Search icon

KEY WEST HMA, LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST HMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST HMA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L08000108767
FEI/EIN Number 650905661

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

Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Mail Address: 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1554307 5900 COLLEGE ROAD, KEY WEST, FL, 33040 5900 COLLEGE ROAD, KEY WEST, FL, 33040 305-294-5531

Filings since 2019-03-12

Form type S-3ASR
File number 333-230221-84
Filing date 2019-03-12
File View File

Filings since 2017-05-11

Form type 424B5
File number 333-203918-216
Filing date 2017-05-11
File View File

Filings since 2017-05-09

Form type 424B5
File number 333-203918-216
Filing date 2017-05-09
File View File

Filings since 2017-03-09

Form type 424B5
File number 333-203918-216
Filing date 2017-03-09
File View File

Filings since 2017-03-07

Form type 424B5
File number 333-203918-216
Filing date 2017-03-07
File View File

Filings since 2017-03-03

Form type POSASR
File number 333-203918-216
Filing date 2017-03-03
File View File

Filings since 2015-05-06

Form type S-3ASR
File number 333-203918-216
Filing date 2015-05-06
File View File

Filings since 2014-09-26

Form type 424B3
File number 333-198801-151
Filing date 2014-09-26
File View File

Filings since 2014-09-25

Form type EFFECT
File number 333-198801-151
Filing date 2014-09-25
File View File

Filings since 2014-09-17

Form type S-4
File number 333-198801-151
Filing date 2014-09-17
File View File

Filings since 2012-08-30

Form type EFFECT
File number 333-183203-11
Filing date 2012-08-30
File View File

Filings since 2012-08-30

Form type 424B3
File number 333-183203-11
Filing date 2012-08-30
File View File

Filings since 2012-08-10

Form type S-4
File number 333-183203-11
Filing date 2012-08-10
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hammons Kevin J Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Pitt Justin D Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Cash W. B Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074700 WOMEN'S IMAGING CENTER, A DEPARTMENT OF LOWER KEYS MEDICAL CENTER ACTIVE 2019-07-09 2029-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G08365900324 DEPOO HOSPITAL EXPIRED 2008-12-30 2013-12-31 - LEGAL DEPARTMENT - PEGGY O'NEIL, 5811 PELICAN BAY BLVD, SUITE 500, NAPLES, FL, 34108
G08365900325 LOWER KEYS MEDICAL CENTER ACTIVE 2008-12-30 2028-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 -
CHANGE OF MAILING ADDRESS 2014-05-01 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 -
LC STMNT OF RA/RO CHG 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CONVERSION 2008-11-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000011593. CONVERSION NUMBER 100000091601

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000338822 ACTIVE 2023-011571-CA-02 MIAMI-DADE CIRCUIT COURT 2023-07-13 2028-07-20 $24,400,554.57 KELLY BELANGER AND ROMAN FARALDO, ET AL, 1845 PALM COVE, 308, DELRAY BEACH, FL 33445

Court Cases

Title Case Number Docket Date Status
Key West HMA, LLC, etc., et al., Appellant(s), v. Kelly Belanger, et al., Appellee(s). 3D2023-1367 2023-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-11571

Parties

Name KEY WEST HMA, LLC
Role Appellant
Status Active
Representations George T. Levesque, Veronica Andrea Meza, David Paul Ferrainolo, Jr.
Name Key West HMA Physician Managment, LLC
Role Appellant
Status Active
Name Stanley Santiago, M.D.
Role Appellant
Status Active
Name Beth Rodriguez, ARNP, CNM
Role Appellant
Status Active
Name Kelly Belanger
Role Appellee
Status Active
Representations Philip M. Burlington, Jorge Emilio Silva, Nichole Johnston Segal, Carolina Beatriz Suarez
Name Roman Faraldo
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ In opposition to Appellees' Motion to Deny Automatic Stay and Reaffirm Prior ReAffIrm Prior Denial of Stay
On Behalf Of Key West HMA, LLC
Docket Date 2023-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Key West HMA, LLC
Docket Date 2023-10-16
Type Response
Subtype Response
Description Response in Opposition Appellees' Motion for Appellate Attorneys' Fees
On Behalf Of Key West HMA, LLC
Docket Date 2024-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Kelly Belanger
Docket Date 2024-01-18
Type Order
Subtype Order on Motion to Stay
Description Appellants' Unopposed Motion to Stay Appeals Pending Settlement is granted, and the appellate proceedings are hereby stayed to and until February 1, 2024.
View View File
Docket Date 2024-01-17
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Motion To Stay Appeals pending Settlement
On Behalf Of Key West HMA, LLC
Docket Date 2024-01-05
Type Order
Subtype Order on Motion to Stay
Description Appellees' Unopposed Motion to Extend Stay of Appeals Pending Settlement is granted, and the appellate proceedings are hereby stayed for an additional ten (10) days from the date of this Order.
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Extend Stay of Appeals Pending Settlement
On Behalf Of Kelly Belanger
Docket Date 2023-12-04
Type Order
Subtype Order on Motion to Stay
Description Appellees' Unopposed Motion to Extend Stay of Appeals Pending Settlement is granted, and the appellate proceedings are hereby stayed for an additional thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Stay
Description Unopposed Motion To Extend Stay of Appeals Pending Settlement
On Behalf Of Kelly Belanger
Docket Date 2023-11-03
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellees' Motion to Stay Appeals Pending Settlement is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Appeals Pending Settlement
On Behalf Of Kelly Belanger
Docket Date 2023-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Key West HMA, LLC
View View File
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion For Appellate Attorney's Fees
On Behalf Of Kelly Belanger
Docket Date 2023-10-02
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellees
On Behalf Of Kelly Belanger
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Kelly Belanger
View View File
Docket Date 2023-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Key West HMA, LLC
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Key West HMA, LLC
View View File
Docket Date 2023-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to DenyAutomatic Stay and Reaffirm Prior Denial of Stay
On Behalf Of Kelly Belanger
Docket Date 2023-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kelly Belanger
Docket Date 2023-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees' Motion for Expedited Briefing is hereby granted as stated in the Motion. An appendix shall be filed in lieu of the record on appeal.
Docket Date 2023-08-16
Type Response
Subtype Response
Description RESPONSE ~ To Appellee's Motion for Expedited Briefing
On Behalf Of Key West HMA, LLC
Docket Date 2023-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Agreed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are consolidated for the purpose of traveling together.
Docket Date 2023-08-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly Belanger
Docket Date 2023-07-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Key West HMA, LLC
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response by 5:00 p.m. on Monday, August 28, 2023, to Appellees’ Motion to Deny Automatic Stay and Reaffirm Prior Denial of Stay.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelly Belanger
Docket Date 2023-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Response in Opposition to Appellees’ Motion to Deny Automatic Stay and Reaffirm Prior Denial of Stay is noted. Appellees’ Motion to Deny Automatic Stay and Reaffirm Prior Denial of Stay is granted as stated in the Motion pursuant to Florida Rule of Appellate Procedure 9.130(b)(1). See St. Mary's Hospital, Inc. v. Phillipe, 769 So. 2d 961 (Fla. 2000). LOGUE, C.J., and EMAS and GORDO, JJ., concur.
Key West HMA, LLC, etc., et al., Appellant(s), v. Kelly Belanger, etc., et al., Appellee(s). 3D2023-0482 2023-03-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
22-1981MA

Parties

Name KEY WEST HMA, LLC
Role Appellant
Status Active
Representations David Paul Ferrainolo, Jr., Veronica Andrea Meza, George T. Levesque
Name Key West HMA Physician Managment, LLC
Role Appellant
Status Active
Name Stanley Santiago, M.D.
Role Appellant
Status Active
Name Beth Rodriguez, ARNP, CNM
Role Appellant
Status Active
Name Kelly Belanger
Role Appellee
Status Active
Representations Nichole Johnston Segal, Philip M. Burlington, Carolina Beatriz Suarez, Jorge Emilio Silva
Name Roman Faraldo
Role Appellee
Status Active
Name Hon. June C. McKinney
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Kelly Belanger
Docket Date 2023-11-06
Type Response
Subtype Response
Description Appellant's Response to Motion to Stay Appeals Pending Settlement
On Behalf Of Key West HMA, LLC
Docket Date 2024-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the State of Florida, Division of Administrative Hearings, is hereby dismissed.
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion to Stay
Description Appellants' Unopposed Motion to Stay Appeal Pending Settlement is granted, and the appellate proceedings are hereby stayed for an additional fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-01-17
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Motion To Stay Appeals Pending Settlement
On Behalf Of Key West HMA, LLC
Docket Date 2024-01-05
Type Order
Subtype Order on Motion to Stay
Description Appellees' Unopposed Motion to Extend Stay of Appeals Pending Settlement is granted, and the stay entered on November 7, 2023, is hereby extended for an additional ten (10) days from the date of this Order.
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Motion To Stay
Description Unopposed Motion To Extend Stay of Appeals Pending Settlement
On Behalf Of Kelly Belanger
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Stay
Description Appellees' Unopposed Motion to Extend Stay of Appeals Pending Settlement is granted, and the stay entered on November 7, 2023, is hereby extended pending the finalization of the settlement.
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Stay
Description Unopposed Motion To Extend Stay of Appeals Pending Settlement
On Behalf Of Kelly Belanger
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Response to Motion to Stay Appeals Pending Settlement is noted. Appellees' Motion to Stay Appeal Pending Settlement is granted, and the appellate proceedings are hereby temporarily stayed for a period of thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-11-03
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response, within five (5) days from the date of this Order, to Appellees' Motion to Stay Appeals Pending Settlement.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Appeals Pending Settlement
On Behalf Of Kelly Belanger
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Key West HMA, LLC
Docket Date 2023-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Key West HMA, LLC
Docket Date 2023-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kelly Belanger
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants’ Response in Opposition to Appellees’ Motion to Deny Automatic Stay and Reaffirm Prior Denial of Stay is noted. Upon consideration, Appellees’ Motion to Deny Automatic Stay and Reaffirm Prior Denial of Stay is hereby denied only as to case no. 3D23-0482. The Court notes that case nos. 3D23-0482, and 3D23-1367 have only been consolidated for purposes of traveling together, and no such motion has been filed in case no. 3D23-1367, or has been heard by the lower court. LOGUE, C.J., and EMAS and GORDO, JJ., concur.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLEES' MOTION TO DENY AUTOMATIC STAY ANDREAFFIRM PRIOR DENIAL OF STAY
On Behalf Of Key West HMA, LLC
Docket Date 2023-08-10
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of Key West HMA, LLC
Docket Date 2023-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Agreed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are consolidated for the purpose of traveling together.
Docket Date 2023-08-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to Appellees' Motion to Deny Automatic Stay
Docket Date 2023-08-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly Belanger
Docket Date 2023-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's Motion to deny Automatic Stay and reffirm prior denial of Stay
On Behalf Of Kelly Belanger
Docket Date 2023-07-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Key West HMA, LLC
Docket Date 2023-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kelly Belanger
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kelly Belanger
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kelly Belanger
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 07/26/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kelly Belanger
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 07/21/2023
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of Key West HMA, LLC
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Key West HMA, LLC
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 06/06/2023
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of DOAH Agency Clerk
Docket Date 2023-03-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellees’ Response to Appellants’ Motion to Stay is noted. Upon consideration, Appellants’ Motion to Stay Enforcement of Arbitration Award is hereby denied. EMAS, LOGUE and GORDO, JJ., concur.
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO STAY ENFORCEMENT OF ARBITRATION AWARD
On Behalf Of Key West HMA, LLC
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelly Belanger
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' RESPONSE TO APPELLANTS' MOTION TO STAY ENFORCEMENT OF ARBITRATION AWARD
On Behalf Of Key West HMA, LLC
Docket Date 2023-03-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to Appellants' Motion to Stay Enforcement of Arbitration Award.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Key West HMA, LLC
Docket Date 2023-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO STAY ARBITRATION AWARD
On Behalf Of Key West HMA, LLC
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Key West HMA, LLC
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY ENFORCEMENT OF ARBITRATION AWARD
On Behalf Of Key West HMA, LLC
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
KEY WEST GOLF CLUB HOMEOWNERS' ASSOCIATION, INC. ET AL. VS CITY OF KEY WEST SC2018-0008 2018-01-02 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442009CA000822A001KW

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D13-57

Parties

Name KEY WEST GOLF CLUB LLC
Role Petitioner
Status Active
Name KEY WEST GOLF CLUB HOMEOWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Barton W. Smith
Name KEY WEST HMA, LLC
Role Petitioner
Status Active
Name City of Key West, Florida
Role Respondent
Status Active
Representations MICHAEL T. BURKE
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-02
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). No rehearing will be entertained by this Court.
Docket Date 2018-01-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Key West Golf Club Homeowners' Association, Inc.
View View File
Docket Date 2018-01-03
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition to Invoke All Writs Jurisdiction; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including February 2, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-01-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Key West Golf Club Homeowners' Association, Inc.
View View File
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KEY WEST GOLF CLUB HOMEOWNERS' ASSOCIATION, INC., ET AL. VS CITY OF KEY WEST SC2017-2260 2017-12-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442009CA000822A001KW

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D13-57

Parties

Name KEY WEST GOLF CLUB LLC
Role Petitioner
Status Active
Name KEY WEST HMA, LLC
Role Petitioner
Status Active
Name City of Key West, Florida
Role Respondent
Status Active
Representations Michael T. Burke
Name HON. DAVID JOHN AUDLIN, JR., CHIEF JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name KEY WEST GOLF CLUB HOMEOWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Barton W. Smith

Docket Entries

Docket Date 2018-03-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-01-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, City of Key West's, Response to the Petitioners' Jurisdictional Brief
On Behalf Of City of Key West, Florida
View View File
Docket Date 2018-01-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Copy of appendix filed 1/2/2018.
On Behalf Of Key West Golf Club Homeowners' Association, Inc.
View View File
Docket Date 2018-01-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' Jurisdictional Brief, which was filed with this Court on January 2, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before January 9, 2018, to file an amended jurisdictional brief which must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2018-01-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Copy filed 1/5/2018.
On Behalf Of Key West Golf Club Homeowners' Association, Inc.
View View File
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Key West Golf Club Homeowners' Association, Inc.
View View File
Docket Date 2017-12-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
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, October 3, 2018.A maximum of twenty minutes to the side is allowed for the argument, 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 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
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 June 21, 2018, 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 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
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 June 11, 2018, 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 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
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 Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
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 March 21, 2018, 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 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.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 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. 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 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. 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.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, 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 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
KEY WEST HMA, etc., VS WILLIAM ESTES, et al., 3D2016-0353 2016-02-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-572

Parties

Name KEY WEST HMA, LLC
Role Appellant
Status Active
Representations PETER A. COOKE, DENISE L. DAWSON
Name Christine Estes
Role Appellee
Status Active
Name William Estes
Role Appellee
Status Active
Representations G. WARE CORNELL, JR., ASA B. GROVES, III
Name David Perry, M.D.
Role Appellee
Status Active
Name Key West Orthopedics, P.A.
Role Appellee
Status Active
Name Robert Catana, D.O.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of William Estes
Docket Date 2016-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-31
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-03-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of William Estes
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 15, 2016.
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before March 3, 2016.
Docket Date 2016-02-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Key West HMA, LLC
Docket Date 2016-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Key West HMA, LLC
Docket Date 2016-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State