Search icon

VENICE HMA, LLC - Florida Company Profile

Company Details

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

VENICE 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: L08000108774
FEI/EIN Number 201852812

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
1554358 540 THE RIALTO, VENICE, FL, 34285 540 THE RIALTO, VENICE, FL, 34285 941-485-7711

Filings since 2019-03-12

Form type S-3ASR
File number 333-230221-180
Filing date 2019-03-12
File View File

Filings since 2017-05-11

Form type 424B5
File number 333-203918-169
Filing date 2017-05-11
File View File

Filings since 2017-05-09

Form type 424B5
File number 333-203918-169
Filing date 2017-05-09
File View File

Filings since 2017-03-09

Form type 424B5
File number 333-203918-169
Filing date 2017-03-09
File View File

Filings since 2017-03-07

Form type 424B5
File number 333-203918-169
Filing date 2017-03-07
File View File

Filings since 2017-03-03

Form type POSASR
File number 333-203918-169
Filing date 2017-03-03
File View File

Filings since 2015-05-06

Form type S-3ASR
File number 333-203918-169
Filing date 2015-05-06
File View File

Filings since 2014-09-26

Form type 424B3
File number 333-198801-32
Filing date 2014-09-26
File View File

Filings since 2014-09-25

Form type EFFECT
File number 333-198801-32
Filing date 2014-09-25
File View File

Filings since 2014-09-17

Form type S-4
File number 333-198801-32
Filing date 2014-09-17
File View File

Filings since 2012-08-30

Form type EFFECT
File number 333-183203-16
Filing date 2012-08-30
File View File

Filings since 2012-08-30

Form type 424B3
File number 333-183203-16
Filing date 2012-08-30
File View File

Filings since 2012-08-10

Form type S-4
File number 333-183203-16
Filing date 2012-08-10
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pitt Justin D Manager 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067
Hammons Kevin J 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
G21000153957 SHOREPOINT REHABILITATION ACTIVE 2021-11-17 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000153197 SHOREPOINT WOUND CARE AND HYPERBARIC MEDICINE ACTIVE 2021-11-16 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000130851 SHOREPOINT HEALTH VENICE (HEALTHPARK SURGERY CENTER) ACTIVE 2021-09-29 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000130650 SHOREPOINT HEALTH VENICE ACTIVE 2021-09-29 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G13000097568 VENICE REGIONAL BAYFRONT HOME HEALTH EXPIRED 2013-10-02 2018-12-31 - 420 TAMIAMI TRAIL, VENICE, FL, 34285
G13000097570 VENICE REGIONAL BAYFRONT JOINT ACADEMY EXPIRED 2013-10-02 2018-12-31 - 540 THE RIALTO, VENICE, FL, 34285
G13000097579 VENICE REGIONAL BAYFRONT ROBOTICS INSTITUTE EXPIRED 2013-10-02 2018-12-31 - 540 THE RIALTO, VENICE, FL, 34285
G13000097592 VENICE REGIONAL BAYFRONT SPINE ACADEMY EXPIRED 2013-10-02 2018-12-31 - 540 THE RIALTO, VENICE, FL, 34285
G13000097594 VENICE REGIONAL WEIGHT MANAGEMENT EXPIRED 2013-10-02 2018-12-31 - 1700 E. VENICE AVENUE, VENICE, FL, 34292
G13000097598 VENICE REGIONAL BAYFRONT WOUND CARE & HYPERBARIC CENTER EXPIRED 2013-10-02 2018-12-31 - 1201 JACARANDA BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4000 MERIDIAN BLVD, FRANKLIN, TN 37067 -
CHANGE OF MAILING ADDRESS 2014-04-30 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 P04000148448. CONVERSION NUMBER 900000091609

Court Cases

Title Case Number Docket Date Status
Venice HMA, LLC, etc., Petitioner(s) v. Sarasota County, et al., Respondent(s) SC2024-1724 2024-12-05 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-4019; 2D2022-4020;

Parties

Name VENICE HMA, LLC
Role Petitioner
Status Active
Representations Stephen Bruce Burch
Name d/b/a Venice Regional Medical Center
Role Petitioner
Status Active
Name Sarasota County
Role Respondent
Status Active
Representations Frederick Joseph Elbrecht, Raymond Thomas Elligett, Jr.
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace, Jennifer Lodge Grosso
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Stephen Alexander Ecenia, John Stephen Menton, Jennifer Forshey Hinson
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Brief
Subtype Juris Initial (Amended)
Description Petitioner's Amended Jurisdictional Brief
On Behalf Of Venice HMA, LLC
View View File
Docket Date 2024-12-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's Jurisdictional Brief, which was filed with this Court on December 16, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 26, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief * Stricken on 12/16/24. Does not contain a statement of the issues *
On Behalf Of Venice HMA, LLC
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-05
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of December 4, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied November 5, 2024.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Sarasota Doctors Hospital, Inc., et al., Petitioner(s) v. Sarasota County, et al., Respondent(s) SC2024-1722 2024-12-04 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-4019; 2D2022-4020

Parties

Name SARASOTA DOCTORS HOSPITAL, INC.
Role Petitioner
Status Active
Representations Stephen Alexander Ecenia, John Stephen Menton, Jennifer Forshey Hinson, Tana Storey
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name Sarasota County
Role Respondent
Status Active
Representations Joshua Bernard Moye, Karl Adam Senkow, Raymond Thomas Elligett, Jr.
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace
Name VENICE HMA, LLC
Role Respondent
Status Active
Representations Geoffrey Duane Smith, Stephen Bruce Burch
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Maura K. Monaghan, on behalf of Petitioner, 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 December 19, 2024.
View View File
Docket Date 2024-12-19
Type Motion (SC)
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
View View File
Docket Date 2024-12-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 (Maura K. Monaghan)
View View File
Docket Date 2024-12-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioners Sarasota Doctors Hospital, Inc. and Englewood Community Hospital, Inc.'s Jurisdictional Brief
On Behalf Of Sarasota Doctors Hospital, Inc.
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-06
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Sarasota Doctors Hospital, Inc.
View View File
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-05
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Sarasota County, Petitioner(s) v. Sarasota County Public Hospital District, et al., Respondent(s) SC2024-1720 2024-12-04 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-4019; 2D2022-4020;

Parties

Name Sarasota County
Role Petitioner
Status Active
Representations Joshua Bernard Moye, Karl Adam Senkow, Raymond Thomas Elligett, Jr., Amy Stuart Farrior
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Stephen Alexander Ecenia
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name VENICE HMA, LLC
Role Respondent
Status Active
Representations Geoffrey Duane Smith
Name Venice Regional Medical Center
Role Respondent
Status Active
Name Hon. Andrea Watt McHugh
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Brief
Subtype Juris Answer
Description Venice HMA's Response to Sarasota County's Jurisdictional Brief
On Behalf Of Venice HMA, LLC
View View File
Docket Date 2024-12-09
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Sarasota County
View View File
Docket Date 2024-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sarasota County
View View File
Docket Date 2024-12-04
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notices to Invoke Discretionary Jurisdiction filed in 2D2022-4019 & 2D2022-4020 reflecting a filing date of December 4, 2024, seeking review of opinion dated July 31, 2024, in which rehearing was denied November 5, 2024.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Notice filed in 2D2022-4019
View View File
VENICE HMA, LLC, D/B/A VENICE REGIONAL MEDICAL CENTER, Appellant(s) v. SARASOTA DOCTORS HOSPITAL, INC., ENGLEWOOD COMMUNITY HOSPITAL, INC., SARASOTA COUNTY, SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT, Appellee(s). 2D2022-4020 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 001588 NC

Parties

Name VENICE HMA, LLC
Role Appellant
Status Active
Representations Stephen Bruce Burch, Geoffrey Duane Smith, Timothy B. Elliott, Sabrina Barker Dieguez, Susan C. Smith
Name D/B/A VENICE REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Appellee
Status Active
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations Eduardo Alexis Brodsky, Amy Stuart Farrior, Bora Sabih Kayan, Stephen Alexander Ecenia, David Appleman Wallace, Jennifer Forshey Hinson, Raymond Thomas Elligett, Jr., Gabriel F. V. Warren, Karl Adam Senkow, John Stephen Menton, Scott Bossard

Docket Entries

Docket Date 2024-12-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's "Amended Unopposed Motion for an Extension of Time to File Response Briefs" is granted, and the parties' responses shall be filed by September 5, 2024.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 15, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-12-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court (SC2024-1724)
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description RESPONSE TO THE COUNTY'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of VENICE HMA, LLC
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description AMENDED Motion for Extension of Time to File Response
On Behalf Of VENICE HMA, LLC
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ***See Amended Motion for Extension of Time***
On Behalf Of VENICE HMA, LLC
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description APPELLEE, SARASOTA COUNTY, NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANT'S MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of VENICE HMA, LLC
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; remanded with instructions.
View View File
Docket Date 2023-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VENICE HMA, LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 08//07/2023
On Behalf Of VENICE HMA, LLC
Docket Date 2023-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT TO VENICE HMA, LLC d/b/a VENICE REGIONAL MEDICAL CENTER
On Behalf Of SARASOTA COUNTY
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY'S ANSWER BRIEF TO VENICE HMA, LLC d/b/a VENICE REGIONAL MEDICAL CENTER
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENICE HMA, LLC
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 49 DAYS AB DUE ON 06/07/23
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/19/2023
On Behalf Of SARASOTA COUNTY
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VENICE HMA, LLC
Docket Date 2023-03-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VENICE HMA, LLC
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 03/20/2023
On Behalf Of VENICE HMA, LLC
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate filed in 2D22-4109 is granted to the extent that theappeals 2D22-4019 and 2D22-4020 will be consolidated for record purposes and willtravel together for review by the same panel of judges. The parties shall file separatebriefs for each appeal and, as may be necessary, separate motions. However, only onecopy of the record shall be transmitted.
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENICE HMA, LLC
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VENICE HMA, LLC
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ENGLEWOOD COMMUNITY HOSPITAL, INC., SARASOTA DOCTORS HOSPITAL, INC., Appellant(s) v. SARASOTA COUNTY, VENICE HMA, LLC, D/B/A VENICE REGIONAL MEDICAL CENTER, SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT, Appellee(s). 2D2022-4019 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 001588 NC

Parties

Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Appellant
Status Active
Representations Jennifer Forshey Hinson, Stephen Alexander Ecenia, John Stephen Menton
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations Sabrina Barker Dieguez, Timothy B. Elliott, Geoffrey Duane Smith, Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Karl Adam Senkow, Susan C. Smith, David Appleman Wallace, Jennifer Lodge Grosso, Stephen Bruce Burch, Scott Bossard
Name VENICE HMA, LLC
Role Appellee
Status Active
Name D/B/A VENICE REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court (SC2024-1724)
Docket Date 2024-12-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CERTIFICATION
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellants' "Unopposed Motion for an Extension of Time to File Response Briefs" and "Sarasota County's Amended Unopposed Motion for Extension" are granted, and the parties' responses shall be filed by September 5, 2024.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description SARASOTA COUNTY'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING OR CERTIFICATION
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' "Unopposed Motion for an Extension of Time to File Response Briefs" is granted for seven days from the date of this order.
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description APPELLEE, SARASOTA COUNTY, NOTICE OF SUBSTITUTION OF COUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SARASOTA COUNTY
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2024-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANTS' MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2024-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description SARASOTA COUNTY'S MOTIONS FOR REHEARING AND REHEARING EN BANC
On Behalf Of SARASOTA COUNTY
Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion of Attorney Gabriel Warren to withdraw as counsel for the Appellants is granted, and Attorney Warren is relieved of further appellate responsibilities.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; remanded with instructions.
View View File
Docket Date 2024-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 15, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 08/07/23
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT TO SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD COMMUNITY HOSPITAL
On Behalf Of SARASOTA COUNTY
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SARASOTA COUNTY'S ANSWER BRIEF TO SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD HOSPITAL
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 49 DAYS AB DUE ON 06/07/23
On Behalf Of SARASOTA COUNTY
Docket Date 2023-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/19/2023
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 22,813 PAGES REDACTED - STORED IN FTP
On Behalf Of Sarasota Clerk
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate filed in 2D22-4109 is granted to the extent that theappeals 2D22-4019 and 2D22-4020 will be consolidated for record purposes and willtravel together for review by the same panel of judges. The parties shall file separatebriefs for each appeal and, as may be necessary, separate motions. However, only onecopy of the record shall be transmitted.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2023-01-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ for record, travel purposes, and oral argument purposes only
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/20/2023
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SARASOTA DOCTORS HOSPITAL, INC.
DAVID ANDREW NAPOLIELLO, M.D., FACS AND LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC VS VENICE HMA, LLC, D/B/A VENICE REGIONAL BAYFRONT HEALTH 2D2020-0015 2020-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 002569 NC

Parties

Name DAVID ANDREW NAPOLIELLO, M.D., FACS
Role Appellant
Status Active
Representations RICHARD H. LEVENSTEIN, ESQ., ABBY M. SPEARS, ESQ.
Name LAKEWOOD RANCH MINIMALLY INVASIVE SURGERY, PLLC
Role Appellant
Status Active
Name VENICE HMA, LLC
Role Appellee
Status Active
Representations MARTIN B. GOLDBERG, ESQ., JASON COE, ESQ.
Name D/B/A VENICE REGIONAL BAYFRONT HEALTH
Role Appellee
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 26, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 10/16/20
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-09-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VENICE HMA, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/11/20
On Behalf Of VENICE HMA, LLC
Docket Date 2020-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/12/20
On Behalf Of VENICE HMA, LLC
Docket Date 2020-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 6/11/20
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL - REDACTED - 434 PAGES
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/27/20
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
Docket Date 2020-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID ANDREW NAPOLIELLO, M.D., FACS
SARASOTA COUNTY, ET AL VS VENICE HMA, LLC, D/B/A VENICE REGIONAL MEDICAL CENTER AND SARASOTA DOCTORS HOSPITAL, INC., ET AL 2D2019-3745 2019-09-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 001588 NC

Parties

Name SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
Role Petitioner
Status Active
Name SARASOTA COUNTY
Role Petitioner
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., FREDERICK J. ELBRECHT, ESQ., AMY S. FARRIOR, ESQ., DAVID A. WALLACE, ESQ.
Name ENGLEWOOD COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name SARASOTA DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Name D/B/A VENICE REGIONAL MEDICAL CENTER
Role Respondent
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name VENICE HMA, LLC
Role Respondent
Status Active
Representations ED BRODSKY, STATE ATTORNEY, STEPHEN A. ECENIA, ESQ., SABRINA B. DIEGUEZ, ESQ., J. STEPHEN MENTON, ESQ., CORINNE T. PORCHER, ESQ., STEPHEN B. BURCH, ESQ., SUSAN C. SMITH, ESQ., Timothy B. Elliott, Esq., GEOFFREY D. SMITH, ESQ., JENNIFER F. HINSON, ESQ., GABRIEL WARREN, ESQ, JENNIFER L. GROSSO, ESQ.

Docket Entries

Docket Date 2021-06-16
Type Disposition
Subtype Denied
Description Denied - Authored Opinion ~ **WITHDRAWN** SEE WORD ORDER WITH OPINION DATED 9/29/2021
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 9/29/2021
Docket Date 2021-09-29
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND CHANGE OF EMAIL DESIGNATIONS
On Behalf Of SARASOTA COUNTY
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ SARASOTA DOCTORS HOSPITAL, INC., ENGLEWOOD COMMUNITY HOSPITAL, INC., AND VENICE HMA, LLC'S JOINT RESPONSE TO SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT'S MOTION FOR REHEARING OR IN THE ALTERNATIVE FOR CLARIFICATION
On Behalf Of VENICE HMA, LLC
Docket Date 2021-06-30
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO PETITIONER SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT'S MOTION FOR REHEARING OR IN THE ALTERNATIVE FOR CLARIFICATION
On Behalf Of SARASOTA COUNTY
Docket Date 2021-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONER SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT'S MOTION FOR REHEARING OR IN THE ALTERNATIVE FOR CLARIFICATION
On Behalf Of SARASOTA COUNTY
Docket Date 2021-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER, SARASOTA COUNTY'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SARASOTA COUNTY
Docket Date 2020-12-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of SARASOTA COUNTY
Docket Date 2020-06-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, SARASOTA COUNTY'S REPLY TO THE RESPONDENTS' RESPONSES TO SUPPLEMENTAL PETITION FOR WRIT OF PROHIBITION
On Behalf Of SARASOTA COUNTY
Docket Date 2020-06-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SARASOTA COUNTY'S APPENDIX TO REPLY TO RESPONDENTS' RESPONSES TO SUPPLEMENTAL PETITION FOR WRIT OF PROHIBITION, FILED JUNE 1O, 2020
On Behalf Of SARASOTA COUNTY
Docket Date 2020-05-22
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER, SARASOTA COUNTY'S AMENDED "SUPPLEMENTAL PETITION" IN RESPONSE TO THIS COURT'S ORDER DATED MAY 7, 2020
On Behalf Of SARASOTA COUNTY
Docket Date 2020-01-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SARASOTA COUNTY
Docket Date 2020-01-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, SARASOTA COUNTY'S REPLY TO THE RESPONDENTS' SUPPLEMENTAL RESPONSES
On Behalf Of SARASOTA COUNTY
Docket Date 2019-12-24
Type Order
Subtype Order to File Response
Description generic response order ~ To ensure consistency with Florida Rule of Appellate Procedure 9.100(k), thecourt directs that the petitioner may reply to the respondents' supplemental responseswithin 20 days of the date of this order.
Docket Date 2019-12-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO SARASOTA DOCTORS HOSPITAL, INC. AND ENGLEWOOD COMMUNITY HOSPITAL, INC.'S RESPONSE IN OPPOSITION TO SARASOTA COUNTY RESPONSE TO NOVEMBER 4, 2019 ORDER TO SHOW CAUSE
On Behalf Of VENICE HMA, LLC
Docket Date 2019-12-12
Type Response
Subtype Response
Description RESPONSE ~ VENICE REGIONAL MEDICAL CENTER'S RESPONSE TO SARASOTA COUNTY'S RESPONSE TO THE QUESTIONS PRESENTED IN THIS COURT'S ORDER DATED NOVEMBER 4, 2019
On Behalf Of VENICE HMA, LLC
Docket Date 2019-11-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, SARASOTA COUNTY'S RESPONSE TO THE QUESTIONS PRESENTED IN THIS COURT'S ORDER DATED NOVEMBER 4, 2019
On Behalf Of SARASOTA COUNTY
Docket Date 2019-11-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This court's October 1, 2019, order is amended to reflect that the respondents shall show cause why this petition for writ of prohibition should not be granted. The responses filed by the respondents on October 16, 2019, are accepted as responsive to this order to show cause, and the respondents shall not respond further except as directed herein. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court. Within 20 days of the date of this order the petitioner shall address the following questions with respect to whether general law exists that constitutes a waiver of the petitioners' sovereign immunity in the circumstances of the parties' litigation in the trial court. The respondents shall respond within 20 days of service of the petitioner's filing. The respondents may file a joint response. No reply is directed at this time. All statutory references are to the 2019 Florida Statutes unless otherwise noted.1. Is the Sarasota County Public Hospital District, defined as an "independent special district" by chapter 2003-359, charter section 1(1), Laws of Florida, an "independent special district" as used in section 154.331, Florida Statutes? Assuming that it is, does section 154.331 apply to the Sarasota County Public Hospital District? Assuming that it does, does section 154.331, in particular but not limited to paragraphs (2)(a)2., 3., and 7., constitute a waiver of sovereign immunity applicable to the present case?2. Does section 409.2673, Florida Statutes, in particular but not limited to paragraphs (7) and (10)(d), constitute a waiver of, or support for a waiver of, sovereign immunity applicable to the present case?3. Do sections 409.910 and 409.911, Florida Statutes, in particular but not limited to section 409.910(1) ("It is the intent of the Legislature that Medicaid be the payor of last resort for medically necessary goods and services furnished to Medicaid recipients.") constitute support for a waiver of sovereign immunity applicable to the present case?
Docket Date 2019-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondents' motion to supplement their appendix is granted. Thesupplemental appendix is accepted as filed.
Docket Date 2019-10-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ATTACHED TO MOTION TO SUPPLEMENT
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ SARASOTA DOCTORS HOSPITAL, INC. AND ENGLEWOOD COMMUNITY HOSPITAL, INC.'S UNOPPOSED MOTION FOR LEAVE TO FILE A SUPPLEMENTAL APPENDIX
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONER SARASOTA COUNTY'S REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION (Non-Jury Trial Scheduled for November 18, 2019)
On Behalf Of SARASOTA COUNTY
Docket Date 2019-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ VENICE REGIONAL'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION AND ORDER TO SHOW CAUSE
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ VENICE REGIONAL'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION AND ORDER TO SHOW CAUSE
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-04
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENICE HMA, LLC
Docket Date 2019-10-01
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by October 16, 2019. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SARASOTA COUNTY
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SARASOTA COUNTY
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ SARASOTA DOCTORS HOSPITAL, INC. AND ENGLEWOOD COMMUNITY HOSPITAL, INC.'S RESPONSE IN OPPOSITION TO SARASOTA COUNTY'S SUPPLEMENTAL PETITION FOR WRIT OF PROBHITION
On Behalf Of VENICE HMA, LLC
Docket Date 2020-06-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO SARASOTA DOCTORS HOSPITAL, INC. AND ENGLEWOOD COMMUNITY HOSPITAL, INC.'S RESPONSE IN OPPOSITION TO SARASOTA COUNTY'S SUPPLEMENTAL PETITION FOR WRIT OF PROHIBITION
On Behalf Of VENICE HMA, LLC
Docket Date 2020-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioner shall file a "supplemental petition" addressing the issue identified in this order. The respondents shall file responses or a joint response within 15 days thereafter. The petitioner may reply to the last timely filed response within 15 days of its service.The complaints filed by the respondents at issue in the trial court ask for declaratory relief under Section 8(9) of the Chapter 2003-359, Laws of Florida (the "Special Act"). Pet'n app. at A14-15, 23. The parties' various pleadings additionally identify a county ordinance that appears to be virtually identical to the Special Act. Code of Ordinances of Sarasota County, ch. 4, art. II; pet'n app. at A 839 et seq. However, the complaints do not plead, in the alternative, on the basis of this ordinance.The issue to be addressed is as follows. Assuming that an ordinance enacted by a county could be construed as an offer, by the county, ultimately resulting in an express, written, unilateral contract, see, e.g., Waite Dev., Inc. v. City of Milton, 866 So. 2d 153 (Fla. 1st DCA 2004), should a virtually identical special law enacted by the state Legislature be similarly construed as an offer by the county? The parties should not construe the question raised as implying that the court has determined any issue or argument raised in the parties' filings. The court acknowledges the detailed arguments raised by the parties associated with the question raised and cautions the parties that they should limit their responses to this narrow question, without repeating arguments already raised in their filings. The respondents are encouraged, but not required, to file a joint response. The parties should keep their responses to a reasonable length.
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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
VENICE HMA, LLC D/B/A VENICE REGIONAL MEDICAL CENTER VS SARASOTA COUNTY, ET AL. SC2015-2289 2015-12-11 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582011CA001588XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D13-5752

Parties

Name D/B/A VENICE REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name VENICE HMA, LLC
Role Appellant
Status Active
Representations TIMOTHY B. ELLIOTT, KARA LESLIE GROSS, Geoffrey D. Smith, CORINNE T. PORCHER, Susan C. Smith
Name SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
Role Appellee
Status Active
Representations JENNIFER L. GROSSO, CAROL ANN KALISH, DAVID A. WALLACE, SARA K. BLACKWELL
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations Stephen E. DeMarsh, Hon. Eduardo A. Brodsky, Amy S. Farrior, Raymond T. Elligett Jr., Robert L. Nabors, Frederick J. Elbrecht
Name Hon. Kimberly C. Bonner
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-11-02
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2017-10-12
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Sarasota County's "Amended Motion for Rehearing" is hereby denied.
Docket Date 2017-08-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANTS SARASOTA DOCTORS HOSPITAL AND ENGLEWOOD COMMUNITY HOSPITAL TO SARASOTA COUNTY'S MOTION FOR REHEARING
On Behalf Of VENICE HMA, LLC
View View File
Docket Date 2017-07-19
Type Motion
Subtype Amended Motion
Description AMENDED MOTION ~ FILED AS "AMENDED MOTION FOR REHEARING" (Amended only to correct Case No. SC15-2292)
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2017-07-19
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT'S AMENDED NOTICE OF JOINDER IN SARASOTA COUNTY'S MOTION FOR REHEARING" (Amended only to correct Case No. SC15-2292)
On Behalf Of SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
View View File
Docket Date 2017-07-18
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "MOTION FOR REHEARING"
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2017-07-18
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT'S NOTICE OF JOINDER IN SARASOTA COUNTY'S MOTION FOR REHEARING"
On Behalf Of SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
View View File
Docket Date 2017-07-06
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: Accordingly, because the indigent care provision of the special law applies to all hospitals (public and private) in Sarasota County, it does not grant a privilege to a private corporation in violation of the plain meaning of article III, section 11(a)(12). We reverse the Second District's decision affirming the invalidation and severance of the indigent care provision. It is so ordered.
View View File
Docket Date 2017-02-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-04
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ MOTION FOR POSTPONEMENT
On Behalf Of VENICE HMA, LLC
View View File
Docket Date 2016-10-04
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Appellants, Venice HMA, LLC D/B/A Venice Regional Medical Center's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 5, 2016, has been rescheduled for oral argument at 9:00 a.m. Wednesday, February 8, 2017. 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 2016-07-28
Type Order
Subtype Couns Substitution Stipulation GR
Description ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and David A. Wallace, Esq. and the law firm Bentley & Bruning, P.A. are hereby substituted as counsel of record for Appellee, Sarasota County Public Hospital District. Williams Parker Harrison Dietz & Getzen is released from any future responsibility with regard to the representation of the Appellee, Sarasota County Public Hospital District.
Docket Date 2016-07-22
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION STIPULATION ~ FILED AS "STIPULATION FOR SUBSTITUTION OF COUNSEL"
On Behalf Of SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
View View File
Docket Date 2016-06-24
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 5, 2016. 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. ***6/27/16 -- CORRECTED TO PLURALIZE AND REFLECT TIME AS CONSOLIDATED***
Docket Date 2016-06-22
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ FILED AS "APPELLANTS' REPLY BRIEF"
View View File
Docket Date 2016-06-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ FILED AS "APPELLANTS' REQUEST FOR ORAL ARGUMENT"
View View File
Docket Date 2016-06-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ FILED AS "REQUEST FOR ORAL ARGUMENT"
On Behalf Of VENICE HMA, LLC
View View File
Docket Date 2016-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ FILED AS "APPELLANT'S REPLY BRIEF TO APPELLEES' ANSWER BRIEFS"
On Behalf Of VENICE HMA, LLC
View View File
Docket Date 2016-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellants, Sarasota Doctors Hospital, Inc. and Englewood CommunityHospital, Inc.'s Unopposed Motion for Extension of Time to File Reply Brief is granted and all appellants are allowed to and including June 22, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-05-04
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "APPELLANTS' REQUEST TO TOLL TIME"
View View File
Docket Date 2016-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ FILED AS "REQUEST FOR ORAL ARGUMENT"
On Behalf Of SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
View View File
Docket Date 2016-04-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ FILED AS "APPELLEE SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT'S ANSWER BRIEF ON THE MERITS"
On Behalf Of SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
View View File
Docket Date 2016-04-26
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ FILED AS "REQUEST FOR ORAL ARGUMENT"
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2016-04-26
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ FILED AS "APPELLEE, SARASOTA COUNTY'S, ANSWER BRIEF ON THE MERITS"
On Behalf Of SARASOTA COUNTY
View View File
Docket Date 2016-03-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' Sarasota County motion for extension of time is granted, and appellees are allowed to and including April 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLEES FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-03-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SARASOTA COUNTY PUBLIC HOSPITAL DISTRICT
View View File
Docket Date 2016-02-29
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appellants, Sarasota Doctor's Hospital, Inc. and Englewood Community Hospital, Inc.
On Behalf Of VENICE HMA, LLC
View View File
Docket Date 2016-02-03
Type Record
Subtype Record/Transcript
Description RECORD ~ 5 VOLUMES (FILED ELECTRONICALLY)
On Behalf Of Hon. Karen E. Rushing
Docket Date 2016-02-02
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (FILED ELECTRONICALLY)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2016-01-12
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellants' unopposed motion to consolidate filed in Case No. SC15-2289 is hereby granted and the above referenced cases are hereby consolidated for all appellate purposes. Appellants are allowed to and including February 29, 2016, in which to serve the initial brief on the merits.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2289 only.
Docket Date 2015-12-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted, and appellant is allowed to and including February 1, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of VENICE HMA, LLC
View View File
Docket Date 2015-12-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-11
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of VENICE HMA, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
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