Search icon

HERNANDO HMA, LLC - Florida Company Profile

Company Details

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

HERNANDO 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: L08000108810
FEI/EIN Number 650832790

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

Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Mail Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1468524 17240 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601 17240 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601 352-796-5111

Filings since 2009-11-16

Form type D
File number 021-132852
Filing date 2009-11-16
File View File

Filings since 2009-07-16

Form type D
File number 021-132852
Filing date 2009-07-16
File View File

Key Officers & Management

Name Role Address
Hammons Kevin J Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Pitt Justin D Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Cash W. B Manager 4000 Meridian Boulevard, Franklin, TN, 37067
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130815 BRAVERA HEALTH WOUND CARE ACTIVE 2021-09-29 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000129946 BRAVERA HEALTH SPRING HILL ACTIVE 2021-09-28 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G21000129940 BRAVERA HEALTH BROOKSVILLE ACTIVE 2021-09-28 2026-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G20000011381 BAYFLITE ACTIVE 2020-01-24 2025-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G19000131085 HERNANDO ENDOSCOPY & SURGERY CENTER EXPIRED 2019-12-11 2024-12-31 - 12180 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
G18000010446 BAYFRONT HEALTH BROOKSVILLE & SPRING HILL MEDICAL STAFF EXPIRED 2018-01-19 2023-12-31 - 17240 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
G14000005156 BAYFRONT HEALTH BROOKSVILLE EXPIRED 2014-01-14 2024-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G14000005154 BAYFRONT HEALTH SPRING HILL EXPIRED 2014-01-14 2024-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G13000072204 BAYFRONT HEALTH - BROOKSVILLE EXPIRED 2013-07-18 2018-12-31 - 17240 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
G13000072208 BAYFRONT HEALTH - SPRING HILL EXPIRED 2013-07-18 2018-12-31 - 10461 QUALITY DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2019-04-25 4000 Meridian Boulevard, 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 P98000020766. CONVERSION NUMBER 700000091627

Court Cases

Title Case Number Docket Date Status
David Battle, Appellant(s), v. Hernando HMA, LLC d/b/a Bravera Health Brooksville, Appellee(s). 5D2024-2075 2024-07-26 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2023-CC-000839

Parties

Name David Battle
Role Appellant
Status Active
Name HERNANDO HMA, LLC
Role Appellee
Status Active
Representations Troy R Lotane
Name Bravera Health Brooksville
Role Appellee
Status Active
Name Hon. Kurt E Hitzemann
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE; NO RESPONSE TO THIS COURT'S 8/22 OTSC REQUIRED
View View File
Docket Date 2024-08-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-07-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/23/2024
On Behalf Of David Battle
GAIL WHITTED AND GERRY WHITTED VS DIRECT GENERAL INSURANCE COMPANY, KORBY GIOVANNI ARDITO, AND HERNANDO HMA, LLC, D/B/A BAYFRONT HEALTH SPRING HILL 5D2020-0520 2020-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-908

Parties

Name Gail Whitted
Role Appellant
Status Active
Representations Douglas M. Fraley
Name Gerry Whitted
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Savage
Name Korby Giovanni Ardito
Role Appellee
Status Active
Name Bayfront Health Spring Hill
Role Appellee
Status Active
Name HERNANDO HMA, LLC
Role Appellee
Status Active
Name Hon. George G. Angeliadis
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 7/13 ORDER
On Behalf Of Gail Whitted
Docket Date 2020-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gail Whitted
Docket Date 2020-07-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED DOCS BY 7/10
Docket Date 2020-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/17 ORDER
On Behalf Of Gail Whitted
Docket Date 2020-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ RELIQ PERIOD EXTENDED TO 7/1; STATUS RPT PRIOR TO EXPIRATION
Docket Date 2020-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR EOT
On Behalf Of Gail Whitted
Docket Date 2020-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 6/16; RELINQUISH PERIOD EXTENDED; STATUS REPORT ACCEPTED
Docket Date 2020-04-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/18 ORDER
On Behalf Of Gail Whitted
Docket Date 2020-03-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 2/25/20 MOT TO STAY TREATED AS A MOT TO RELINQ AND GRANTED; JURIS RELINQ TO LT UNTIL 4/16/20; AA TO FILE STATUS RPT BEFORE EXPIRATION OF RELINQ
Docket Date 2020-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES TO RESPOND TO AAS 2/25 MOT TO STAY W/IN 10 DYS
Docket Date 2020-02-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Gail Whitted
Docket Date 2020-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gail Whitted
Docket Date 2020-02-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND TO RELINQUISH JURISDICTION
On Behalf Of Gail Whitted
Docket Date 2020-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/20
On Behalf Of Gail Whitted
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
HERNANDO HMA, LLC D/B/A SPRING HILL REGIONAL HOSPITAL VS CHARLES CORBETT, JR., AS PERSONAL REPRESENTATIVE DEL SON TORT OF THE ESTATE OF KATHLEEN CORBETT, RAGHU JUVVACI, M.D., LINGAPPA AMARCHAND, M.D. AND ACCESS HEALTHCARE, LLC 5D2016-0901 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2013-311

Parties

Name HERNANDO HMA, LLC
Role Appellant
Status Active
Representations Amy L. Dilday
Name RAGHU JUVVACI, M.D.
Role Appellee
Status Active
Name LINGAPPA AMARCHAND, M.D.
Role Appellee
Status Active
Name ACCESS HEALTHCARE, INC.
Role Appellee
Status Active
Name ESTATE OF KATHLEEN CORBETT
Role Appellee
Status Active
Name CHARLES CORBETT, JR.
Role Appellee
Status Active
Representations Elizabeth H. Faiella, Christopher J. Schulte, TODD R. STERN, PETER J. GULDEN, BRENDAN W. ROWE
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2016-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of HERNANDO HMA, LLC
Docket Date 2016-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCRIPTS DUE BELOW BY 7/7.
Docket Date 2016-04-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ELIZABETH H. FAIELLA 0224308
On Behalf Of CHARLES CORBETT, JR.
Docket Date 2016-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AMY L. DILDAY 0018035
On Behalf Of HERNANDO HMA, LLC
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/16
On Behalf Of HERNANDO HMA, LLC
HERNANDO HMA, LLC D/B/A BROOKSVILLE, ETC. VS STATE FARM MUTUAL AUTO- MOBILE INSURANCE COMPANY 5D2015-2324 2015-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2015-0386

Parties

Name HERNANDO HMA, LLC
Role Petitioner
Status Active
Representations Yasmin Gilinsky, RUSSEL M. LAZEGA, David M. Caldevilla
Name Brooksville Regional Hospital
Role Petitioner
Status Active
Name BILLY STINNETT
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations CHRISTOPHER J. BLAIN
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERNANDO HMA, LLC
Docket Date 2015-07-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "STATUS REQUEST";DENIED AS MOOT PER 10/1 ORDER
On Behalf Of HERNANDO HMA, LLC
Docket Date 2015-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HERNANDO HMA, LLC
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HERNANDO HMA, LLC
Docket Date 2015-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 9/29 MOT IS DENIED AS MOOT

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 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343223087 0420600 2018-06-12 17240 CORTEZ BLVD., BROOKSVILLE, FL, 34601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Case Closed 2018-08-06

Related Activity

Type Complaint
Activity Nr 1326895
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State