Search icon

BAYFRONT HMA MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONT HMA MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT HMA MEDICAL CENTER, 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: 15 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L12000144739
FEI/EIN Number 30-0759177

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801233929 2013-05-30 2013-07-19 5811 PELICAN BAY BLVD, SUITE 500, NAPLES, FL, 341082733, US 700 6TH ST S, ST PETERSBURG, FL, 337014815, US

Contacts

Phone +1 239-598-3131
Fax 2395920438
Phone +1 727-893-6095

Authorized person

Name DONALD PATRICK EASTERLING
Role PRESIDENT
Phone 2395983131

Taxonomy

Taxonomy Code 207VM0101X - Maternal & Fetal Medicine Physician
Is Primary Yes

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
G20000011380 BAYFLITE ACTIVE 2020-01-24 2025-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G19000122368 BAYFRONT SPORTS MEDICINE EXPIRED 2019-11-14 2024-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G19000122361 BAYFRONT FAMILY HEALTH CENTER EXPIRED 2019-11-14 2024-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G18000065099 BAYFRONT HEALTH ER PINELLAS PARK EXPIRED 2018-06-04 2023-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G16000002264 BAYFRONT HEALTH IMAGING CENTER EXPIRED 2016-01-06 2021-12-31 - 2201 CENTRAL AVENUE, SUITE 100, ST. PETERSBURG, FL, 33713
G14000120982 FLORIDA ONE CALL EXPIRED 2014-12-03 2019-12-31 - 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G13000117640 BAYFRONT HEALTH WOUND CARE & HYPERBARIC CENTER EXPIRED 2013-12-03 2018-12-31 - 7000 4TH STREET N, ST. PETERSBURG, FL, 33702
G13000117634 BAYFRONT HEALTH FAMILY CARE EXPIRED 2013-12-03 2018-12-31 - 700 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G13000072213 BAYFRONT HEALTH - ST. PETERSBURG EXPIRED 2013-07-18 2018-12-31 - 701 6TH STREET SOUTH, ST. PETERSBURG, FL, 33701
G13000049273 OB GYN PHYSICIAN GROUP RPICC EXPIRED 2013-05-24 2018-12-31 - 700 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701

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 -

Court Cases

Title Case Number Docket Date Status
Ralph Flack, Appellant(s) v. Bayfront HMA Medical Center, LLC, d/b/a Bayfront Health - St. Petersburg, Bayfront HMA Physician Management, LLC, d/b/a Bayfront Trauma & Acute Care, Abigail S. Blackman, MD, Emergency Physicians of St. Petersburg, PA, Steven G. Epstein, M. D., and Katherine Powell, RN, Appellee(s). 2D2024-2396 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522018CA005122XXCICI

Parties

Name Ralph Flack
Role Appellant
Status Active
Representations David Ryan Best
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Nichole M. Koford, Alyssa Mara Reiter
Name d/b/a Bayfront Health - St. Petersburg
Role Appellee
Status Active
Name BAYFRONT HMA PHYSICIAN MANAGEMENT, LLC
Role Appellee
Status Active
Name d/b/a Bayfront Trauma & Acute Care
Role Appellee
Status Active
Name Abigail S. Blackman, MD
Role Appellee
Status Active
Name Emergency Physicians of St. Petersburg, PA
Role Appellee
Status Active
Name Steven G. Epstein, M. D.
Role Appellee
Status Active
Name Katherine Powell, RN
Role Appellee
Status Active
Name Hon. Thane B. Covert
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted, and Appellant shall satisfy this court's October 17, 2024, fee order within 30 days from the date of this order.
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Ralph Flack
Docket Date 2024-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ralph Flack
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Ralph Flack
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bayfront HMA Medical Center, LLC
Docket Date 2024-12-18
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
RACHAEL MCDONNELL AND ALEXANDER MARTINEZ, AS PARENTS OF S.M. VS RACHELLE SCHWARTZ, D.O., ET AL., 2D2024-0534 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-3960-CI

Parties

Name S & M, LLC
Role Appellant
Status Active
Name RACHAEL MCDONNELL
Role Appellant
Status Active
Representations LEE D. GUNN, I V, ESQ., Ryan Andrew Lopez, Esq.
Name ALEXANDER MARTINEZ, LLC
Role Appellant
Status Active
Name D/B/A ALL CHILDREN'S PERINATOLOGY SPECIALISTS
Role Appellee
Status Active
Name TAYLOR-HERRING, N.P.
Role Appellee
Status Active
Name WEST COAST NEONATOLOGY, INC.
Role Appellee
Status Active
Name ABIGAIL TROTTER, M.D.
Role Appellee
Status Active
Representations NECIA LOGAN, ESQ.
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Appellee
Status Active
Name RACHELLE SCHWARTZ, D.O.
Role Appellee
Status Active
Representations BRITTANY HUDSON, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RACHAEL MCDONNELL
Docket Date 2024-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISPOSITION OF PENDING TOLLING MOTION AND NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of RACHAEL MCDONNELL
Docket Date 2024-03-05
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
BAYFRONT HMA MEDICAL CENTER, LLC, D/B/A BAYFRONT HEALTH ST. PETERSBURG VS VIRGINIA MORROW AS THE PERSONAL RESPRESENTATIVE OF THE ESTATE OF MATTHEW MORROW 2D2021-0088 2021-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-001346-CI

Parties

Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Petitioner
Status Active
Representations DANIEL SHAPIRO, ESQ., Shaina M. Druker, Esq., MARY LOU CUELLAR - STILO, ESQ., MARK D. TINKER, ESQ., RHIANNA L. BUSCH, ESQ.
Name VIRGINIA MORROW
Role Respondent
Status Active
Representations CHRISTA CARPENTER, ESQ., ERIC PETER CZELUSTA, ESQ.
Name ESTATE OF MATTHEW MORROW
Role Respondent
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to stay is treated as a motion to hold the proceeding in abeyance pending the resolution of the motion for reconsideration and is granted for a period of 45 days. If an order is not rendered within 45 days, petitioner shall update this court on the status of the proceeding in the trial court.
Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-07-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO ESTATE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 21, 2021.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ITS REPLY TO RESPONDENT'S RESPONSE
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VIRGINIA MORROW
Docket Date 2021-05-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND DESIGNATION OF AMENDED EMAIL ADDRESSES
On Behalf Of VIRGINIA MORROW
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VIRGINIA MORROW
Docket Date 2021-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed on March 12, 2021, this court determines that the abeyance period has concluded. Respondent shall serve the response to the petition within 30 days from the date of this order.
Docket Date 2021-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING TRIAL COURT'S RULING ON MOTION FOR RECONSIDERATION
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-03-05
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO STATUS REPORT
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT REGARDING TRIAL COURT'S PENDING RULING ON MOTION FOR RECONSIDERATION
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CERTIORARI REVIEW OF PETITION PENDING TRIAL COURT'S RULING ON MOTION FOR RECONSIDERATION
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ Certificate of Service - AMENDED CERTIFICATE OF SERVICE
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-01-08
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-01-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-01-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAYFRONT HMA MEDICAL CENTER, LLC
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SALLE BELL, IN HER CAPACITY AS GUARDIAN OF THE MINOR CHILD K.P. & K.M. VS TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF KRISTEN WEISENFLUH, DECEASED, ET AL., 2D2017-5149 2017-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA008221XXCICI

Parties

Name SALLE BELL
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ., KEVIN A. ASHLEY, ESQ.
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations GARY D. FOX, ESQ., BRETT P. GLIOSCA, ESQ., DANIEL SHAPIRO, ESQ., THOMAS D. MASTERSON, ESQ., CYNTHIA I. WAISMAN, ESQ., BRIAN C. LAMB, ESQ., DANELL G. DEBERG, ESQ., HAMDEN H. BASKIN, I I I, ESQ., LAWRENCE E. BURKHALTER, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., ALAN S. GASSMAN, ESQ., GREGORY J. HOAG, ESQ., AMY S. FARRIOR, ESQ., DAVID S. NELSON, ESQ.

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Tye Weisenfluh, as personal representative of the estate of Kristen Weisenfluh, filed motions for sanctions in case numbers 2D17-4454 and 2D17-5149. Appellee's motions for sanctions are denied.Appellant's motion for attorneys' fees in case number 2D17-5149 is denied.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SALLE BELL
Docket Date 2019-03-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction and motion for continuation of oral argument are denied.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ CONTAINING RESPONSE TO MOTION TO RELINQUISH *(LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2019-03-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO RELINQUISH *(LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2019-03-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SALLE BELL
Docket Date 2019-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT AND MOTION TO RELINQUISH JURISDICTIONAND TO CONTINUE ORAL ARGUMENT *LOCATED IN IDCA CONFIDENTIAL FOLDER*
On Behalf Of SALLE BELL
Docket Date 2019-03-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ **LOCATED IN IDCA CONFIDENTIAL FOLDER**
On Behalf Of SALLE BELL
Docket Date 2019-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ **LOCATED IN IDCA CONFIDENTIAL FOLDER**
On Behalf Of SALLE BELL
Docket Date 2019-03-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **LOCATED IN IDCA CONFIDENTIAL FOLDER**
On Behalf Of SALLE BELL
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 10, 2019, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, 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.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 2018-12-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ W/ATTACHED APPELLANT BELL'S RESPONSE IN OPPOSITION TO AMENDED MOTION FOR SANCTIONS
On Behalf Of SALLE BELL
Docket Date 2018-12-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BELL'S RESPONSE IN OPPOSITION TO AMENDED MOTION FOR SANCTIONS
On Behalf Of SALLE BELL
Docket Date 2018-12-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike is granted. Appellees' motion for sanctions filed on August 28, 2018, is stricken. The amended motion for sanctions is accepted as filed and deferred to the merits panel.
Docket Date 2018-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the notice of dismissal of joinder, Appellant Kyle P. McClain is dismissed as a party appellant. In light of the dismissal of joinder in case 2D17-5149 and the previous voluntary dismissal in the consolidated case 2D17-4454 by Kyle P. McClain, case 2D17-4454 is restyled as set forth above.
Docket Date 2018-11-29
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ **Deferred to the mertis panel**(SEE 12/17/18 ord)APPELLEES' AMENDED MOTION FOR SANCTIONS, PURSUANT TO FLA. R. APP. P. 9.410
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' have filed a notice of withdrawal purporting to partially withdraw its previously filed motion for sanctions only as to one party. Appellees' notice is treated as a motion to amend the previously filed motion for sanctions and granted as follows. Appellees shall serve an amended motion for sanctions within ten days of the date of this order. The amended motion shall be accompanied by a motion to strike the originally filed motion.
Docket Date 2018-11-20
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS MOTION TO AMEND THE MOTION FOR SANCTIONS - SEE 11/28/18 ORDER***NOTICE OF WITHDRAWAL OF APPELLEES' MOTION FOR SANCTIONS AS TO APPELLANT-BY-JOINDER, KYLE P. MCCLAIN, ONLY
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL OF JOINDER
On Behalf Of SALLE BELL
Docket Date 2018-10-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The renewed motion to consolidate filed by Salle Bell is granted. The two above-captioned appeals are hereby consolidated for all purposes. However, as the records on appeal have been filed, no separate consolidated record needs to be transmitted. Additionally, the briefs already filed in case 2D17-5149 shall serve as the consolidated briefs, and no further briefing shall be required.In contrast to this court's usual procedure, the parties shall file any further papers in the consolidated cases under the higher case number, 2D17-5149.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ WEISENFLUH'S RESPONSE TO RENEWED MOTION TO CONSOLIDATE
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SALLE BELL
Docket Date 2018-09-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SALLE BELL
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BELL'S RESPONSE IN OPPOSITION TO MOTION FOR SANCTIONS ***LOCATED IN CONFIDENTIAL FOLDER***
On Behalf Of SALLE BELL
Docket Date 2018-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** 8 PAGES
Docket Date 2018-09-17
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellees' motion for sanctions is deferred to the merits panel.
Docket Date 2018-09-13
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ **ORD AMENDED**Appellant's motion for sanctions is deferred to the merits panel.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to file amended initial brief is granted. The amended brief shall be served by July 16, 2018. The appellant shall at the same time file a motion to strike the originally filed initial brief.
Docket Date 2018-06-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SALLE BELL
Docket Date 2018-09-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion for extension of time to serve response to appellee's motion for sanctions" is denied as moot.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's unopposed motion for extension of time to respond to appellees' motion for sanctions is granted, and appellant shall serve the response on or before September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of SALLE BELL
Docket Date 2018-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SALLE BELL
Docket Date 2018-09-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SALLE BELL
Docket Date 2018-08-28
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ **STRICKEN**(SEE 12/17/18 ord)**Deferred to merits panel**(see 09/13/18 ord)
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SALLE BELL
Docket Date 2018-08-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 06 - RB due 08/27/18
On Behalf Of SALLE BELL
Docket Date 2018-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for leave to file a reply to the appellee's response to the appellant's motion for award of attorney's fees and costs on appeal is granted. The court will review the reply. The court concludes that the motion for leave and the attached notice of confidential information within court filing are not confidential.
Docket Date 2018-08-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ***LOCATED IN CONFIDENTIAL FOLDER WITH ATTACHED MOTION AND REPLY***
On Behalf Of SALLE BELL
Docket Date 2018-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY BRIEF (ATTACHED TO NOTICE OF CONFIDENTIAL INFORMATION, LOCATED IN THE CONFIDENTIAL FOLDER)
On Behalf Of SALLE BELL
Docket Date 2018-08-03
Type Response
Subtype Reply
Description REPLY ~ Appellant's Reply to Appellees' Response to Motion for Award of Attorneys' Fees and Costs on Appeal, which is Exhibit A to the Motion - (ATTACHED TO NOTICE OF CONFIDENTIAL INFORMATION, LOCATED IN THE CONFIDENTIAL FOLDER)
On Behalf Of SALLE BELL
Docket Date 2018-08-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ANSWER BRIEF REMOVED FROM THIS FILING
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***LOCATED IN CONFIDENTIAL FOLDER***ATTACHED TO NOTICE OF CONFIDENTIAL INFORMATION
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS ON APPEAL
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ ***CONFIDENTIAL FILING*** Exhibit A
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ STIPULATION TO CORRECT OMISSION OR ALTERNATE JOINT MOTION TO SUPPLEMENT THE RECORD AND TO FILE UNDER SEAL OR TREAT AS CONFIDENTIAL
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellant's motion to strike is granted. The initial brief filed on May 9, 2018, is stricken. The court will review the amended initial brief. The appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2018-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR AWARD OF ATTORNEYS' FEES AND COSTS ON APPEAL ***(LOCATED IN CONFIDENTIAL FOLDER)***
On Behalf Of SALLE BELL
Docket Date 2018-07-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ LOCATED IN CONFIDENTIAL FOLDER (CONTAINS MOTION FOR AWARD OFATTORNEYS' FEES AND COSTS ON APPEAL)
On Behalf Of SALLE BELL
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE ORIGINALLY FILED INITIAL BRIEF
On Behalf Of SALLE BELL
Docket Date 2018-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ ***LOCATED IN CONFIDENTIAL FOLDER WITHIN NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING***
On Behalf Of SALLE BELL
Docket Date 2018-07-06
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
Docket Date 2018-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 23 PAGES
Docket Date 2018-07-03
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Kyle P. McClain, has filed a notice of joinder. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2018-06-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SALLE BELL
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's stipulation to correct omission is treated as a motion to supplement the record and granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-06-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SECOND SUPPLEMENTAL RECORD
On Behalf Of SALLE BELL
Docket Date 2018-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SALLE BELL
Docket Date 2018-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SALLE BELL
Docket Date 2018-05-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ **NOTICE OF CONFIDENTIAL INFORMATION AS IT PERTAINS TO THE INITIAL BRIEF - LOCATED IN CONFIDENTIAL DOCKET IDCA**
On Behalf Of SALLE BELL
Docket Date 2018-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **INITIAL BRIEF FILED WITH NOTICE OF CONFIDENTIAL INFORMATION - STORED ON CONFIDENTIAL DOCKET IDCA*****STRICKEN***(see 07/13/18 ord)
On Behalf Of SALLE BELL
Docket Date 2018-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ ***LOCATED IN CONFIDENTIAL FOLDER ATTACHED TO NOTICE*** STIPULATION TO CORRECT OMISSION OR ALTERNATE JOINT MOTION TO SUPPLEMENT THE RECORD, AND TO FILE UNDER SEAL OR TREAT AS CONFIDENTIAL
On Behalf Of SALLE BELL
Docket Date 2018-05-08
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ JOINT MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of SALLE BELL
Docket Date 2018-05-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ***LOCATED IN CONFIDENTIAL FOLDER***
On Behalf Of SALLE BELL
Docket Date 2018-05-02
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ **Documents attached to the notice of confidential information within court filing are STRICKEN**(see 05/04/18 ord) ***LOCATED IN CONFIDENTIAL FOLDER*** NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SALLE BELL
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/11/18
On Behalf Of SALLE BELL
Docket Date 2018-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD **CONFIDENTIAL PER 5/2 NOTICE OF CONFIDENTIAL INFO FILING**- 467 PAGES
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SALLE BELL'S MOTION TO CONSOLIDATE OR FOR APPEALS TO TRAVEL TOGETHER
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SALLE BELL
Docket Date 2018-01-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SALLE BELL
Docket Date 2018-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO REPLY TO RESPONSE TO SHOW CAUSE ORDER
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-18
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO SHOW CAUSE ORDER
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYE WEISENFLUH, AS PERSONAL REPRESENTATIVE
Docket Date 2018-01-16
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of SALLE BELL
Docket Date 2018-01-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ INDEX TO THE APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SALLE BELL
Docket Date 2018-01-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SALLE BELL
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service in compliance with this Court's Order dated December 29, 2017
On Behalf Of SALLE BELL
Docket Date 2018-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SALLE BELL
Docket Date 2017-12-29
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED***(see 02/15/18 ord)
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SALLE BELL
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days of the date of this order, Appellant shall make arrangements with the clerk of the circuit court to supplement the record with a transcript of the May 15, 2017, hearing before Judge Jack St. Arnold. The clerk shall transmit the supplemental record to this court within twenty days thereafter. See Fla. R. App. P. 9.200(f)(2). If no transcript can be produced, Appellant shall submit a status report so indicating.Failure to provide a complete record may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1980); Bonard v. Bonard, 870 So. 2d 39, 39 (Fla. 2d DCA 2003).
Docket Date 2019-03-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall file a response within ten days after Appellant files the amended certificate of service.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ (CONTAINING STATUS REPORT AND MOTION TO RELINQUISH JURISDICTIONAND TO CONTINUE ORAL ARGUMENT) LOCATED IN IDCA CONFIDENTIAL FOLDER
On Behalf Of SALLE BELL
Docket Date 2018-09-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On July 20, 2018, this court granted the parties' joint motion to supplement the record. On August 27, 2018, the clerk of the circuit court filed a notice stating that it was unable to prepare the supplemental record because the parties had not made the necessary arrangements. The parties, jointly or individually, shall make arrangements for the supplemental record within ten days from the date of this order, and shall file a status report in this court stating that they have done so, or this appeal will proceed without the supplemental record.
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellee's notice of confidential information is accepted. The identified exhibit items shall be held confidential. The parties’ joint motion to supplement the record is granted, and parties shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The appellee shall ensure that the clerk is made aware that the two identified filings must be transmitted as confidential.
Docket Date 2018-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties' joint motion to determine confidentiality of court records is granted. The closing statement included in the appellant's May 2, 2018, filing shall be kept confidential.
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's May 2, 2018, notice of confidential information within court filing is accepted except as delineated in this order. (The appellant filed two such notices on this date. This directive refers to the 10-page filing.) The court will maintain as confidential the items listed in the notice except for the following:-Docket-related and procedural items: appeals master index (R2-6), case summary (R28-33), notice of appeal (R451-456), statement of judicial acts to be reviewed (R460-463)-Items that do not appear to facially implicate section 744.3701, Florida Statutes (2017): mediation report (R42), notice of final disposition of referral (R55), certain letters to Judge St. Arnold (R65, 88-89, 90-91, 99, 120-121, 122-123, 318, 411-412, 444-445), order granting extension of time (R92-93), motion to determine reasonableness of fees (R345-346), order on motion to determine fees (R413-414), order on motion for reconsideration (R446-447)To the extent that a party may disagree with this resolution, the party may file a motion to determine confidentiality of court records within 10 days of the date of this order. All items listed in the appellant's notice shall remain confidential during this 10-day period, after which, if no follow-up motion is filed, the items listed above will no longer be maintained as confidential.
Docket Date 2018-05-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The documents attached to the notice of confidential information within court filing filed by the appellant on May 2, 2018, are stricken. (The appellant filed two such notices on this date. This directive refers to the 44-page filing.) This disposition is without prejudice to the appellants to file in this court a motion to supplement the record with the documents; if the motion is granted, the documents will be transmitted to this court by the clerk of the circuit court.Notwithstanding that the court has stricken them, the documents remain on the court's docket. The court accepts the notice of confidential information with respect to the authority to represent, the petition for order approving attorney's fee division, and the order granting petition for order approving attorney's fee division and sealing documents, as the last-mentioned order of the trial court requires that these documents be sealed. See Fla. R. Jud. Admin. 2.420(g)(1), (8). However, as the appellant has not identified any basis for maintaining as confidential the waiver of constitutional rights and the closing statement, these items will be maintained as confidential only for 10 days from the date of this order unless during that time period the appellant files a notice of confidential information within court filing with greater specificity or a motion to determine confidentiality of court records.
Docket Date 2018-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause issued in case 2D17-5149 is discharged. Salle Bell's motion to consolidate or for appeals to travel together is granted to the extent that the two above-captioned appeals shall travel together to the same merits panel. All briefing and motions practice shall be separate in the two appeals.The parties are directed to address this court's jurisdiction over the respective orders on appeal in their initial and answer briefs in both cases. To the extent that attorney's fees are at issue in the respective case, the briefs must clarify whether and how fees are incorporated into the order on appeal. As may be necessary, the parties should arrange for any relevant confidential documents addressing attorneys fees, including the settlement agreement, to be transmitted under seal. Cf. Fla. R. Jud. Admin. 2.420(g)(1), (8).With any future motions and responses requiring reference to the record, the parties should first determine from this court's online docket, https://eDCA.2dca.org/, whether the record has transmitted. The fact that the clerk has provided an index to the parties does not imply that the clerk has transmitted the record to the court. See Fla. R. App. P. 9.110(e).The appellant's notice of confidential information within court filing filed in case 2D17-5149 is noted. The identified record will be kept confidential. By its own motion, the court hereby dockets as confidential the appendix to the appellee's reply filed on January 18, 2018. See Fla. R. Jud. Admin. 2.420(d)(1)(B)(xv).The appellant's motion to determine confidentiality of court records filed in case 2D17-5149 is granted. The appendix to the response to the order to show cause shall be kept confidential. See id.; § 744.3701(3), Fla. Stat. (2017). This court's administrative file and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality. The clerk of this court shall seal the record pages identified above and keep them from public access. Only counsel for the parties, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order. It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.To the extent that a record is not confidential under rule 2.420 or other legal authority but does contain any of the types of information subject to rule 2.425(a), the filing party should ensure that such information is redacted when filing a motion, response, or other paper in this court. The fact that such information appears unredacted in a docketed filing does not necessarily make the filing confidential pursuant to rule 2.420.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order Denying Confidentiality ~ The appellant's motion to determine confidentiality of court records is denied without prejudice. The motion relies on a nonexistent Rule of Judicial Administration. Presumably, the appellant is referring to rule 2.420(g).The citation to section 744.301, Florida Statutes, ordinarily indicates that the proper vehicle in this court is a "notice of confidentiality within court filing." See Fla. R. Jud. Admin. 2.420(d)(1)(B)(xvi). To the extent that the appellant's response to order to show cause and/or its appendix include or quote from "an initial, annual, or final guardianship report or amendment thereto," § 744.301, Fla. Stat. (2017), the appellant should file such a notice. The notice must identify the "precise location" of such documents in the two filings. See Fla. R. Jud. Admin. 2.420(d)(2).To the extent that the appellant seeks a ruling that materials found in the appendix other than guardianship reports are confidential and that no subsection of rule 2.420(d)(1)(B) applies, the appellant should separately file a "motion to determine confidentiality of court records" pursuant to rule 2.420(e) and (g). See Fla. R. Jud. Admin. 2.420(d)(3). The motion must identify the "specific legal authority" supporting confidential treatment of each item in the appendix, see Fla. R. Jud. Admin. 2.420(e)(1)(C), and must include "a signed certification . . . that the motion is made in good faith and is supported by a sound factual and legal basis," see Fla. R. Jud. Admin. 2.420(e)(1). To the extent that the trial court has already found any or all of the materials in the appendix confidential, the appellant in her motion to determine confidentiality of court records should so state, citing to rule 2.420(g), and should attach a copy of the trial court's order. The motion should identify which materials the court order applies to. A motion filed pursuant to rule 2.420(g) would obviate the need to file a notice or motion described in the previous two paragraphs to the extent that the trial court's order covers all the appendix material.The response to the order to show cause and its appendix shall be maintained as confidential for 10 days from the date of this order, after which they will be placed in the court's public docket unless a notice or motion pursuant to the present order is timely filed.In her next filing, the appellant shall clarify the spelling of her last name, as two spellings appear in the several filings in this court.
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

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347286742 0420600 2024-02-16 701 6TH STREET S., SAINT PETERSBURG, FL, 33701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-02-16
Case Closed 2024-05-20

Related Activity

Type Complaint
Activity Nr 2129460
Health Yes
343851507 0420600 2019-03-13 550 6TH ST S., SAINT PETERSBURG, FL, 33701
Inspection Type Referral
Scope Records
Safety/Health Health
Close Conference 2019-03-13
Case Closed 2019-09-03

Related Activity

Type Referral
Activity Nr 1431394
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2019-08-09
Current Penalty 1137.0
Initial Penalty 1895.0
Final Order 2019-09-03
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a. On or about 03/13/2019, at the job site - the posted OSHA 300 logs annual summary was signed by the Human Resources Director and not by the highest ranking company official working at the establishment.

Date of last update: 03 Mar 2025

Sources: Florida Department of State