Search icon

FLORIDA HOSPITAL CORPORATION

Company Details

Entity Name: FLORIDA HOSPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1989 (35 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: L14212
FEI/EIN Number 59-2965441
Address: 401 15TH ST., NORTH, ST. PETERSBURG, FL 33705-2017
Mail Address: 401 15TH ST., NORTH, ST. PETERSBURG, FL 33705-2017
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649714478 2016-12-13 2016-12-13 601 E ROLLINS STREET, ORLANDO, FL, 32803, US 601 E ROLLINS STREET, ORLANDO, FL, 32803, US

Contacts

Phone +1 407-303-9930

Authorized person

Name JOANNA CZETYRKO
Role ARNP
Phone 4073039930

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number ARNP9310789
State FL
Is Primary Yes

Agent

Name Role Address
BONE, KENT Agent 401 15TH ST., NORTH, ST. PETERSBURG, FL 33701

Director

Name Role Address
AYER, ORION T., JR. Director 401 15TH ST., NORTH, ST. PETERSBURG, FL

Secretary

Name Role Address
BONE, KENT Secretary 401 15TH ST., NORTH, ST. PETERSBURG, FL

Treasurer

Name Role Address
BONE, KENT Treasurer 401 15TH ST., NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1991-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-10-28 401 15TH ST., NORTH, ST. PETERSBURG, FL 33705-2017 No data
REGISTERED AGENT ADDRESS CHANGED 1991-10-28 401 15TH ST., NORTH, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 1991-10-28 401 15TH ST., NORTH, ST. PETERSBURG, FL 33705-2017 No data
REGISTERED AGENT NAME CHANGED 1991-10-28 BONE, KENT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC., D/B/A FL EMERGENCY PHYS KANG AND ASSOC., ET AL. 5D2022-2239 2022-09-16 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations Jason R. Kobal
Name FL Emergency Phys Kang and Assoc.
Role Appellee
Status Active
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations John M. Brennan Jr.
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 1/6/23; IB W/IN 20 DYS
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EOT FOR IB
On Behalf Of Javier Medina
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/24
On Behalf Of Javier Medina
Docket Date 2022-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jason R. Kobal 0542253
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAVIER MEDINA VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL, FLORIDA EMERGENCY PHYSICIANS KANG AND ASSOCIATES, M.D., INC., D/B/A FL EMERGENCY PHYS KANG AND ASSOC., ET AL. 6D2023-1481 2022-09-16 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-013391-O

Parties

Name JAVIER MEDINA LLC
Role Appellant
Status Active
Representations JASON R. KOBAL, ESQ.
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Name FL Emergency Phys Kang and Assoc.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations JOHN M. BRENNAN, JR., ESQ. Jr.
Name Florida Emergency Physicians Kang and Associates, M.D., Inc.
Role Appellee
Status Active
Name CENTRAL FLORIDA PATHOLOGY ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ Appellant's Motion for Attorney's Fees is denied without prejudice.
Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and White
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURTS ORDER TO SHOW CAUSE
On Behalf Of Javier Medina
Docket Date 2023-08-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ORDERED that Appellant shall, within ten (10) days from the date hereof, show cause why the appeal should not be dismissed for lack of jurisdiction. See, e.g., Mills v. Martinez, 909 So. 2d 340, 342 (Fla. 5th DCA 2005) (“An award of attorneys’ fees does not become final, and, therefore, appealable until the amount is set by the trial court.”).
Docket Date 2023-03-15
Type Response
Subtype Response
Description RESPONSE ~ ADVENTHEALTH ORLANDO'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2023-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Javier Medina
Docket Date 2023-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLES MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Javier Medina
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Javier Medina
Docket Date 2023-02-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Javier Medina
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED/BAIN - 552 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-16
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 1/6/23; IB W/IN 20 DYS
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EOT FOR IB
On Behalf Of Javier Medina
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/24
On Behalf Of Javier Medina
Docket Date 2022-10-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Javier Medina
Docket Date 2022-10-12
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ W/I 10 DAYS
Docket Date 2022-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John M. Brennan Jr. 0098456
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-09-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jason R. Kobal 0542253
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/22
On Behalf Of Javier Medina
Docket Date 2022-09-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction. See Autoquotes (Florida), Inc. v. Albright, No. 5D23-105, 2023 WL 4034373, at *1 (Fla. 5th DCA 2023) (explaining that where a trial court granted Appellee's motion as to the entitlement of fees and costs, but retained jurisdiction to determine the amount, the appellate court lacked jurisdiction because the order was not final). Appellant's Motion for Attorney's Fees is denied without prejudice.Appellee's Motion for Attorney's Fees is denied without prejudice.
Neil Agustus Cuff, Appellant(s), v. Florida Hospital, Appellee(s). 5D2022-1374 2022-06-08 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
202233492

Parties

Name Neil Agustus Cuff
Role Appellant
Status Active
Name FLORIDA HOSPITAL CORPORATION
Role Appellee
Status Active
Representations Correy Karbiener, Christopher R. Parkinson

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice ~ "NOTICE TO APPEALS COURT REGARDING FLORIDA COMMISSION ON HUMAN RELATIONS' REFUSAL TO INVESTIGATE"
On Behalf Of Neil Agustus Cuff
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Florida Hospital
Docket Date 2023-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Neil Agustus Cuff
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Neil Agustus Cuff
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Neil Agustus Cuff
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/26
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Neil Agustus Cuff
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Hospital
Docket Date 2023-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AB W/IN 30 DYS
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Hospital
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neil Agustus Cuff
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT TO APPEALS COURT TREATED AS MOT EOT; MOT GRANTED; IB BY 12/15; APPELLANT ADVISED TO LIST ONLY ONE APPEAL CASE NUMBER ON FILINGS...
Docket Date 2022-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "A MOTION TO THE APPEALS COURT REGARDING MISSED COMMUNICATION ON CASES 5D22-2622 AND 1374"; CERT OF SVC 11/23/22
On Behalf Of Neil Agustus Cuff
Docket Date 2022-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/7
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Neil Agustus Cuff
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/21
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Clarification
Description Order Deny Clarification ~ AS MOOT; RULING WILL ISSUE SEPARATELY ON AA'S MOT EOT...
Docket Date 2022-08-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Neil Agustus Cuff
Docket Date 2022-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 PAGES
Docket Date 2022-08-10
Type Response
Subtype Response
Description RESPONSE ~ "MOTION TO UPDATE..."
On Behalf Of Neil Agustus Cuff
Docket Date 2022-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Neil Agustus Cuff
Docket Date 2022-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; PER 6/23/22 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2022-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER APPEALED
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ SECOND AMENDED NOA BY 7/26
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN; AA ADVISED AS A REGISTERED EDCA USER...
Docket Date 2022-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED; "A NOTICE OF APPEAL TO THE 5TH DISTRICT COURT OF APPEALS WITH REGARDS TO THE FLORIDA COMMISION ON HUMAN RELATION'S RECENT RULING"; TREATED AS AMENDED NOA AND STRICKEN PER 6/23 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ DOCUMENT FILED 6/15 STRICKEN...; AA ADVISED THIS COURT'S ORDER RE: FILING AMENDED NOA REMAINS OUTSTANDING...
Docket Date 2022-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "A NOTICE OF APPEAL TO THE 5TH DISTRICT COURT OF APPEALS WITH REGARDS TO THE FLORIDA COMMISION ON HUMAN RELATION'S RECENT RULING"; STRICKEN PER 6/20 ORDER
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/8/22
On Behalf Of Neil Agustus Cuff
Docket Date 2022-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
BAIYWO ROP VS ADVENTIST HEALTH SYSTEM D/B/A FLORIDA HOSPITAL 5D2021-1134 2021-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-9484

Parties

Name Baiywo Rop
Role Petitioner
Status Active
Representations Jerry Girley, Bryan S. Gowdy, Thomas A. Burns
Name FLORIDA HOSPITAL CORPORATION
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Representations Jeffrey B. Jones, Kimberly Doud
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Baiywo Rop
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baiywo Rop
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Baiywo Rop
Docket Date 2021-06-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Baiywo Rop
Docket Date 2021-06-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Adventist Health System
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER
On Behalf Of Adventist Health System
Docket Date 2021-05-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/10/2021
On Behalf Of Baiywo Rop
Docket Date 2021-05-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Baiywo Rop

Date of last update: 03 Feb 2025

Sources: Florida Department of State