HESHAM MORSI, M.D., Appellant(s) v. BLUE RADIOLOGY SERVICES, LLC and WELLINGTON REGIONAL MEDICAL CENTER, LLC, Appellee(s).
|
4D2024-2893
|
2024-11-13
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA006688
|
Parties
Name |
Hesham Morsi, M.D.
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Di Pietro, Lisandra Estevez
|
|
Name |
WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Loren Blostein, Jay Cohen, Michelle Hope Zeiger
|
|
Name |
Hon. Luis Delgado, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BLUE RADIOLOGY SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stacey Shenderov, Alterraon Phillips, Jay Cohen, Adam Zhamukhanov
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-12-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Hesham Morsi, M.D.
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Hesham Morsi, M.D.
|
|
Docket Date |
2024-11-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within Seven (7) days from November 29, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-11-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-13
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Hesham Morsi, M.D.
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
View |
View File
|
|
|
Cindy Nadelbach, et al., Petitioner(s) v. Wellington Regional Medical Center, LLC, et al., Respondent(s)
|
SC2024-0263
|
2024-02-21
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D2022-2989;
|
Parties
Name |
Cindy Nadelbach
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Marshall Rosenbach
|
|
Name |
Barry Nadelbach
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Estate of Joshua Nadelbach
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Matthew Romanelli, D.O.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Berry Pierre, D.O.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Herbert Daniel Danowit, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Stephen Malutich, D.O.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Paige Hardy Gillman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
4DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
James L. White, Dinah Stein, Jason M. Azzarone, Jeffrey Loren Blostein, Patrick Wier, Sharon R. Vosseller, Jeffrey M. Goodis, Alexandra Hershorn
|
|
Docket Entries
Docket Date |
2024-03-28
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
Appellants/Petitioners' Jurisdictional Brief (with appendix)
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2024-03-27
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 27, 2024, 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.
|
View |
View File
|
|
Docket Date |
2024-03-26
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief-Initial)
|
Description |
Petitioners' Motion for 1 Day Extension of Time to File Jurisdictional Brief and Appendix
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2024-03-21
|
Type |
Order
|
Subtype |
Brief Non-Filing (Initial Brief)
|
Description |
In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.
We have not received the jurisdictional brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
Petitioner's Motion for 30 Day Extension of Time to File Jurisdictional Brief is hereby denied.
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief-Initial)
|
Description |
Motion for Extension of Time to File Initial Brief on Jurisdiction
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
Acknowledgment Letter-New Case
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300 (DCA Portal)
|
Description |
Fee Paid in Full - $300 (DCA Portal)
|
|
Docket Date |
2024-02-21
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2024-04-24
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction,
seeking review of the order or opinion issued by the Circuit Court
for the Fifteenth Judicial Circuit, Palm Beach County on January
18, 2024, is hereby dismissed. This Court lacks jurisdiction to
review an unelaborated decision from a district court of appeal that
is issued without opinion or explanation or that merely cites to an
authority that is not a case pending review in, or reversed or
quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.
2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,
926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.
2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.
Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial
Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d
1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained
by the Court.
|
View |
View File
|
|
|
CINDY NADELBACH and BARRY NADELBACH, etc., Appellant(s) v. WELLINGTON REGIONAL MEDICAL CENTER, LLC, et al. Appellee(s).
|
4D2022-2989
|
2022-11-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010179XXXMB
|
Parties
Name |
Cindy Nadelbach
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marshall Rosenbach
|
|
Name |
Barry Nadelbach
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Estate of Joshua Nadelbach
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Matthew Romanelli, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Berry Pierre, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Herbert Daniel Danowit, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Stephen Malutich, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Paige Hardy Gillman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason M. Azzarone, Alexandra Hershorn, Jeffrey M. Goodis, James L. White, Jeffrey Loren Blostein, Sharon R. Vosseller, Dinah Stein, Patrick Wier
|
|
Docket Entries
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/23
|
|
Docket Date |
2023-05-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/23
|
|
Docket Date |
2023-03-27
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/5/23
|
|
Docket Date |
2023-05-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (MATTHEW ROMANELLI, D.O. AND STEPHEN MALUTICH, D.O.,)
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-03-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (WELLINGTON REGIONAL MEDICAL CENTER, LLC)
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2024-04-24
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
SC2024-0263 Supreme Court Order Dismissed
|
|
Docket Date |
2024-03-05
|
Type |
Order
|
Subtype |
Order on Motion to Certify
|
Description |
Order on Motion to Certify
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
SC2024-0263 Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder in Filing
|
|
Docket Date |
2024-02-20
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2024-02-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion to Certify
|
Description |
Motion to Certify
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2024-02-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-01-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' August 28, 2023 amended reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2023-08-29
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Appellant's Reply Brief
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2023-08-28
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Appellant's Reply Brief ~ ***STRICKEN***
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2023-08-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2023-08-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2023-08-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ ***STRICKEN***
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 31, 2023 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 14, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2023-07-31
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-07-31
|
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 |
Cindy Nadelbach
|
|
Docket Date |
2023-07-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-07-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
View |
View File
|
|
Docket Date |
2023-07-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 92 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellees' June 27, 2023 motion to supplement the record and toll time to serve answer brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process; further,ORDERED that the time for filing appellees' answer brief is tolled until ten (10) days after the supplemental record is received.
|
|
Docket Date |
2023-06-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXTENSION
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2023-06-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-05-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (WELLINGTON REGIONAL MEDICAL CENTER, LLC,)
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/5/23
|
|
Docket Date |
2023-03-16
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-02-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2023-02-17
|
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 |
Cindy Nadelbach
|
|
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED - SEE 2/20/23 ORDER***ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before February 20, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2023-01-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2035 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2022-11-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED NOTICE OF APPEAL
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2022-11-18
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2022-11-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2022-11-07
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2022-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-11-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Cindy Nadelbach
|
|
Docket Date |
2024-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
MOTION IN OPPOSITION TO APPELLANTS' MOTION FOR CERTIFICATION, FOR ISSUANCE OF WRITTEN OPINION AND TO RECALL MANDATE
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
**OA RESCHEDULED SEE 11/21/23 ORDER** Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (MATTHEW ROMANELLI, D.O. AND STEPHEN MALUTICH, D.O.)
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2023-03-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Cindy Nadelbach
|
View |
View File
|
|
Docket Date |
2023-02-20
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' motion filed February 17, 2023, this court's February 9, 2023 order to show cause is discharged. Further,ORDERED that appellants’ February 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 3, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2022-11-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
ARMOR CORRECTIONAL HEALTH SERVICES, INC. VS WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
4D2021-1624
|
2021-05-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002373
|
Parties
Name |
ARMOR CORRECTIONAL HEALTH SERVICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jose A. Armas, Eduardo Bertran
|
|
Name |
WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Alter, Michael S. Metta, Kristie Hatcher-Bolin, Amelia Miguelez
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-06-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **NO KU**
|
|
Docket Date |
2021-08-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-08-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s July 9, 2021 amended motion seeking review is determined to be moot.
|
|
Docket Date |
2021-08-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-07-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2021-07-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 19, 2021 reply is stricken as unauthorized.
|
|
Docket Date |
2021-07-19
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ **STRICKEN**
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-07-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LOWER COURT ORDER DATED JULY 15, 2021 IN SUPPORT OF AMENDED MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS, ETC.
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-07-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2021-07-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-07-15
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/25/2021
|
|
Docket Date |
2021-07-09
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ **MOOT, SEE 08/13/2021 ORDER** AMENDED MOTION SEEKING REVIEW OF LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-07-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 6, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2021-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 631 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-07-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ **STRICKEN** MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-06-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wellington Regional Medical Center, LLC
|
|
Docket Date |
2021-06-10
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that appellant’s June 9, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2021-06-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Invoice Voided
|
|
Docket Date |
2021-06-09
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-06-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-06-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ (REINSTATED 6/10/2021)
|
|
Docket Date |
2021-06-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2021-05-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Armor Correctional Health Services, Inc.
|
|
Docket Date |
2021-05-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
ST. MARY'S MEDICAL CENTER, INC. d/b/a ST. MARY'S MEDICAL CENTER and WILLIAM JEFFREY DAVIS, D.O. VS EDMUNDO PEREZ, as Personal Representative of the ESTATE of ASHLEY PEREZ, deceased, etc., et al.
|
4D2018-3613
|
2018-12-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002369
|
Parties
Name |
WILLIAM JEFFREY DAVIS, D.O.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ST. MARY'S MEDICAL CENTER, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Donna Marie Krusbe, BRUCE M. RAMSEY, John C. Webber
|
|
Name |
EDMUNDO PEREZ
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jeffrey Loren Blostein, Jonathon Proctor Lynn, Adam S. Hecht, Keith J. Puya, Adam J. Richardson, Adam Williams Rhys, Philip M. Burlington
|
|
Name |
DIMITER B. HRISTOV, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D.P., A CHILD
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH TRAUMA ASSOCIATES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
RAYMOND HENDERSON, SR., M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AHMED EL-HADDAD, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH GENERAL SURGERY, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF ASHLEY PEREZ
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
A.P., A CHILD
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-12-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. See Globe Newspaper Co. v. King, 658 So. 2d 518 (Fla. 1995) (“Certiorari review is appropriate to determine whether a court has conducted the evidentiary inquiry required by section 768.72, Florida Statutes, but not so broad as to encompass review of the sufficiency of the evidence considered in that inquiry”).MAY, TAYLOR and CIKLIN, JJ., concur.
|
|
Docket Date |
2018-12-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EDMUNDO PEREZ
|
|
Docket Date |
2018-12-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-12-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-12-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ (AMENDED)
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2018-12-07
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ ***STRICKEN***
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2018-12-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
|
ST. MARY'S MEDICAL CENTER, INC. d/b/a ST. MARY'S MEDICAL CENTER and WILLIAM JEFFREY DAVIS, D.O. VS EDMUNDO PEREZ, as Personal Representative of the ESTATE OF ASHLEY PEREZ, deceased, etc. et al.
|
4D2018-2882
|
2018-09-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002369
|
Parties
Name |
ST. MARY'S MEDICAL CENTER, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Donna Marie Krusbe, BRUCE M. RAMSEY, John C. Webber
|
|
Name |
WILLIAM JEFFREY DAVIS, D.O.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DIMITER B. HRISTOV, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH TRAUMA ASSOCIATES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH GENERAL SURGERY, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WELLINGTON REGIONAL MEDICAL CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D.P., A CHILD
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EDMUNDO PEREZ
|
Role |
Respondent
|
Status |
Active
|
Representations |
Keith J. Puya, Jonathon Proctor Lynn, Adam S. Hecht, Adam Williams Rhys, Jeffrey Loren Blostein
|
|
Name |
A.P., A CHILD
|
Role |
Respondent
|
Status |
Active
|
|
Name |
RAYMOND HENDERSON, SR., M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF ASHLEY PEREZ
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JAMES JUSTIN GOAD, M.D., LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AHMED EL-HADDAD, M.D.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 28, 2018 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2018-10-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-09-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-09-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF COMMON LAW CERTIORARI"
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2018-09-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-09-27
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ ***CONFIDENTIAL***
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
Docket Date |
2018-09-27
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ ***CONFIDENTIAL***
|
On Behalf Of |
St. Mary's Medical Center, Inc.
|
|
|