Search icon

IASIS HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: IASIS HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Sep 2004 (20 years ago)
Document Number: M04000003893
FEI/EIN Number 20-1150104

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

Address: 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US
Mail Address: 1900 N. Pearl Street, Suite 2400, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hibble Nathalie Assi 1900 N. Pearl Street, Dallas, TX, 75201
IASIS HEALTHCARE CORPORATION Sole -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-03-14 1900 N. Pearl Street, Suite 2400, Dallas, TX 75201 -

Court Cases

Title Case Number Docket Date Status
DEBORAH KERR TAGLIARINI AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER ALEX TAGLIARINI A/K/A PETER A. TAGLIARINI, DECEASED VS MT TRANSITION LP F/K/A MEMORIAL HOSPITAL OF TAMPA, LP, ET AL 2D2020-1529 2020-05-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-006648

Parties

Name ESTATE OF PETER ALEX TAGLIARINI
Role Petitioner
Status Active
Name DEBORAH KERR TAGLIARINI
Role Petitioner
Status Active
Representations BRYAN S. GOWDY, ESQ., LISA L. CULLARO, ESQ., MAC A. GRECO, JR., ESQ., G. WILLIAM LAZENBY, I V, ESQ.
Name IASIS HEALTHCARE LLC
Role Respondent
Status Active
Name MT TRANSITION LP
Role Respondent
Status Active
Representations H. HAMILTON RICE, I I I, ESQ., ANDREW R. HUDSON, ESQ., THOMAS SAIEVA, ESQ., ERIN B. REYNOLDS, ESQ., LESLEY A. STINE, ESQ., DINAH S. STEIN, ESQ.
Name GUSTAVO SERRANO, M.D.
Role Respondent
Status Active
Name HENRY J. WEISS, M.D.,
Role Respondent
Status Active
Name SOUTH TAMPA MEDICAL GROUP, P.A.
Role Respondent
Status Active
Name IASIS HEALTHCARE CORPORATION
Role Respondent
Status Active
Name F/K/A MEMORIAL HOSPITAL OF TAMPA, LP
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's "Notice of Voluntary Dismissal," filed on December 18, 2020, is treated as a motion for voluntary dismissal and is granted. Petitioner's certiorari petition to quash the trial court's "Order Denying Plaintiff's Second Amended Motion to Compel Twelfth Request to Produce" is dismissed.
Docket Date 2021-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***TREATED AS A MOTION FOR VOLUNTARY DISMISSAL - SEE 1/11/21 ORDER***
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-10-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Petitioner's "Joint Motion to Continue Oral Argument, Abate the Petition, and Require a Status Report" is granted. The oral argument scheduled for October 20, 2020, is continued and the certiorari petition is abated. Petitioner shall file a status report regarding the parties' settlement by Friday, December 18, 2020.
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION TO CONTINUE ORAL ARGUMENT, ABATE THE PETITION,AND REQUIRE A STATUS REPORT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MT TRANSITION LP
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Respondents' motion for extension of time to file response to petitioner's motion for appellate attorney's fees is granted for 15 days from the date of this order.
Docket Date 2020-09-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 20, 2020, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ RESPONDENTS' NOTICE OF COMPLIANCE WITH SEPTEMBER 17, 2020 ORDER
On Behalf Of MT TRANSITION LP
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MT TRANSITION LP
Docket Date 2020-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENTUNDER FLA. R. APP. P. 9.320
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'SSUPPLEMENTAL APPENDIX
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-03
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-08-19
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 September 3, 2020.
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MT TRANSITION LP
Docket Date 2020-07-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MT TRANSITION LP
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS MT TRANSITION LP, IASIS HEALTHCARE CORP. and IASIS HEALTHCARE, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MT TRANSITION LP
Docket Date 2020-06-19
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 by July 20, 2020.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MT TRANSITION LP
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MT TRANSITION LP
Docket Date 2020-05-20
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 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBORAH KERR TAGLIARINI
DEBORAH KERR TAGLIARINI AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER ALEX TAGLIARINI A/K/A PETER A. TAGLIARINI, DECEASED VS MT TRANSITION LP, ET AL 2D2020-1384 2020-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-006648

Parties

Name DEBORAH KERR TAGLIARINI
Role Petitioner
Status Active
Representations LISA L. CULLARO, ESQ., G. WILLIAM LAZENBY, I V, ESQ., MAC A. GRECO, JR., ESQ.
Name ESTATE OF PETER ALEX TAGLIARINI
Role Petitioner
Status Active
Name D/B/A MEMORIAL HOSPITAL OF TAMPA
Role Respondent
Status Active
Name MT TRANSITION LP
Role Respondent
Status Active
Representations LESLEY A. STINE, ESQ., ERIN B. REYNOLDS, ESQ., H. HAMILTON RICE, I I I, ESQ., THOMAS SAIEVA, ESQ., ANDREW R. HUDSON, ESQ.
Name HENRY J. WEISS, M. D.
Role Respondent
Status Active
Name IASIS HEALTHCARE LLC
Role Respondent
Status Active
Name IASIS HEALTHCARE CORPORATION
Role Respondent
Status Active
Name GUSTAVO SERRANO, M. D.
Role Respondent
Status Active
Name F/K/A MEMORIAL HOSPITAL OF TAMPA, LP
Role Respondent
Status Active
Name SOUTH TAMPA MEDICAL GROUP, P.A.
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, MORRIS, and SMITH
Docket Date 2020-05-12
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of the date of this order, Petitioner shall supplement the petition for writ of prohibition with Petitioner's affidavit that was attached to the March 23, 2020, motion to disqualify. Failure to timely comply with this order may result in this petition being decided without the affidavit.
Docket Date 2020-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2020-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MT TRANSITION LP F/ K/ A MEMORIAL HOSPITAL OF TAMPA, LP, ET AL., VS DEBORAH KERR TAGLIARINI, ESTATE OF: PETER ALEX TAGLIARINI 2D2017-3551 2017-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6648

Parties

Name F/ K/ A MEMORIAL HOSPITAL OF TAMPA, LP
Role Appellant
Status Active
Name MT TRANSITION LP
Role Appellant
Status Active
Representations AMANDA FORTI, ESQ, DINAH S. STEIN, ESQ., MARK HICKS, ESQ.
Name IASIS HEALTHCARE LLC
Role Appellant
Status Active
Name IASIS HEALTHCARE CORP.
Role Appellant
Status Active
Name DEBORAH KERR TAGLIARINI
Role Appellee
Status Active
Representations BRYAN S. GOWDY, ESQ., REBECCA BOWEN CREED, ESQ., Meredith A. Ross, ESQ., LESLEY A. STINE, ESQ., G. WILLIAM LAZENBY, I V, ESQ., JAMES D. WETZEL, ESQ., H. HAMILTON RICE, I I I, ESQ., MAC A. GRECO, JR., ESQ., ERIN B. REYNOLDS, ESQ.
Name ESTATE OF: PETER ALEX TAGLIARINI
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING CONFIDENTIAL SUPPLEMENTAL APPENDIX UNDER SEAL - NO CONFIDENTIAL ATTACHMENTS CONTAINED WITHIN THIS PLEADING
On Behalf Of MT TRANSITION LP
Docket Date 2018-01-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ ****LOCATED IN FTP RECORDS UNDER SEAL / PASSWORD PROTECTED**** COUNSEL FOR PETITIONER IS THE ONLY PARTY TO BE GRANTED ACCESS TO THIS PARTICULAR APPENDIX
Docket Date 2018-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioners' "motion to determine confidentiality of appellate court records" filed in conjunction with its petition for writ of certiorari is granted to the extent that the "redacted personnel file of one nurse" shall be filed under seal as a supplemental appendix in this court within ten days from the date of this order. The clerk of this court shall seal the supplemental appendix pages identified above and keep them from public access. Only counsel for the petitioners, 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 until further order of the court.
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT TAGLIARINI'S RESPONSE OPPOSING PETITIONERS' MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDS
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDS
On Behalf Of MT TRANSITION LP
Docket Date 2017-12-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO DEBORAH KERR TAGLIARINI'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of MT TRANSITION LP
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MT TRANSITION LP
Docket Date 2017-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Petitioner's request for oral argument is denied.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-10-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE TO PETITION
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-09-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ EXTRAORDINARY
On Behalf Of MT TRANSITION LP
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MT TRANSITION LP
Docket Date 2017-08-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MT TRANSITION LP
MT TRANSITION LP, ET AL., VS DEBORAH KERR TAGLIARINI, ESTATE OF: PETER ALEX TAGLIARINI 2D2017-3375 2017-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6648

Parties

Name IASIS HEALTHCARE LLC
Role Appellant
Status Active
Name F/ K/ A MEMORIAL HOSPITAL OF TAMPA, LP
Role Appellant
Status Active
Name IASIS HEALTHCARE CORP.
Role Appellant
Status Active
Name DEBORAH KERR TAGLIARINI
Role Appellee
Status Active
Representations BRYAN S. GOWDY, ESQ., H. HAMILTON RICE, I I I, ESQ., REBECCA BOWEN CREED, ESQ., MAC A. GRECO, JR., ESQ., JAMES D. WETZEL, ESQ.
Name ESTATE OF: PETER ALEX TAGLIARINI
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MT TRANSITION LP
Role Appellant
Status Active
Representations MARK HICKS, ESQ., DINAH S. STEIN, ESQ.

Docket Entries

Docket Date 2018-03-23
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MT TRANSITION LP
Docket Date 2017-12-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MT TRANSITION LP
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MT TRANSITION LP
Docket Date 2017-10-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-10-31
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-08-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MT TRANSITION LP
Docket Date 2017-08-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ EXTRAORDINARY
On Behalf Of MT TRANSITION LP
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' extraordinary request for oral argument is denied.
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORAH KERR TAGLIARINI
Docket Date 2017-08-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-08-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MT TRANSITION LP
JEAN CHARLES, JR., ETC., ET AL. VS SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC., ETC., ET AL. SC2015-2180 2015-11-25 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D15-109

Circuit Court for the Fourth Judicial Circuit, Duval County
162012CA002677XXXXMA

Parties

Name MARIE CHARLES LLC
Role Appellant
Status Active
Name ANGEL ALSTON
Role Appellant
Status Active
Name JAZMIN HOUSTON
Role Appellant
Status Active
Name PERVIN ALSTON
Role Appellant
Status Active
Name JEAN CHARLES, JR.
Role Appellant
Status Active
Representations Bryan S. Gowdy, BORDEN RHEA HALLOWES, Howard C. Coker, John J. Schickel, CHARLES A. SORENSON, Mr. Thomas S. Edwards Jr.
Name NC QUALITY CENTER PSO
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name SAFEER A. ASHRAF, M.D.
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name GREGORY J. SENGSTOCK, M.D.
Role Appellee
Status Active
Representations LINDA M. HESTER, WADE DOUGLAS CHILDS
Name SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
Role Appellee
Status Active
Representations MICHAEL H. HARMON, JACK E. HOLT, III, WILLIAM E. KUNTZ, EARL EDWIN GOOGE Jr., George N. Meros Jr., Andy Bardos
Name AVANTE AT LEESBURG OUTPATIENT REHAB, INC.
Role Appellee
Status Active
Name EUGENE R. BEBEAU, M.D.
Role Appellee
Status Active
Name QI TO QI LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name ANDREW NAMEN, M.D.
Role Appellee
Status Active
Representations JESSE F. SUBER
Name KRISTIN FERNANDEZ, D.O.
Role Appellee
Status Active
Name INTEGRATED COMMUNITY ONCOLOGY NETWORK, LLC
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name CHILD HEALTH PATIENT SAFETY ORDANIZATION, INC.
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name JOHN D. PENNINGTON, M.D.
Role Appellee
Status Active
Representations FRANKLIN DUKE REGAN, JOHN R. SAALFIELD
Name SOCIETY OF NEUROINTERVENTIONAL SURGERY PSO
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name MEDNAX PSO, LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name PASCAL METRICS, INC.
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name MISSOURI CENTER FOR PATIENT SAFETY
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name THE PSO ADVISORY, LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name AARP INC.
Role Amicus - No Position
Status Active
Representations RICHARD N. ASFAR, Nancy A. Lauten, MAAME GYAMFI, George A. Vaka
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Philip M. Burlington
Name FLORIDA CONSUMER ACTION NETWORK, INC.
Role Amicus - Petitioner
Status Active
Representations Christopher V. Carlyle
Name LA AMISTAD RESIDENTIAL TREATMENT CENTER, LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CLARITY PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH, MICHAEL R. CALLAHAN
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name IASIS HEALTHCARE LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name AMERICAN DATA NETWORK
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CHS PSO, LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CENTER FOR THE ASSESSMENT OF RADIOLOGICAL SCIENCES PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ALLIANCE FOR PATIENT MEDICATION SAFETY
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name UHS ACUTE CARE
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name QUALITY CIRCLE FOR HEALTHCARE, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MIDWEST ALLIANCE FOR PATIENT SAFETY
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CALIFORNIA HOSPITAL PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ASCENSION HEALTH PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name THE PATIENT SAFETY ORGANIZATION OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name PSYCHSAFE
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name QUANTROS PATIENT SAFETY CENTER
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MCIC VERMONT PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MANATEE MEMORIAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name AMERICAN MEDICAL FOUNDATION PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name American Medical Association
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
Role Amicus - Respondent
Status Active
Representations PAUL E. DWYER, ELIZABETH J CAMPBELL
Name L P & CO INC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name VIZIENT PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ECRI INSTITUTE PSO
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin, JOSHUA P. WELSH
Name STRATEGIC RADIOLOGY PATIENT SAFETY ORGANIZATION LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name Hon. Waddell A. Wallace III
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name D/B/A BAPTIST MEDICAL CENTER-SOUTH
Role Appellee
Status Active
Name YUVAL Z. NAOT, M.D.
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name FLORIDA HEALTH SCIENCES CENTER, INC D/B/A TAMPA GENERAL HOSP
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name THE JOINT COMMISSION
Role Amicus - Respondent
Status Active
Representations KATHLEEN T. PANKAU, Ms. Kristen M. Fiore, KIRK S. DAVIS, Katherine E. Giddings

Docket Entries

Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellants' Opposed Motion to Accept USA Amicus Brief as Supplemental Authority or Take Judicial Notice of Same is hereby denied.
Docket Date 2016-06-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE OPPOSING APPELLEE BAPTIST'S MOTIONFOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ BAPTIST'S RESPONSE TO APPELLANTS' OPPOSEDMOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTALAUTHORITY OR TAKE JUDICIAL NOTICE OF SAME
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-06-15
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ BAPTIST'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2017-10-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The motion for leave to file a brief in opposition under seal with redacted copies for the public record is granted. The motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal withredacted copies for the public record is granted. The motion for leave to file a response to motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal with redacted copies for the public record is granted. The motion for just damages and costs pursuant to Rule 42.2 isdenied. The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017)
View View File
Docket Date 2017-06-12
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed on May31, 2017 and placed on the docket June 6, 2017 as No. 16-1446.
Docket Date 2017-05-31
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 31, 2017 and placed on the docket June 6, 2017 as No. 16-1446.
Docket Date 2017-04-14
Type Miscellaneous Document
Subtype USSC Application Ext of Time
Description USSC APPLICATION EXT OF TIME ~ Application No. 16A984 - The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on April 27, 2017, extended the time to and including May 31, 2017. This letter has been sent to those designated on the attached notification list. (REC'D BY FSC 05/01/2017)
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ William DeForest Thompson, Jr. ***02/15/17: Updated address and mailed opinion.***
View View File
Docket Date 2017-01-31
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: In conclusion, we hold that Congress did not intend to preempt state laws or Amendment 7 through the passage of the Federal Act creating a voluntary reporting system. Rather, the clear intent of the Federal Act, as set forth in the actual language of the Federal Act, was for the voluntary reporting system to function harmoniously within existing state reporting and discovery laws. The Federal Act was intended by Congress to improve the overall health care in this system, not to act as a shield to providers, thereby dismantling an important right afforded to Florida citizens through Amendment 7. Moreover, health care providers should not be able to unilaterally decide which documents will be discoverable and which will not in medical malpractice cases. Accordingly, we reverse the decision of the First District below. It is so ordered.
View View File
Docket Date 2017-01-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-10-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-04
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Filed as "Stipulation for Dismissal"
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-07-21
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-07-01
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Baptist's Motion for Leave to File Supplemental Brief is hereby granted in part. The parties are hereby directed, within twenty days, to simultaneously file supplemental briefs addressing the "Guidance on Patient Safety and Quality Improvement Act of 2005" issued by the U.S. Department of Health and Human Services on May 24, 2016. The supplemental briefs shall not exceed ten pages. No other issues shall be addressed.
Docket Date 2016-06-01
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 5, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-06-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ APPELLANTS' AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-26
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ ***STRICKEN 5/31/16***
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 23, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-05-13
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-03
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 Paul E. Dwyer, on behalf of appellee, 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 May 2, 2016.
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Fee paid for Paul Dwyer
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
Docket Date 2016-04-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE JOINT COMMISSION IN SUPPORTOF APPELLEE SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-05-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Paul E. Dwyer
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
View View File
Docket Date 2016-05-02
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO is accepted and said amended brief was filed with this Court on May 2, 2016. Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO filed with this Court on May 2, 2016, is hereby stricken.
Docket Date 2016-04-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-03-30
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 and the Florida Medical Association the "Association Amici" is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-03-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The American Medical Association and the Florida Medical Association (the"Association Amici")
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2016-02-26
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Pro Hac Fee Maame Gyamfi
On Behalf Of AARP
View View File
Docket Date 2016-02-23
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 Maame Gyamfi, on behalf of appellants, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. (2/23/2016: AMENDED TO REFLECT MAAME GYAMFI)
Docket Date 2016-02-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of AARP
View View File
Docket Date 2016-02-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ ***STRICKEN 02/26/2016***
On Behalf Of AARP
View View File
Docket Date 2016-02-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-02-05
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's motion to dismiss is hereby denied.
Docket Date 2016-02-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-02-15
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 Kathleen Trebat Pankau, on behalf of The Joint Commission, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on February 8, 2016.
Docket Date 2016-02-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-02-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-02-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Alliance for Quality Improvement and Patient Safety is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-02-08
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Kathleen Trebat Pankau's Pro Hac Vice Fee w/ copy of motion attached
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-01-28
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTITIED COPIES OF APPEAL PAPERS
On Behalf Of Jon S. Wheeler
Docket Date 2016-01-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP is hereby granted and they are allowed to file brief. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of AARP
View View File
Docket Date 2016-01-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Patient Safety Organization of Florida (the PSOF) and ECRI Institute PSO (ECRI) is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Thomas Stoneham Edwards, Jr.
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-01-04
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ FILED AS "APPENDIX TO APPELLANTS' RESPONSE TO MOTION TO DISMISS"
On Behalf Of JEAN CHARLES, JR.
Docket Date 2015-12-30
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2015-12-29
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ 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 appellant's initial brief on the merits with appendix in accordance with Florida Rule of Appellate Procedure 9.110(j). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Consumer Action Network is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA CONSUMER ACTION NETWORK'S UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF ON BEHALF OF PETITIONERS
On Behalf Of FLORIDA CONSUMER ACTION NETWORK
View View File
Docket Date 2015-12-16
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 Michael R. Callahan, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-12-15
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Filed as "BAPTIST'S MOTION TO DISMISS"
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2015-12-09
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Copy received 12/17/2015
On Behalf Of CLARITY PSO
Docket Date 2015-12-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID) ~ **UNCERTFIED COPY** (REC'D 11/30/2015)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-02-01
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 February 10, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-02-01
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-01-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF APPELLEE,SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of ECRI INSTITUTE PSO
View View File
Docket Date 2015-12-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted, and appellants are allowed to and including February 3, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-06-08
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ APPELLANTS' OPPOSED MOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTAL AUTHORITY OR TAKE JUDICIAL NOTICE OF SAME
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-31
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Appellants' Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a brief as an item that may be filed as a supplemental authority.
Docket Date 2016-05-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEFOF THE PATIENT SAFETY ORGANIZATION OF FLORIDA AND ECRIINSTITUTE PSO ***STRICKEN 05/02/2016***
On Behalf Of THE PATIENT SAFETY ORGANIZATION OF FLORIDA
View View File
Docket Date 2016-03-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Clarity PSO, Vizient PSO, California Hospital Patient Safety Organization, CHS PSO, LLC, The PSO Advisory, LLC, Society of NeuroInterventional Surgery PSO, QA to QI LLC, Pascal Metrics, Inc., MEDNAX PSO, LLC, Child Health Patient Safety Organization, Inc., Missouri Center for Patient Safety, NC Quality Center PSO, American Data Network PSO, ECRI Institute PSO, Strategic Radiology Patient Safety Organization LLC, Ascension Health Patient Safety Organization, Quantros Patient Safety Center, Quality Circle for Healthcare, Inc., PsychSafe, UHS Acute Care PSO, Midwest Alliance for Patient Safety, Alliance for Patient Medication Safety, American Medical Foundation Patient Safety Organization, Center for the Assessment of Radiological Sciences PSO, MCIC Vermont PSO (the "PSO Amici") and IASIS Healthcare LLC, Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Crestview Hospital Corporation, Lake Wales HospitalCorporation, Manatee Memorial Hospital, L.P., La Amistad Residential Treatment Center, LLC, and Adventist Health System/Sunbelt, Inc. (the "Provider Amici") is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-02-26
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ AARP's amended amicus curiae brief is granted and said amended brief was filed with this Court on February 22, 2016. AARP's amicus curiae brief filed with this Court on February 22, 2016, is hereby stricken.
Docket Date 2016-02-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Justice Association (FJA) is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on February 22, 2016.
Docket Date 2016-02-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO PARTICIPATEAS AMICUS CURIAE BY THE ALLIANCE FOR QUALITYIMPROVEMENT AND PATIENT SAFETY
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State