Search icon

PHYSICIAN PARTNERS OF AMERICA, LLC

Company Details

Entity Name: PHYSICIAN PARTNERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2016 (9 years ago)
Document Number: M16000005586
FEI/EIN Number 900962715
Address: 501 N. REO ST., TAMPA, FL, 33609, US
Mail Address: 501 N. REO ST., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972909018 2014-11-18 2014-11-18 4730 N HABANA AVE, SUITE 204, TAMPA, FL, 336147163, US 4730 N HABANA AVE, SUITE 204, TAMPA, FL, 336147163, US

Contacts

Phone +1 813-549-2134
Fax 8138701383

Authorized person

Name RODOLFO GARI
Role PRESIDENT
Phone 8135492134

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIAN PARTNERS OF AMERICA 2022 900962715 2024-04-01 PHYSICIAN PARTNERS OF AMERICA 300
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 298

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing SHANTELL ENDERLE
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2021 900962715 2023-03-30 PHYSICIAN PARTNERS OF AMERICA 303
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 300

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing SHANTELL ENDERLE
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2020 900962715 2022-03-31 PHYSICIAN PARTNERS OF AMERICA 332
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 303

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing SHANTELL ENDERLE
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2019 900962715 2021-11-18 PHYSICIAN PARTNERS OF AMERICA 719
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 332

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing SHANTELL ENDERLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-18
Name of individual signing SHANTELL ENDERLE
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2019 900962715 2021-10-06 PHYSICIAN PARTNERS OF AMERICA 719
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 332

Signature of

Role Employer/plan sponsor
Date 2021-03-30
Name of individual signing SHANTELL ENDERLE
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2018 900962715 2020-03-30 PHYSICIAN PARTNERS OF AMERICA 523
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 719
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-03-30
Name of individual signing CRYSTAL WINKLER
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2017 900962715 2019-03-26 PHYSICIAN PARTNERS OF AMERICA 411
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-14
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 550 N REO ST STE 303, TAMPA, FL, 336091037
Plan sponsor’s address 550 N REO ST STE 303, TAMPA, FL, 336091037

Number of participants as of the end of the plan year

Active participants 523
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing CRYSTAL WINKLER
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2016 900962715 2018-03-30 PHYSICIAN PARTNERS OF AMERICA 247
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s DBA name PHYSICIAN PARTNERS OF AMERICA
Plan sponsor’s mailing address 4730 N HABANA AVE STE 204, TAMPA, FL, 336147148
Plan sponsor’s address 4730 N HABANA AVE STE 204, TAMPA, FL, 336147148

Number of participants as of the end of the plan year

Active participants 411
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
PHYSICIAN PARTNERS OF AMERICA 2015 900962715 2017-03-21 PHYSICIAN PARTNERS OF AMERICA 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s DBA name PHYSICIAN PARTNERS OF AMERICA
Plan sponsor’s mailing address 4730 N HABANA AVE STE 204, TAMPA, FL, 336147148
Plan sponsor’s address 4730 N HABANA AVE STE 204, TAMPA, FL, 336147148

Number of participants as of the end of the plan year

Active participants 303
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-03-21
Name of individual signing JENNY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-21
Name of individual signing JENNY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PARTNERS OF AMERICA 2014 900962715 2016-03-31 PHYSICIAN PARTNERS OF AMERICA 76
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-09-01
Business code 551112
Sponsor’s telephone number 8135492134
Plan sponsor’s mailing address 4730 N HABANA AVE, STE 204, TAMPA, FL, 33614
Plan sponsor’s address 4730 N HABANA AVE, STE 204, TAMPA, FL, 33614

Number of participants as of the end of the plan year

Active participants 204
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing LINDA LIPNISKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wood David Agent 501 N. REO ST., TAMPA, FL, 33609

Chief Executive Officer

Name Role Address
Helms Josh Chief Executive Officer 501 N. REO ST., TAMPA, FL, 33609

Chief Administrative Officer

Name Role Address
Gari Tracie Chief Administrative Officer 501 N. REO ST., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122420 PHYSICIAN PARTNERS OF AMERICA PAIN RELIEF GROUP ACTIVE 2018-11-15 2028-12-31 No data 504 N. REO ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 501 N. REO ST., TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 501 N. REO ST., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2023-05-24 501 N. REO ST., TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David No data

Court Cases

Title Case Number Docket Date Status
CARRIE CAUSEY MCSHAN, Appellant v. ORLANDO OUTPATIENT SURGERY CENTER, LLC, PHYSICIAN PARTNERS OF AMERICA, LLC, PAUL S. WEBSTER, M.D., DOCTORS PAIN MANAGEMENT ASSOCIATES, LLC, MEDTRONIC, INC., and DEEPAK R. SARKAR, M.D., Appellees. 6D2024-0879 2024-04-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-004740-O

Parties

Name CARRIER CAUSEY MCSHAN
Role Appellant
Status Active
Name ORLANDO OUTPATIENT SURGERY CENTER, LLC
Role Appellee
Status Active
Representations Jason Michael Azzarone, Erin Moss Diaz, Taylor Elizabeth Kinmon
Name PAUL S. WEBSTER, M.D.
Role Appellee
Status Active
Representations Kelsey Ann Weiss, Mary Jaye Hall
Name DOCTORS PAIN MANAGEMENT ASSOCIATES, LLC
Role Appellee
Status Active
Representations Kelsey Ann Weiss, Mary Jaye Hall
Name DEEPAK SARKAR, M.D.
Role Appellee
Status Active
Representations Julia Leonidovna Dulko, Mark McLaughlin, Damien Miles Hoffman
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Representations Jason Michael Azzarone, Erin Moss Diaz, Taylor Elizabeth Kinmon
Name MEDTRONIC, INC.
Role Appellee
Status Active
Representations Ira William Spivey, II, Brigid F. Cech Samole

Docket Entries

Docket Date 2024-11-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CARRIE CAUSEY MCSHAN
Docket Date 2024-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's October 4, 2024, motion for judicial notice is denied. To the extent appellant's motion contains a petition for writ of mandamus, appellant's petition is stricken as unauthorized in this case without prejudice for appellant to file a petition for writ of mandamus as an original proceeding under Florida Rule of Appellate Procedure 9.100. The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTION FOR MANDATORY JUDICIAL NOTICE OF RECORDS REQUESTED IN THE DIRECTIONS TO CLERK; AND MOTION/PETITION FOR ENTRY OF WRIT OF MANDAMUS
On Behalf Of MEDTRONIC, INC.
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR MANDATORY JUDICIAL NOTICE OF RECORDS REQUESTED IN THE DIRECTIONS TO CLERK; AND MOTION/PETITION FOR ENTRY OF WRIT OF MANDAMUS
On Behalf Of CARRIE CAUSEY MCSHAN
Docket Date 2024-09-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion filed July 19, 2024, is treated as a motion to supplement the record on appeal and is denied. As the additional record has been received by this Court, Appellant shall serve her initial brief in these consolidated appeals within thirty days from the date of this order.
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description APPELLEES' JOINT RESPONSE TO APPELLANT'S "MOTION REGARDING THE ABSENCE OF A STATUS REPLY WITHIN FIFTEEN (15) DAYS AS REQUIRED BY THIS COURT'S JUNE 10, 2024 ORDER; NOTICE OF STATUS AND PENDING ISSUES; REQUIRING THE CLERK TO PROVIDE STATUS WITHIN FIFTEEN DAYS & REQUEST FOR BRIEFING SCHEDULE
On Behalf Of PAUL S. WEBSTER, M.D.
Docket Date 2024-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description **Treated as a motion to supplement the record on appeal**APPELLANT'S MOTION REGARDING THE ABSENCE OF A STATUS REPLY WITHIN FIFTEEN (15) DAYS AS REQUIRED BY THIS COURT'S JUNE 10, 2024 ORDER; NOTICE OF STATUS AND PENDING ISSUES; REQUIRING THE CLERK TO PROVIDE STATUS WITHIN FIFTEEN DAYS
On Behalf Of CARRIE CAUSEY MCSHAN
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description CHIU **CONFIDENTIAL** 372 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description **SEE AMENDED ORDER**Appellant's "notice of pending motion and requisite motion for the Sixth DCA to partially relinquish jurisdiction to the Ninth Circuit to hear and decide such motions" is denied. It appearing that no motions tolling rendition remain pending in the lower tribunal, the consolidated appeals are no longer held in abeyance. The clerk of the lower tribunal shall serve a status report on the anticipated date of the transmission of the remaining outstanding portions of the record on appeal within fifteen days from the date of this
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S NOTICE OF PENDING MOTIONS AND REQUISITE MOTION FOR THE SIXTH DCA TO PARTIALLY RELINQUISH JURISDICTION TO THE NINTH CIRCUIT TO HEAR AND DECIDE SUCH MOTIONS
On Behalf Of CARRIE CAUSEY MCSHAN
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CARRIER CAUSEY MCSHAN
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Clarification
Description Appellant's Motion to Clarify Written Order, Entered Herein on November 22, 2024, Pursuant to Rule 9.330, Florida Rules of Appellate Procedure; Request that Briefing Schedule be Suspended Pending Resolution of the Mandamus Action; Notice of Intent to Refile the Petition for Writ of Mandamus as an Original Action and Motion for Entry of a Stay of these Proceedings; and Motion for Extension of Time to File the Initial Brief or Time to File an Appropriate Motion to Supplement, Correct, or Otherwise Add Records and Documents to the Record on Appeal, Pending Resolutions of Two Separate Petitions for Writ of Mandamus are denied. Appellant shall serve her initial brief within ten days from the date of this order, or these appeals will be dismissed without further notice. Appellant is advised that the filing of future motions will not toll the time for service of the initial brief.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of CARRIE CAUSEY MCSHAN
View View File
Docket Date 2024-12-06
Type Response
Subtype Response
Description APPELLEES' JOINT RESPONSE IN OPPOSITION TO APPELLANT'S MOTION
On Behalf Of MEDTRONIC, INC.
Docket Date 2024-12-03
Type Motions Other
Subtype Motion To Stay
Description MOTION FOR THE ENTRY OF A STAY OF THESE PROCEEDINGS; AND AND MOTION FOR EXTENSION OF TIME FOR APPELLANT TO FILE THE INITIAL BRIEF OR TIME TO FILE AN APPROPRIATE MOTION TO SUPPLEMENT, CORRECT OR OTHERWISE ADD RECORDS AND DOCUMENTS TO THE RECORD ON APPEAL, PENDING RESOLUTIONS OF TWO SEPARATE PETITIONS FOR A WRIT OF MANDAMUS
On Behalf Of CARRIE CAUSEY MCSHAN
Docket Date 2024-11-25
Type Response
Subtype Response
Description APPELLEES' JOINT RESPONSE IN OPPOSITION TO APPELLANT'S MOTION
On Behalf Of MEDTRONIC, INC.
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Consolidate
Description Based on Appellees' Joint Response Clarifying Status of Case in Lower Tribunal stating that 6D23-3711 is an appeal from a partial judgment as to certain defendants and that the lower tribunal has recently entered judgment as to the remaining defendants, as well as this court's receipt of a notice of appeal in 6D24-879, appealing the judgment as to the remaining defendants, appellant's motion to consolidate appeals is granted, and the appeals are consolidated. As the record on appeal was prepared and submitted previously in 6D23-3711, the parties shall make arrangements with the lower tribunal clerk for the additional record related to 6D24-879 to be prepared and transmitted in accordance with Florida Rule of Appellate Procedure 9.200. It appears that motion(s) are pending in the lower tribunal that delay rendition of the final judgment in 6D24-879 pursuant to Florida Rule of Appellate Procedure 9.020(h). Accordingly, this consolidated appeal is held in abeyance. If there are no such motions pending, the parties shall notify this court within five days from the date of this order. If there are such motion(s) pending, the parties must notify this court upon disposition of the motion(s) or file a status report within thirty days, whichever occurs first. Appellant's motion for extension of time to serve her initial brief in 6D23-3711 is granted to the extent that this court will direct a consolidated briefing schedule upon resolution of any motions delaying rendition of the order on appeal in 6D24-879.
View View File
CARLOS ANGELINO AGUILAR AND SILVERBACK TRANSPORT ENTERPRISES, INC. VS PHYSICIAN PARTNERS OF AMERICA, ET AL., 2D2023-2654 2023-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-591

Parties

Name SILVERBACK TRANSPORT ENTERPRISES, INC.
Role Petitioner
Status Active
Name CARLOS ANGELINO AGUILAR
Role Petitioner
Status Active
Representations ELIZABETH A. HERNANDEZ, ESQ., WEEKLEY, SCHULTE, VALDES, MURMAN AND TONELLI, IRENE PORTER, ESQ.
Name ARMENIA SURGERY CENTER
Role Respondent
Status Active
Name PHYSICIAN PARTNERS OF AMERICA CRNA OPERATIONS, LLC
Role Respondent
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Respondent
Status Active
Representations KRISTIN KARBOWSKI, ESQ., AARON W. PROULX, ESQ., THE DOCTOR'S LAWYER, PLLC
Name COLLEEN LOEFFELMAN
Role Respondent
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LUCAS, and LABRIT
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of Petitioners' status report, this petition for writ of certiorari isdismissed as moot.
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS UPDATE OF DISMISSAL PURSUANT TOCOURT ORDER DATED 01/11/2024
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2024-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall file a status report regarding the settlement agreement within 15days of the date of this order, which may take the form of a notice of voluntarydismissal.
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-11
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
JAMES S. ST. LOUIS VS PHYSICIAN PARTNERS OF AMERICA, ET AL 2D2020-2552 2020-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-8498

Parties

Name JAMES S. ST. LOUIS
Role Appellant
Status Active
Representations ROBERT D. ECKARD, ESQ., Tara M. Mc Donald, Esq., RAPHAEL J. CUA, ESQ., KRISTIN RHODUS, ESQ.
Name JOE SAMUEL BAILEY
Role Appellee
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Representations HERBERT R. DONICA, ESQ., JENNIFER G. ALTMAN, ESQ., WILLIAM P. AYERS, ESQ., BARRY GLICKMAN, ESQ., JAMES BARTOLOMEI, I I I, ESQ., SHANI RIVAUX, ESQ., Samuel J Capuano, ESQ., COURTNEY MILLER, ESQ., CHARLES A. CARLSON, ESQ., JASON A. ROSENTHAL, ESQ., BRUCE ALAN WEIL, ESQ., KEITH MICHAEL WILSON, ESQ., RICHARD J. MC INTYRE, ESQ., LOUIS M. URSINI, I I I, ESQ., JOSEPH A. SACHER, ESQ., KATIE M. BRINSON HINTON, ESQ., David L. Koche, Esq., JORDI GUSO, ESQ., ALBERTO F. GOMEZ, ESQ., ARTHUR CHRISTOPHER KASTEN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LAROSE, AND BLACK
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's August 28, 2020, fee order.
Docket Date 2020-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ ORDER APPEALED
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
JAMES S. ST. LOUIS VS JOE SAMUEL BAILEY, ET AL 2D2020-2537 2020-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-008498

Parties

Name JAMES S. ST. LOUIS
Role Appellant
Status Active
Representations ROBERT D. ECKARD, ESQ., RAPHAEL J. CUA, ESQ., Tara M. Mc Donald, Esq., KRISTIN RHODUS, ESQ.
Name JOE SAMUEL BAILEY
Role Appellee
Status Active
Representations BROOKS C. MILLER, ESQ., BRUCE ALAN WEIL, ESQ., JORDI GUSO, ESQ., HERBERT R. DONICA, ESQ., LOUIS M. URSINI, I I I, ESQ., RICHARD J. MC INTYRE, ESQ., JOSEPH A. SACHER, ESQ., ALBERTO F. GOMEZ, ESQ., CHARLES A. CARLSON, ESQ., JOHN D. BERNSTEIN, ESQ., JASON A. ROSENTHAL, ESQ., WILLIAM P. AYERS, ESQ., MICHAEL K. WILSON, ESQ., JENNIFER G. ALTMAN, ESQ., BARRY GLICKMAN, ESQ., JAMES BARTOLOMEI, I I I, ESQ., David L. Koche, Esq., SHANI RIVAUX, ESQ., Samuel J Capuano, ESQ.
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not bookmarked and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2020-11-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-10-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2020-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order on appeal is included in the appendix to Appellant's initial brief, and this court's August 27, 2020, order to show cause is discharged.
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-09-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-09-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-08-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing, rehearing en banc, clarification, certification, and written opinion is denied.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING, CLARIFICATION, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of JOE SAMUEL BAILEY
Docket Date 2021-03-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR WRITTEN OPINION, REHEARING, CLARIFICATION, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of JAMES S. ST. LOUIS
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 03, 2021, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge J. Andrew Atkinson. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 2020-11-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of JOE SAMUEL BAILEY
SURGERY CENTER HOLDINGS, INC., ET AL VS ROBERT GUIRGUIS, D. O., ET AL 2D2019-4889 2019-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11960

Parties

Name TAMPA PAIN RELIEF CENTER, INC.
Role Appellant
Status Active
Name SURGERY CENTER HOLDINGS, INC.
Role Appellant
Status Active
Representations ALAN ROSENTHAL, ESQ., CHARLES W. THROCKMORTON V., ESQ., NATALIE J. CARLOS, ESQ.
Name ARMENIA AMBULATORY SURGERY CENTER, L L C
Role Appellant
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Appellee
Status Active
Name RODOLFO GARI, JR., M.D.
Role Appellee
Status Active
Name HECTOR CASES, M.D.
Role Appellee
Status Active
Name ROBERT GUIRGUIS, D. O.
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., Justin P. Bennett, Esq., JOHN TRAVIS GODWIN, ESQ., JORDAN B. GRIMALDI, ESQ., ROBERT V. WILLIAMS, ESQ., V. STEPHEN COHEN, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., CHARLES A. CARLSON, ESQ., PHILIP L. SCHWARTZ, ESQ.
Name CHARLES K. FRIEDMAN, D.O., P.A.
Role Appellee
Status Active
Name MAN QUANG LE, M. D.
Role Appellee
Status Active
Name JOHN KEVYN OTERO, M.D.
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' JOINT MOTION TO STRIKE SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 6/11/2021
Docket Date 2021-06-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellee Man Quang Le, M.D.'s Motion for Reconsideration of Attorney's Fees Order
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-12-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THAT PORTION OF THE COURT'S DECEMBER 11, 2020, ORDER GRANTING APPELLANTS' MOTION FOR ATTORNEY'S FEES AGAINST APPELLEE MAN QUANG LE, M.D.**ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/11/2021**
Docket Date 2020-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ***ORDER VACATED SEE ORDER DATED 6/11/2021**The appellants' motion for attorney's fees is granted against appellees Guirguis, Otero, Cases, and Le, contingent upon the appellants prevailing against those parties below. If the appellants prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. The appellants' request for costs is stricken without prejudice to their right to seek costs in the circuit court. See Fla. R. App. P. 9.400(a). The request for conditional attorneys' fees filed by appellees Radolpho Gari, Jr., M.D.; Charles K. Friedman, D.O.; and Physician Partners of America, LLC, based on a proposal for settlement is denied. See Diamond Aircraft Inds., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013). The request for conditional attorneys' fees filed by appellees Guirguis, Otero, Cases, and Le is granted, contingent upon those appellees prevailing against the appellants below. If those appellees prevail below, the trial court shall award a reasonable amount of attorneys' fees incurred in this appeal. Appellee Le's request for attorney's fees based on section 57.105, Florida Statutes, is denied.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike is denied. The merits panel will appropriately review the reply brief and appendix.
Docket Date 2020-04-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellees’ joint motion to strike Appellants’ supplemental appendix in support of Appellants’ reply brief.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE APPELLANTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLANTS' REPLY BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-04-01
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF APPELLATE FEES
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **ORDER VACATED SEE ORDER DATED 6/11/2021**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellees' motion to strike, as amended, is denied. The appellees may include appropriate argument in their answer brief. The appellees' motion for leave to file a reply to the response to the motion to strike is denied.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS'APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' amended motion to strike by February 14, 2020.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' AMENDED JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellees' motion to strike within 15 days of the date of this order.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **NOTED...SEE 02/03/20 AMENDED MOTION**APPELLEES' JOINT MOTION TO STRIKE PORTIONS OF APPELLANTS' APPENDIX AND MOTION TO STRIKE INITIAL BRIEF
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR A CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of ROBERT GUIRGUIS, D. O.
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ APPELLANTS' SUPPLEMENT TO NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANTS' AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL**
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Within seven days of the date of this order the appellants shall supplement their notice of confidential information within court filing with a clarification as to whether the attorneys in this appeal may view the confidential information.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2020-01-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of SURGERY CENTER HOLDINGS, INC.
Docket Date 2019-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SURGERY CENTER HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-20
Foreign Limited 2016-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State