Entity Name: | BETHESDA HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jun 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Sep 2021 (3 years ago) |
Document Number: | N03995 |
FEI/EIN Number | 59-2447554 |
Address: | 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 |
Mail Address: | 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457040685 | 2023-05-03 | 2023-05-16 | 6855 SW 57TH AVE STE 600, SOUTH MIAMI, FL, 331433518, US | 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 334357969, US | |||||||||||||||
|
Phone | +1 786-662-7111 |
Phone | +1 561-737-7733 |
Authorized person
Name | JARED SMITH |
Role | CEO |
Phone | 7866627111 |
Taxonomy
Taxonomy Code | 332900000X - Non-Pharmacy Dispensing Site |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Pheterson, I. Jeffrey, Esq. | Chairman | 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
SMITH, JARED M | Chief Executive Officer | 2815 S. SEACREST BLVD., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
LITINSKY, STEVEN, MD | Vice Chairman | 2815 S. SEACREST BLVD., BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
STOKES, ROBERTA | Treasurer | 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000143656 | BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION | BOYNTON BEACH (SEACREST) | ACTIVE | 2024-11-25 | 2029-12-31 | No data | 2623 S SEACREST BLVD STE 200, BOYNTON BEACH, FL, 33435 |
G24000079372 | BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION BOYNTON BEACH (BAPTIST HEALTH CITY) | ACTIVE | 2024-07-01 | 2029-12-31 | No data | 10301 HAGEN RANCH ROAD, SUITE B-230, BOYNTON BEACH, FL, 33437 |
G24000078901 | BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION BOYNTON BEACH (MILITARY TRAIL) | ACTIVE | 2024-06-28 | 2029-12-31 | No data | 9600 SOUTH MILITARY TRAIL, SUITE 200, BOYNTON BEACH, FL, 33436 |
G24000077532 | BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION BOYNTON BEACH | ACTIVE | 2024-06-25 | 2029-12-31 | No data | 2623 SOUTH SEACREST BLVD., SUITE 200, BOYNTON BEACH, FL, 33435 |
G24000077516 | BAPTIST HEALTH PHYSICAL THERAPY & REHABILITATION WELLINGTON | ACTIVE | 2024-06-25 | 2029-12-31 | No data | 10520 FOREST HILL BLVD., SUITE 400, WELLINGTON, FL, 33433 |
G22000044309 | BETHESDA HOSPITAL OUTPATIENT PHARMACY | ACTIVE | 2022-04-07 | 2027-12-31 | No data | 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435 |
G19000137678 | CLIFFORD AND MADELEINE RIPLEY EARLY LEARNING CENTER AT BETHESDA | ACTIVE | 2019-12-30 | 2029-12-31 | No data | 2575 S SEACREST BOULEVARD, BOYNTON BEACH, FL, 33435 |
G16000075165 | BETHESDA HEALTH WOUND CARE CENTER | ACTIVE | 2016-07-27 | 2026-12-31 | No data | 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
G16000075163 | BETHESDA HEALTH OUTPATIENT REHABILITATION | ACTIVE | 2016-07-27 | 2026-12-31 | No data | 2815 S. SEACREST BLVD., BOYNTON BEACH, FL, 33435 |
G13000098647 | CLIFFORD AND MADELEINE RIPLEY EARLY LEARNING CENTER AT BETHESDA | EXPIRED | 2013-10-07 | 2018-12-31 | No data | 2575 S SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-15 | 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 | No data |
MERGER | 2021-09-16 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000218397 |
AMENDED AND RESTATEDARTICLES | 2021-09-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | CORPORATION SERVICE COMPANY | No data |
AMENDMENT | 2020-02-07 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2017-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 2012-07-12 | BETHESDA HOSPITAL, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-16 | 2815 S SEACREST BLVD., BOYNTON BEACH, FL 33435 | No data |
RESTATED ARTICLES AND NAME CHANGE | 1984-08-20 | BETHESDA MEMORIAL HOSPITAL, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECTIS VELAZQUEZ VS BETHESDA HOSPITAL, INC. d/b/a BETHESDA HOSPITAL EAST | 4D2021-2685 | 2021-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ectis Velazquez |
Role | Appellant |
Status | Active |
Representations | Gonzalo R. Dorta, Geoffrey B. Marks |
Name | BETHESDA HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Emma Caroline Fitzsimmons, Michael R. D'Lugo, Mark H. Ruff |
Name | Bethesda Hospital East |
Role | Appellee |
Status | Active |
Name | Hon. Paige Hardy Gillman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bethesda Hospital, Inc. |
Docket Date | 2022-06-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Bethesda Hospital, Inc. |
Docket Date | 2022-06-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 5 DAYS TO 6/22/22 |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 29 DAYS TO 6/17/22 |
Docket Date | 2022-05-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Bethesda Hospital, Inc. |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Bethesda Hospital, Inc. |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/18/2022 |
Docket Date | 2022-03-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 21, 2022 initial brief and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2022-03-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ***STRICKEN 3/21/22*** |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-03-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's November 18, 2022 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including December 5, 2022. |
Docket Date | 2022-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE POST OPINON MOTIONS |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-11-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-10-25 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2022-09-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 7, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 12, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-08-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RE: ORAL ARGUMENT |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-08-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 2, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 7, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 25, 2022, at 10:00 A.M. for 10 minutes per side through Zoom video conference. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff |
Docket Date | 2022-08-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/8/22. |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's March 10, 2022 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2022-03-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2022-01-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/14/22 |
Docket Date | 2021-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Ectis Velazquez |
Docket Date | 2021-12-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/14/2022 |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellant's November 19, 2021 motion to supplement the record is granted, and the record is supplemented to include the full text of the July 27, 2021, deposition transcript of Daniel S. Goldman; July 27, 2021, deposition transcript of Vincent Chen; and the January 14, 2020, deposition transcript of the plaintiff/appellant. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2021-11-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***MOTION GRANTED *** |
On Behalf Of | Ectis Velazquez |
Docket Date | 2021-11-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Ectis Velazquez |
Docket Date | 2021-11-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1016 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bethesda Hospital, Inc. |
Docket Date | 2021-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-09-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Ectis Velazquez |
Docket Date | 2021-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ectis Velazquez |
Docket Date | 2021-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Ectis Velazquez |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA001891MB AI |
Parties
Name | ROBERT MAX LEVY |
Role | Appellant |
Status | Active |
Representations | Gary E. Susser |
Name | BETH MUNZ |
Role | Appellee |
Status | Active |
Name | BETHESDA HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Mary Street, KEVIN O'CONNOR, SUSANNE E. RIEDHAMMER, Ronald L. Harrop |
Name | Florida Atlantic University Board of Trustees |
Role | Appellee |
Status | Active |
Name | Bethesda Hospital East |
Role | Appellee |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 11, 2019 stipulation and notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-10-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ FOR DISMISSAL |
On Behalf Of | ROBERT MAX LEVY |
Docket Date | 2019-10-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT MAX LEVY |
Docket Date | 2019-09-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1472 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ROBERT MAX LEVY |
Docket Date | 2019-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT MAX LEVY |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA008123XXXXMB |
Parties
Name | FAST FUNDS, INC. |
Role | Appellant |
Status | Active |
Representations | Michael B. Feiler |
Name | MOMENTUM FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | BALD GUY ENTERPRISES, INC. D/B/A CONCIERGE DIRECT CARE |
Role | Appellee |
Status | Active |
Name | PHYSICIANS SOLUTIONS PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | ASCENT MEDICAL GROUP, LLC |
Role | Appellee |
Status | Active |
Name | AVENTURA ORTHOPEDIC CARE CENTER |
Role | Appellee |
Status | Active |
Representations | John Fitzgerald Billera, William T. Viergever, Timothy D. Kenison |
Name | ARCHER FUNDING, INC. |
Role | Appellee |
Status | Active |
Name | NEURO IOM SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | KENNETH FISCHER |
Role | Appellee |
Status | Active |
Name | IMAGING CENTER OF W. PALM BEACH, LLC |
Role | Appellee |
Status | Active |
Name | COLUMNA, INC. (Dr. Roush) |
Role | Appellee |
Status | Active |
Name | SURGCAP, LLC |
Role | Appellee |
Status | Active |
Name | DENSER DEVYN DOWNS SAMBOLA |
Role | Appellee |
Status | Active |
Name | BETHESDA HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | SURGERY CENTER OF AVENTURA, LTD. |
Role | Appellee |
Status | Active |
Name | Independent Imaging, LLC |
Role | Appellee |
Status | Active |
Name | STUART B. KROST, M.D. |
Role | Appellee |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2019-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/27/19 |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 28, 2019 response, it is ORDERED that appellee's February 25, 2019 motion to dismiss is denied. See Fla. R. App. P. 9.020(h)(1)(A), (B) (explaining that a motion for new trial or motion for rehearing are authorized motions that toll the rendition date of a final order). Further, ORDERED that appellee's February 28, 2019 "reply to appellant's response to appellee's motion to dismiss appeal" is stricken as unauthorized. |
Docket Date | 2019-02-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | FAST FUNDS, INC. |
Docket Date | 2019-02-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-02-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | FAST FUNDS, INC. |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the argument/issue written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2019-02-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FAST FUNDS, INC. |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (130 PAGES) |
Docket Date | 2018-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FAST FUNDS, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012CA013651XXXXMB AN |
Parties
Name | BETHESDA MEMORIAL HOSPITAL |
Role | Appellant |
Status | Active |
Name | BETHESDA HOSPITAL, INC. |
Role | Appellant |
Status | Active |
Representations | William T. Viergever |
Name | JOHN CROSSLEY |
Role | Appellee |
Status | Active |
Representations | Adam S. Hecht, DARRYL L. LEWIS, Philip M. Burlington, Andrew A. Harris |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order |
Description | ORD-Granting Clarification ~ ORDERED that appellant¿s July 8, 2016 motion for clarification and/or modification of the July 6, 2016 order is granted. This court¿s July 6, 2016 order is vacated and the following is substituted in its place: ORDERED that the appellant¿s June 8, 2016 response is treated as a motion to stay and is denied; further, ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to refiling after the entry of a final judgment setting the amount of attorney¿s fees.WARNER, LEVINE and CONNER, JJ., concur. |
Docket Date | 2016-07-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | BETHESDA HOSPITAL, INC. |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ **VACATED 7/22/16** ORDERED that appellant's response is treated as a motion to stay and is granted. ORDERED that appellant shall have thirty (30) days from the date of this order to obtain and file with this court a final judgment that determines the amount of fees. See Fla. R. App. P. 9.110(l). Further, ORDERED that the above-styled case is hereby stayed until the date on which the final judgment is filed with this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. |
Docket Date | 2016-06-08 |
Type | Response |
Subtype | Response |
Description | Response ~ **TREATED AS A MOTION TO STAY 7/22/16** TO 5/31/16 ORDER |
On Behalf Of | BETHESDA HOSPITAL, INC. |
Docket Date | 2016-05-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BETHESDA HOSPITAL, INC. |
Docket Date | 2016-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
STATEMENT OF FACT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-14 |
Amended and Restated Articles | 2021-09-16 |
Merger | 2021-09-16 |
ANNUAL REPORT | 2021-04-19 |
Reg. Agent Change | 2020-07-23 |
AMENDED ANNUAL REPORT | 2020-06-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State