Search icon

CAPE CANAVERAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: N06456
FEI/EIN Number 592477479

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

Address: 701 W COCOA BEACH CSWY, COCOA BEACH, FL, 32931, US
Mail Address: ATTN: HOSPITAL ADMIN, P.O. BOX 320069, COCOA BEACH, FL, 32932-0069, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184691610 2006-03-03 2024-08-02 PO BOX 320069, COCOA BEACH, FL, 329320069, US 701 W COCOA BEACH CSWY, COCOA BEACH, FL, 329313585, US

Contacts

Phone +1 321-799-7111

Authorized person

Name TERRY FORDE
Role CEO
Phone 3214345651

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 3948
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010009900
State FL
Issuer BLUE CROSS
Number 327
State FL

Key Officers & Management

Name Role Address
Mikuen Scott T Director 6450 US Highway 1, Rockledge, FL, 32955
Richardson Theodore RIII Director 6450 US Highway 1, Rockledge, FL, 32955
Gurri Joseph AM.D. Director 6450 US Highway 1, Rockledge, FL, 32955
Henry Robert K Director 6450 US Highway 1, Rockledge, FL, 32955
Esrock Brett A Asst 6450 US Highway 1, Rockledge, FL, 32955
SHAW JAMES T Director 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
ROMANELLO NICHOLAS WESQ Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031701 HEALTH FIRST PHYSICAL THERAPY ACTIVE 2018-03-07 2028-12-31 - ATTN: HOSPITAL ADMINISTRATION, P.O. BOX 320069, COCOA BEACH, FL, 32932-0069
G17000002928 HEALTH FIRST HOME CARE ACTIVE 2017-01-09 2027-12-31 - 3566 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
G16000132527 HEALTH FIRST AGING SERVICES ACTIVE 2016-12-09 2026-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000041244 HEALTH FIRST CAPE CANAVERAL HOSPITAL ACTIVE 2014-04-25 2029-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000041250 HEALTH FIRST DIAGNOSTIC CENTER ACTIVE 2014-04-25 2029-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000041272 HEALTH FIRST MEDICAL REHABILITATION CENTER EXPIRED 2014-04-25 2019-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000041279 HEALTH FIRST PAIN MANAGEMENT CENTER ACTIVE 2014-04-25 2029-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000041285 HEALTH FIRST PRO-HEALTH & FITNESS CENTER ACTIVE 2014-04-25 2029-12-31 - ATTN: CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G11000079205 THE CENTER FOR FAMILY CAREGIVERS ACTIVE 2011-08-09 2026-12-31 - 6450 US HIGHWAY 1, ATTN: CORPORATE LEGAL, ROCKLEDGE, FL, 32955
G11000073989 HEALTH FIRST SLEEP CENTERS EXPIRED 2011-07-25 2016-12-31 - 701 W. COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-21 - -
AMENDMENT 2021-05-27 - -
AMENDMENT 2020-11-30 - -
AMENDMENT 2020-03-26 - -
AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 ROMANELLO, NICHOLAS W, ESQ -
AMENDMENT 2015-11-12 - -
AMENDMENT 2015-08-10 - -
AMENDMENT 2014-09-15 - -
AMENDMENT 2013-07-17 - -

Court Cases

Title Case Number Docket Date Status
MELVIN HEFTER, ET AL., VS HEALTH FIRST, INC., ET AL., SC2021-1213 2021-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA054739XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D20-813

Parties

Name Melvin Hefter
Role Petitioner
Status Active
Representations Michael Bross
Name Judith Hefter
Role Petitioner
Status Active
Name Robert Remingo Turner
Role Petitioner
Status Active
Name HEALTH FIRST, INC.
Role Respondent
Status Active
Representations Thomas Tierney, John Cole Oliver
Name CAPE CANAVERAL HOSPITAL, INC.
Role Respondent
Status Active
Name HON. JOHN DEAN MOXLEY, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal & Notice to Invoke" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Melvin Hefter
View View File
MELVIN HEFTER, JUDITH HEFTER, AND ROBERT REMINGO TURNER VS HEALTH FIRST, INC. AND CAPE CANAVERAL HOSPITAL, INC. 5D2020-0813 2020-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-054739

Parties

Name Melvin Hefter
Role Appellant
Status Active
Representations A. Michael Bross
Name Judith Hefter
Role Appellant
Status Active
Name Robert Remigio Turner
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Representations J. Cole Oliver, Aaron D. Lyons, Krista T. MacKay, Thomas W. Tierney
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1213 CASE DISMISSED
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #133076875
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ MOT REHEAR EN BANC AND WRITTEN OPINION
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO 6/29 MOTION FOR REHEARING EN BANC
On Behalf Of Health First, Inc.
Docket Date 2021-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND WRITTEN OPIN
On Behalf Of Melvin Hefter
Docket Date 2021-06-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT REH EN BANC IS STRICKEN; CONCURRENT REQ FOR WRITTEN OPIN IS DENIED
Docket Date 2021-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC, ETC.
On Behalf Of Health First, Inc.
Docket Date 2021-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND WRITTEN OPINION
On Behalf Of Melvin Hefter
Docket Date 2021-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Melvin Hefter
Docket Date 2020-10-20
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "TO STAY EXECUTION OF JUDGMENT PENDING APPEAL OR IN THE ALTERNATIVE TO PLACE THE FUNDS IN THE COURT REGISTRY"
On Behalf Of Melvin Hefter
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Health First, Inc.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/12
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Health First, Inc.
Docket Date 2020-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Health First, Inc.
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Melvin Hefter
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; 7/16 OTSC IS DISCHARGED
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Melvin Hefter
Docket Date 2020-07-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Health First, Inc.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-22
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 Melvin Hefter
Docket Date 2020-07-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 7/29 ORDER
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/15
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Melvin Hefter
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-06-29
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 Melvin Hefter
Docket Date 2020-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 530 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-05-08
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/11 ORDER
On Behalf Of Health First, Inc.
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of Melvin Hefter
Docket Date 2020-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Melvin Hefter
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melvin Hefter
Docket Date 2020-04-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED PER 4/21 ORDER
Docket Date 2020-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Thomas W. Tierney 0390150
On Behalf Of Judith Hefter
Docket Date 2020-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/20
On Behalf Of Melvin Hefter
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TEJASH DUNGARANI, M.D., HEALTH FIRST MEDICAL GROUP, LLC, HEALTH FIRST PHYSICIANS, INC. AND CAPE CANAVERAL HOSPITAL, INC. D/B/A CAPE CANAVERAL HOSPITAL VS CHARLES BENOIT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DEBORAH BENOIT, EMILY COSTELLO, ARNP, BRANDON TAIVAL, D.O., SPACE COAST EMERGENCY PHYSICIANS, PLC AND HOLMES REGIONAL MEDICAL, ETC., ET AL 5D2019-0139 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045006

Parties

Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST MEDICAL GROUP, LLC
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Tejash Dungarani, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol
Name Estate of Deborah Benoit
Role Appellee
Status Active
Name Emily Costello, ARNP
Role Appellee
Status Active
Name SPACE COAST EMERGENCY PHYSICIANS, PLC
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Brandon Taival, D.O.
Role Appellee
Status Active
Name Health First Pain Management Center
Role Appellee
Status Active
Name Charles Benoit
Role Appellee
Status Active
Representations Ryan A Fogg, David J. Halberg, Philip M. Burlington, Adam Richardson, Kevin T. O'Hara
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA BY 2/7- MOT TO ABATE
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KEVIN T. O'HARA 0613479
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Charles Benoit
Docket Date 2019-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILBERT R. VANCOL 0093132
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/19
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 9/9
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Charles Benoit
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of Charles Benoit
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/12 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 1/27
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/13
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/13
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Charles Benoit
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Charles Benoit
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Charles Benoit
Docket Date 2019-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3106 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/2 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ RE: 4/2 ORDER - ENTRY OF FINAL JUDGMENT
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-04-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO ENTER FINAL ORDER.
MELVIN HEFTER VS HEALTH FIRST, INC., CAPE CANAVERAL HOSPITAL, INC., JUDITH HEFTER AND ROBERT REMIGIO TURNER 5D2018-2619 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-054739-AXXX-XX

Parties

Name Melvin Hefter
Role Appellant
Status Active
Representations A. Michael Bross
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Robert Remigio Turner
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Representations Aaron D. Lyons, Ryan D. O'Connor
Name Judith Hefter
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of Health First, Inc.
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Melvin Hefter
Docket Date 2018-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2018-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Health First, Inc.
Docket Date 2018-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/9 ORDER
On Behalf Of Health First, Inc.
Docket Date 2018-10-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 9/27 ORDER AND RESPONSE PER 10/9 ORDER
On Behalf Of Melvin Hefter
Docket Date 2018-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - BRF STATEMENT; DISCHARGED 10/22
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Melvin Hefter
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/5 ORD IS W/DRAWN; AA SHALL FILE A BRIEF STMNT W/IN 10 DAYS; AE RESPONSE TO STMNT W/IN 10 DAYS
Docket Date 2018-09-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 9/27 ORD
Docket Date 2018-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ W/DRAWN PER 9/27 ORD
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/18
On Behalf Of Melvin Hefter
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D15-4408

Parties

Name ANIL DESAI, M.D.
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Thomas P. Crapps
Name LAWNWOOD MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Dean A. Morande, Michael D. Sloan, Thomas E. Warner
Name American Medical Association
Role Amicus - Petitioner
Status Active
Representations Mr. Leonard A. Nelson, Mary Thomas, Erin G. Sutton
Name The Association of American Physicians & Surgeons
Role Amicus - Petitioner
Status Active
Representations Glenn J. Webber
Name WEST BOCA MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name HMA SANTA ROSA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Cape Canaveral Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Palm Beach Gardens Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a St. Mary's Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Punta Gorda
Role Amicus - Respondent
Status Active
Name d/b/a Lower Keys Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Boca Raton Regional Hospital
Role Amicus - Respondent
Status Active
Name D/B/A WEST BOCA MEDICAL CENTER
Role Amicus - Respondent
Status Active
Name LAKE SHORE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Hialeah Hospital
Role Amicus - Respondent
Status Active
Name VIERA HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Palm Bay Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Good Samaritan Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Shands Starke Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Lakewood Ranch Medical Center
Role Amicus - Respondent
Status Active
Name PORT CHARLOTTE HMA, LLC
Role Amicus - Respondent
Status Active
Name CORAL GABLES HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Delray Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Wellington Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Venice Regional Bayfront Health
Role Amicus - Respondent
Status Active
Name NAPLES HMA, LLC
Role Amicus - Respondent
Status Active
Name LIVE OAK HMA, LLC
Role Amicus - Respondent
Status Active
Name HERNANDO HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Munroe Regional Health System
Role Amicus - Respondent
Status Active
Name Hialeah Hospital, Inc.
Role Amicus - Respondent
Status Active
Name Osceola SC, LLC
Role Amicus - Respondent
Status Active
Name GOOD SAMARITAN MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Spring Hill
Role Amicus - Respondent
Status Active
Name MUNROE HMA HOSPITAL, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Lake Wales Medical Center
Role Amicus - Respondent
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Brooksville
Role Amicus - Respondent
Status Active
Name LIFEMARK HOSPITALS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Name VENICE HMA, LLC
Role Amicus - Respondent
Status Active
Name Wellington Regional Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health Port Charlotte
Role Amicus - Respondent
Status Active
Name d/b/a Palmetto General Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Shands Lake Shore Regional Medical Center
Role Amicus - Respondent
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Amicus - Respondent
Status Active
Name Manatee Memorial Hospital, LP
Role Amicus - Respondent
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name Lakewood Ranch Medical Group, LLC
Role Amicus - Respondent
Status Active
Name PUNTA GORDA HMA, LLC
Role Amicus - Respondent
Status Active
Name KEY WEST HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Santa Rosa Medical Center
Role Amicus - Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name d/b/a Coral Gables Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Physicians Regional Healthcare System - Collier
Role Amicus - Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active
Name d/b/a Physicians Regional Healthcare System - Pine Ridge
Role Amicus - Respondent
Status Active
Name PALM BAY HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Name CITRUS HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a St. Cloud Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Shore Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a North Okaloosa Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Manatee Memorial Hospital
Role Amicus - Respondent
Status Active
Name d/b/a Seven Rivers Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Viera Hospital
Role Amicus - Respondent
Status Active
Name BAYFRONT HMA MEDICAL CENTER, LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jason A. Coe, Martin B. Goldberg
Name d/b/a Shands Live Oak Regional Medical Center
Role Amicus - Respondent
Status Active
Name d/b/a Holmes Regional Medical Center
Role Amicus - Respondent
Status Active
Name HAINES CITY HMA, LLC
Role Amicus - Respondent
Status Active
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Name North Shore Medical Center, Inc.
Role Amicus - Respondent
Status Active
Name d/b/a Heart of Florida Regional Medical Center
Role Amicus - Respondent
Status Active
Name STARKE HMA, LLC
Role Amicus - Respondent
Status Active
Name d/b/a Bayfront Health St. Petersburg
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 3, 2018.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 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
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 Leonard A. Nelson, on behalf of American Medical Association, 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 April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
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 is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
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 March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. 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.
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
SAIRA HASHMI-ALIKHAN, M.D., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS GROUP, INC., CAPE CANAVERAL HOSPITAL, INC. AND CAPE CANAVERAL HOSPITAL FOUNDATION, INC. VS GERALDINE J. STAPLES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GLENN STAPLES, RANDALL B. RIGDON, M.D., RANDALL B. RIGDON, LLC, DANIEL J. CALABRESE, P.A., FIRAS R. MUWALLA, M.D., ET AL. 5D2016-3735 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-52901

Parties

Name HEALTH FIRST PHYSICIANS GROUP, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL FOUNDATION, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name SAIRA HASHMI-ALIKHAN, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol, R. SAM DUNAWAY, III
Name ESTATE OF GLENN STAPLES
Role Appellee
Status Active
Name DANIEL J. CALABRESE P.A.
Role Appellee
Status Active
Name GERALDINE J. STAPLES
Role Appellee
Status Active
Representations Christopher V. Carlyle, STEPHEN L. MALOVE
Name FIRAS R. MUWALLA, M.D.
Role Appellee
Status Active
Name RANDALL B RIGDON LLC
Role Appellee
Status Active
Name COAST MEDICAL ASSOCIATES, LLP
Role Appellee
Status Active
Name RANDALL B. RIGDON, M.D.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD - EFILED
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GERALDINE J. STAPLES
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2017-09-22
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/5. NO FURTHER EOT'S.
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/24
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,544 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-24
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 2/28
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/8 ORDER
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2017-02-08
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 SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALDINE J. STAPLES
Docket Date 2016-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILBERT R. VANCOL 0093132
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/16
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
LINDA BARTALOT VS HEALTH FIRST, INC. AND CAPE CANAVERAL HOSPITAL, INC. 5D2016-3178 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045186

Parties

Name LINDA BARTALOT
Role Appellant
Status Active
Representations Matthew G. Struble, Christine Skubala Cohen
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Representations M. Susan Sacco, LOUIS D. WILSON
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LINDA BARTALOT
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 5 DAYS
Docket Date 2017-02-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LINDA BARTALOT
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Health First, Inc.
Docket Date 2017-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LINDA BARTALOT
Docket Date 2017-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINDA BARTALOT
Docket Date 2017-01-17
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 20 DYS.
Docket Date 2017-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Health First, Inc.
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of LINDA BARTALOT
Docket Date 2016-12-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Health First, Inc.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (5148 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Health First, Inc.
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINDA BARTALOT
Docket Date 2016-09-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LOUIS D. WILSON
On Behalf Of Health First, Inc.
Docket Date 2016-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOUIS D. WILSON
On Behalf Of Health First, Inc.
Docket Date 2016-09-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/16
On Behalf Of LINDA BARTALOT
JORGE J. LEAL, M.D. VS CAPE CANAVERAL HOSPITAL, INC., ET AL. 5D2015-3299 2015-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2002-CA-009175-X

Parties

Name JORGE J. LEAL, M.D.
Role Appellant
Status Active
Representations Douglas D. Marks
Name CHRISTOPHER S. KENNEDY
Role Appellee
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellee
Status Active
Representations DOMINIC C. MACKENZIE, Patrick M. Chidnese, Jerome Wayne Hoffman, Richard H. Levestein, Stacy D. Blank
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Hon. Charles M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/17/15
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-11-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Grant Rehearing on an Order ~ 8/5 ORDER IS W/DRWN; AES' 10/13 MOT TO LIFT STAY IS DENIED AS MOOT
Docket Date 2016-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY OF MANDATE; DENIED AS MOOT PER 10/13 ORDER
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO 8/16 MOTION
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/5 ORDER; CORRECTED MOTION
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/5 ORDER; SEE CORRECTED MOTION
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-08-05
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate ~ AA'S 7/19 MOT FOR WRITTEN OPINION IS DENIED; W/DRWN PER 10/13 ORDER
Docket Date 2016-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION; DENIED PER 8/5 ORDER
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/18
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2016-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-01-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/2
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2016-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2015-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 VOL-PAPER ROA-BOX (SHARE ROA W/15-685)
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/6/16
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2015-10-05
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL AND SHARE ROA WITH 15-685
Docket Date 2015-10-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOL
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2015-09-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Douglas D. Marks 0277126
Docket Date 2015-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 15-685
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2015-09-24
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CAPE CANAVERAL HOSPITALS, INC., ET. AL. VS JORGE J. LEAL, M.D. 5D2014-0590 2014-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2002-CA-9175

Parties

Name CHRISTOPHER S. KENNEDY
Role Petitioner
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Petitioner
Status Active
Representations DOMINIC C. MACKENZIE, NATHAN ALDRICH ADAMS
Name JORGE J. LEAL, M.D.
Role Respondent
Status Active
Representations Douglas D. Marks, Richard H. Levestein, LISA BRADEN

Docket Entries

Docket Date 2014-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-10-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-09-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 2/24 REQ FOR OA IS DENIED
Docket Date 2014-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2014-05-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 4/17 ORDER
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
Docket Date 2014-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2014-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17 ORDER
On Behalf Of JORGE J. LEAL, M.D.
Docket Date 2014-04-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY IN 10 DAYS
Docket Date 2014-02-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Nathan Aldrich Adams 0090492
Docket Date 2014-02-24
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CAPE CANAVERAL HOSPITAL, INC.
HEALTH FIRST, INC., HOLMES, ETC., ET AL. VS RICHARD A. HYNES, M.D., BREVARD, ETC., ET AL. 5D2013-4535 2013-12-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-19182-X

Parties

Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name HEALTH FIRST, INC.
Role Petitioner
Status Active
Representations David C. Borucke, Jerome Wayne Hoffman, CLIFTON A. MCCLELLAND, JR.
Name HEALTH FIRST PLANS, INC.
Role Petitioner
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Petitioner
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Petitioner
Status Active
Name BREVARD ORTHOPAEDIC, SPINE &
Role Respondent
Status Active
Name RICHARD HYNES, M.D.
Role Respondent
Status Active
Representations Allan P. Whitehead, S. Sammy Cacciatore, Jr.
Name BREVARD ORTHOPAEDIC CLINIC
Role Respondent
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-07-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-03-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of Health First, Inc.
Docket Date 2014-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health First, Inc.
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2014-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2014-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 20 DAYS RESP; 10 DAYS REPLY
Docket Date 2013-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT David C. Borucke 0039195
Docket Date 2013-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health First, Inc.
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Health First, Inc.
Docket Date 2013-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Health First, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-11
Amendment 2022-01-21
Amendment 2021-05-27
ANNUAL REPORT 2021-03-01
Amendment 2020-11-30
ANNUAL REPORT 2020-06-12
Amendment 2020-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312735145 0420600 2008-10-22 701 W. COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-10-22
Case Closed 2008-10-23

Related Activity

Type Complaint
Activity Nr 207009523
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2477479 Corporation Unconditional Exemption 3300 S FISKE BLVD, ROCKLEDGE, FL, 32955-4306 1985-01
In Care of Name % ARTHUR C SPRINGER II
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 487459807
Income Amount 197725415
Form 990 Revenue Amount 197725415
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name CAPE CANAVERAL HOSPITAL INC
EIN 59-2477479
Tax Period 201609
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State