Search icon

BAYCARE HEALTH SYSTEM, INC.

Company Details

Entity Name: BAYCARE HEALTH SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 1987 (38 years ago)
Document Number: N20088
FEI/EIN Number 592796965
Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
Mail Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902146947 2013-02-28 2013-02-28 303 PINELLAS ST, SUITE 330, CLEARWATER, FL, 337563809, US 303 PINELLAS ST, SUITE 330, CLEARWATER, FL, 337563809, US

Contacts

Phone +1 727-723-5060

Authorized person

Name JASON BARNETT
Role MANAGER
Phone 7277235060

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
1H90SRZU22X0SF1UZR52 N20088 US-FL GENERAL ACTIVE 1987-04-10

Addresses

Legal C/O TOUSE, JENNIFER L, ATTENTION: LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, US-FL, US, 33759
Headquarters C/O Baycare Treasury, 2985 Drew Street, MS 1029, Clearwater, US-FL, US, 33759

Registration details

Registration Date 2012-11-19
Last Update 2023-10-25
Status LAPSED
Next Renewal 2023-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N20088

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYCARE HEALTH SYSTEM 403(B) PROGRAM 2012 592796965 2013-10-02 BAYCARE HEALTH SYSTEM INC. 551
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 622000
Sponsor’s telephone number 7275191363
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM INC.
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191363

Number of participants as of the end of the plan year

Active participants 474
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 43
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 396
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing CRAIG BRETHAUER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing CRAIG BRETHAUER
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM RETIREMENT PLAN 2012 592796965 2013-10-02 BAYCARE HEALTH SYSTEM 23150
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 622000
Sponsor’s telephone number 7275191308
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191308

Number of participants as of the end of the plan year

Active participants 20097
Retired or separated participants receiving benefits 117
Other retired or separated participants entitled to future benefits 3652
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 59
Number of participants with account balances as of the end of the plan year 22853
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1529

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing CRAIG BRETHAUER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing CRAIG BRETHAUER
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM RETIREMENT PLAN 2011 592796965 2012-09-27 BAYCARE HEALTH SYSTEM 22066
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 622000
Sponsor’s telephone number 7275191308
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191308

Number of participants as of the end of the plan year

Active participants 19579
Retired or separated participants receiving benefits 82
Other retired or separated participants entitled to future benefits 3435
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 54
Number of participants with account balances as of the end of the plan year 22013
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1524

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing CRAIG BRETHAUER
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM 403(B) PLAN 2011 592796965 2012-09-27 BAYCARE HEALTH SYSTEM INC. 592
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 622000
Sponsor’s telephone number 7275191363
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM INC.
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191363

Number of participants as of the end of the plan year

Active participants 491
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 54
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 426
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing CRAIG BRETHAUER
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM 403(B) PLAN 2010 592796965 2011-10-13 BAYCARE HEALTH SYSTEM INC. 574
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 622000
Sponsor’s telephone number 7275191363
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM INC.
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191363

Number of participants as of the end of the plan year

Active participants 529
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 58
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 453
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing LANA BILCHAK
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM 403(B) PLAN 2010 592796965 2011-10-13 BAYCARE HEALTH SYSTEM INC. 574
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 622000
Sponsor’s telephone number 7275191363
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM INC.
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191363

Number of participants as of the end of the plan year

Active participants 529
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 58
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 453
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing BARBARA WILSON
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM RETIREMENT PLAN 2010 592796965 2011-10-13 BAYCARE HEALTH SYSTEM 21283
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 622000
Sponsor’s telephone number 7275191308
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191308

Number of participants as of the end of the plan year

Active participants 19021
Retired or separated participants receiving benefits 86
Other retired or separated participants entitled to future benefits 2906
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 53
Number of participants with account balances as of the end of the plan year 20979
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1399

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing LANA BILCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing BARBARA WILSON
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM 403(B) PLAN 2009 592796965 2010-10-14 BAYCARE HEALTH SYSTEM INC. 574
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-10-01
Business code 622000
Sponsor’s telephone number 7275191363
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM INC.
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191363

Number of participants as of the end of the plan year

Active participants 507
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 61
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 446
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LANA BILCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing BARBARA RIECK
Valid signature Filed with authorized/valid electronic signature
BAYCARE HEALTH SYSTEM RETIREMENT PLAN 2009 592796965 2010-10-14 BAYCARE HEALTH SYSTEM 20678
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 622000
Sponsor’s telephone number 7275191308
Plan sponsor’s mailing address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Plan sponsor’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592796965
Plan administrator’s name BAYCARE HEALTH SYSTEM
Plan administrator’s address 16255 BAY VISTA DRIVE, CLEARWATER, FL, 33760
Administrator’s telephone number 7275191308

Number of participants as of the end of the plan year

Active participants 18555
Retired or separated participants receiving benefits 59
Other retired or separated participants entitled to future benefits 2614
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 55
Number of participants with account balances as of the end of the plan year 19866
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1447

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LANA BILCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing BARBARA RIECK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOUSE JENNIFER L Agent ATTENTION: LEGAL SERVICES DEPARTMENT, CLEARWATER, FL, 33759

Chief Operating Officer

Name Role Address
Guy Kimberly Chief Operating Officer 2985 DREW STREET, CLEARWATER, FL, 33759
Galdieri Lou Chief Operating Officer 2985 DREW STREET, CLEARWATER, FL, 33759

President

Name Role Address
Conners Stephanie President 2985 DREW STREET, CLEARWATER, FL, 33759

Chief Financial Officer

Name Role Address
Polo Janice Chief Financial Officer 2985 DREW STREET, CLEARWATER, FL, 33759

Secretary

Name Role Address
Osterholt Charles Secretary 2985 DREW STREET, CLEARWATER, FL, 33759

Chairman

Name Role Address
Cantonis Jim Chairman 2985 DREW STREET, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064047 BAYCARE TEAMCARE EXPIRED 2019-06-03 2024-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759
G17000101485 BAYCARE EASYPASS ACTIVE 2017-09-06 2027-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759
G17000101498 BAYCARE TECHDECK ACTIVE 2017-09-06 2027-12-31 No data BAYCARE HEALTH SYSTEM, INC., 2985 DREW STREET, CLEARWATER, FL, 33759
G17000101487 BAYCARE COMPASS EXPIRED 2017-09-06 2022-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759
G17000099579 BAYCARE FITNESS CENTER ACTIVE 2017-08-31 2027-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759
G17000099575 BAYCARE HEALTHHUB ACTIVE 2017-08-31 2027-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759
G17000099582 BAYCARE ANYWHERE ACTIVE 2017-08-31 2027-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759
G15000081250 BAYCARE OUTPATIENT CENTER ACTIVE 2015-08-06 2025-12-31 No data 12780 RACE TRACK ROAD, TAMPA, FL, 33626
G15000015271 BAYCARE HEALTH CENTER ACTIVE 2015-02-11 2025-12-31 No data 8787 BRYAN DAIRY ROAD, LARGO, FL, 33777
G14000129654 BAYCARE MEDICAL GROUP EXPIRED 2014-12-24 2024-12-31 No data 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-28 No data No data
AMENDMENT 2006-08-21 No data No data
AMENDMENT 2000-12-18 No data No data
AMENDMENT AND NAME CHANGE 1998-01-16 BAYCARE HEALTH SYSTEM, INC. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-06-16 REGIONAL HEALTHCARE SYSTEM, INC. No data

Court Cases

Title Case Number Docket Date Status
Sandra A. Zikry et al, Appellant(s) v. Baycare Health System, Inc., et al., Appellee(s) SC2024-0884 2024-06-13 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-2013;

Parties

Name Sandra A. Zikry
Role Appellant
Status Active
Name ST. JOSEPH'S HOSPITAL, INC.
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name St. Joseph's Women's Hospital
Role Appellee
Status Active
Name Pamela Taylor, R.N.
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name Sandra Valiquette
Role Appellee
Status Active
Representations Carissa Wheeler Brumby
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Dinah Stein, Sharon Rose Vosseller, Alyssa Mara Reiter, Mindy McLaughlin, Louis Jack La Cava, Mark Hicks, Jason Michael Azzarone

Docket Entries

Docket Date 2024-10-16
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order Gr Ext of Time
View View File
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on September 4, 2024, extended the time to and including October 15, 2024. This letter has been sent to those designated on the attached notification list.
View View File
Docket Date 2024-06-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-06-13
Type Notice
Subtype Appeal
Description Notice of Appeal - Uncertified copy filed 06/12/24
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Styled in the Supreme Court of the United States - Petition for Writ of Certiorari & Objections
On Behalf Of Sandra A. Zikry
View View File
Docket Date 2024-06-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Appellant's Notice of Appeal, seeking review of the order or opinion issued by the Second District Court of Appeal on June 3, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***06/17/2024 - Corrected to say Appellant's Notice of Appeal
View View File
Sandra Zikry and Jamel Daniels, on behalf of and as parents and natural guardians of N.D., a minor Appellant(s) v. Florida Birth-Related Neurological Injury Compensation Association, St. Joseph's Women's Hospital, Jill Hechtman, M.D., Gina Washington, M.D., and Sobiah Mallick, M.D., Appellee(s). 1D2023-0997 2023-04-27 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-3241N

Parties

Name Sandra Zikry
Role Appellant
Status Active
Name Jamel Daniels
Role Appellant
Status Active
Name N & D CORP
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Brooke Gaffney, Tana Storey, Stephen Alexander Ecenia, John Stephen Menton
Name St. Joseph's Women's Hospital
Role Appellee
Status Active
Representations Carissa W. Brumby, Dinah Stein
Name Jill Hechtman, M.D.
Role Appellee
Status Active
Representations Piper Hurley, Jason Azzarone
Name Gina Washington, M.D.
Role Appellee
Status Active
Representations Piper Hurley, Jason Azzarone
Name Sobiah Mallick, M.D.
Role Appellee
Status Active
Representations Piper Hurley, Jason Azzarone
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Dinah Stein
Name John D.C. Newton, II
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sandra Zikry
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sandra Zikry
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sandra Zikry
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 60 days 06/03/24
On Behalf Of Sandra Zikry
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of St. Joseph's Women's Hospital
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jill Hechtman, M.D.
Docket Date 2024-02-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sandra Zikry
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 03/04/24
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Jill Hechtman, M.D.
Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion For Court Ruling on Motion to Stay Civil Trial Proceedings
On Behalf Of Sandra Zikry
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Amended Motion to Relinquish Jurisdiction in Civil Circuit Court or in the alternative Motion to Stay Civil Proceedings and Notice/ Motion of Supplemental Pleadings/ Information
On Behalf Of Sandra Zikry
Docket Date 2023-12-19
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Gina Washington, M.D.
Docket Date 2023-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion OF SUPPLEMENTAL INFORMATION/PLEADING TO/FOR MOTION TO RELINQUISH JURISDICTION OR IN ALTERNATIVE MOTION TO STAY CIVIL PROCEEDINGS
On Behalf Of Sandra Zikry
Docket Date 2023-12-19
Type Response
Subtype Response
Description Response to motion to relinquish jurisdiction
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Motion to supplement/Amend pleadings & Motion to strike
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sandra Zikry
Docket Date 2023-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to supplement/Amend pleadings & Motion to strike
On Behalf Of Sandra Zikry
Docket Date 2023-10-31
Type Response
Subtype Response
Description Response to appellants motion to supplement record on appeal/motion to determine confidentiality of court document
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-10-27
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement ROA and Motion to Determine Confidentiality of Court Document
On Behalf Of Baycare Health System, Inc.
Docket Date 2023-10-18
Type Record
Subtype Index
Description Motion to Supplement Record & Motion to determine confidentiality of court documents
On Behalf Of Sandra Zikry
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time With Notice of Similar Case Pending
On Behalf Of Sandra Zikry
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-06-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 5027 pages
Docket Date 2023-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing Correspondence
On Behalf Of Sandra Zikry
Docket Date 2023-05-31
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
On Behalf Of St. Joseph's Women's Hospital
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description IB 90 days/IB 90 days 10/4/23
On Behalf Of Sandra Zikry
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Sandra Zikry
Docket Date 2023-05-22
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Jill Hechtman, M.D.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Sandra Zikry
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sandra Zikry
Docket Date 2023-04-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Sandra Zikry
Docket Date 2024-04-08
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-12-13
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1217 pages - Supplement 1 - see 11/14 order on confidentiality
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction in Civil Circuit or in the Alternative, Motion to Stay Civil Proceeding
On Behalf Of Sandra Zikry
Docket Date 2023-11-27
Type Response
Subtype Objection
Description Objection to appellees requested extension of time to serve answer briefs
On Behalf Of Sandra Zikry
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of St. Joseph's Women's Hospital
View View File
GREGORY SMITH VS BAYCARE HEALTH SYSTEM, INC. 2D2022-3439 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-002864

Parties

Name GREGORY SMITH LLC
Role Appellant
Status Active
Representations WILLIAM L. CLARK, ESQ., SHANE NEWLANDS, ESQ., GEORGE A. VAKA, ESQ.
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations SCOTT W. VIETH, ESQ., TODD A. JENNINGS, ESQ., JEREMIAH FUES, ESQ., JAMES A. MARTIN, JR., ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Nancy A. Lauten's motion to withdraw is granted, and she is relieved offurther responsibility in this appeal.
Docket Date 2023-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREGORY SMITH
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ St. Petersburg
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 601 PAGES - UNREDACTED ***CONFIDENTIAL***
Docket Date 2023-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, the clerk of the circuit court shall transmit to this court an unredacted record on appeal. The cover page shall state UNREDACTED under the caption RECORD ON APPEAL. Only the attorneys, the parties, and the staff of this court shall have access to this record, and they are directed to maintain the confidentiality of the unredacted records. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2023-07-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ **AMENDED ORDER**This case is provisionally set for oral argument on FRIDAY, SEPTEMBER 08, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur in Courtroom 4A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, SEPTEMBER 07, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur in Courtroom 4A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of GREGORY SMITH
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of GREGORY SMITH
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - rb due 06/26/2023
On Behalf Of GREGORY SMITH
Docket Date 2023-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's notice of confidential information within court filing with respect to the Confidential Answer Brief for Appellee is accepted as follows. The court preliminarily concludes in accordance with this court's March 23, 2023, order and Florida Rule of General Practice and Judicial Administration 2.420(g)(8) that only pages 2-3, 13-14, 16, 22-24, and 31-33 contain confidential material. The remaining pages identified in the notice will be kept confidential for 10 days from the date of this order, after which the confidential designation for these pages will be removed unless a party files a notice of confidential information within court filing or motion to determine confidentiality of court records that identifies confidential information on these pages.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of BAYCARE HEALTH SYSTEM, INC.
Docket Date 2023-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of BAYCARE HEALTH SYSTEM, INC.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 05/19/2023
On Behalf Of BAYCARE HEALTH SYSTEM, INC.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ab due 05/12/2023
On Behalf Of BAYCARE HEALTH SYSTEM, INC.
Docket Date 2023-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Appellant’s notice of confidential information within court filing is treated as a motion to determine confidentiality of court records and is granted. The portions of the initial brief that quote the confidential settlement agreement and release on pages 5-8, 15, 25, 27-28, and 32-33 shall be held confidential pursuant to the trial court's September 29, 2021, Order on Motion to Determine Confidentiality of Settlement Documents. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order. It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ***TREATED AS MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS PER 3/23/23 ORDER***
On Behalf Of GREGORY SMITH
Docket Date 2023-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREGORY SMITH
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***LOCATED IN IDCA CONFIDENTIAL FOLDER***
On Behalf Of GREGORY SMITH
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS IB DUE ON 03/13/23
On Behalf Of GREGORY SMITH
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/27/2023
On Behalf Of GREGORY SMITH
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 IB 01/27/23
On Behalf Of GREGORY SMITH
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWMAN - 602 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - PAGES 283-290 ***CONFIDENTIAL***
On Behalf Of PINELLAS CLERK
Docket Date 2022-11-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY SMITH
Docket Date 2022-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPEALABLE FINAL JUDGMENT
On Behalf Of GREGORY SMITH
Docket Date 2022-10-31
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED-SEE 11/09/22 ORDER**Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2022-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GREGORY SMITH
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Maryoupleh Quitoe, Appellant(s) v. Baycare Health System, Inc./Commercial Risk Management, Inc., Appellee(s). 1D2022-0578 2022-02-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-012226MAM

Parties

Name Maryoupleh Quitoe
Role Appellant
Status Active
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Representations Warren K. Sponsler, Lauren Maggert
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of April 6, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-05-11
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-05-10
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service ~ resp to 04/25 order
On Behalf Of Maryoupleh Quitoe
Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 361 So. 3d 319
View View File
Docket Date 2022-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Baycare Health System, Inc.
Docket Date 2022-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Baycare Health System, Inc.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baycare Health System, Inc.
Docket Date 2022-04-25
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the amended initial brief docketed April 6, 2022, on Warren K. Sponsler, Sponsler, Hammer & Johnson, P.A., 100 S Ashley Dr Suite 2100, Tampa, FL 33602-5311, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the amended initial brief, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-04-18
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service ~ resp to 04/07 order
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-04-07
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the amended initial brief docketed April 6, 2022, on Warren K. Sponsler, Sponsler, Hammer & Johnson, P.A., 100 S. Ashley Dr. Ste.2100, Tampa, FL 33602-5311, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the amended initial brief, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-04-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-03-25
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on March 24, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedlacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ no service
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 pages
Docket Date 2022-03-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Warren K. Sponsler, Sponsler, Hammer & Johnson, P.A., 100 S Ashley Dr Ste 2100, Tampa, FL 33602-5311.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ non compliant service/with attachments
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on opposing party or counsel at a current mailing address.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Maryoupleh Quitoe
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on February 28, 2022, and in the lower tribunal on February 28, 2022.
DAVID RAMSEY VS TRUSTEES OF MEASE HOSPITAL, INC., ET AL. 2D2021-1605 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-2769

Parties

Name DAVID RAMSEY
Role Appellant
Status Active
Representations TIMOTHY M. DANDAR, ESQ., KENNAN G. DANDAR, ESQ.
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name TRUSTEES OF MEASE HOSPITAL, INC.
Role Appellee
Status Active
Name BAYCARE MEDICAL GROUP, INC.
Role Appellee
Status Active
Representations TROY J. CROTTS, ESQ., JAMES A. MARTIN, JR., ESQ., TODD A. JENNINGS, ESQ., JACLYN E. JONES, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, certification, and written opinion is denied.
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TRUSTEES OF MEASE HOSPITAL, INC. D/B/A MEASE DUNEDIN HOSPITAL'S RESPONSE TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR CERTIFICATION AND MOTION FOR HEARING EN BANC
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2022-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION,MOTION FOR REHEARING, MOTION FOR CERTIFICATION AND MOTION FOR REHEARING EN BANC
On Behalf Of DAVID RAMSEY
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 09, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s “motion to strike the nonconforming briefs previously filed” is granted. The initial and reply briefs are stricken. The amended initial and reply briefs are accepted as filed.
Docket Date 2021-12-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DAVID RAMSEY
Docket Date 2021-12-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial and reply briefs are prepared with the wrong font and do not contain a certificate of compliance with rule 9.045. Appellant shall file an amended initial and an amended reply brief within ten days from the date of this order to correct these deficiencies. No other alterations in the briefs shall be made. Appellant shall file with the briefs a motion to strike the nonconforming briefs previously filed.
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of DAVID RAMSEY
Docket Date 2021-11-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellee shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-11-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 11/4/21
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of DAVID RAMSEY
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID RAMSEY
Docket Date 2021-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 127 PAGES
Docket Date 2021-08-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE TRUSTEES OF MEASEHOSPITAL, INC. D/B/A MEASE DUNEDIN HOSPITAL'SUNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of BAYCARE MEDICAL GROUP, INC.
Docket Date 2021-08-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 620 PAGES
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID RAMSEY
Docket Date 2021-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID RAMSEY
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHABNAM EIDIZADEH VS ST. JOSEPH'S HEALTH CARE CENTER, INC., ET AL 2D2015-2946 2015-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-009072

Parties

Name SHABNAM EIDIZADEH
Role Appellant
Status Active
Representations LINDSEY C. KOFOED, ESQ., WOLFGANG FLORIN, ESQ., CHRISTOPHER D. GRAY, ESQ., ROBIN M. OROSZ, ESQ.
Name BAYCARE HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name MORPHOGENESIS, INC.
Role Appellee
Status Active
Name ST. JOSEPH'S HEALTH CARE CTR.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHABNAM EIDIZADEH
Docket Date 2015-07-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHABNAM EIDIZADEH
Docket Date 2015-07-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
JOHN KNOX VILLAGE OF TAMPA BAY, INC., ET AL VS WINIFRED N. MEFFORD, ET AL 2D2011-3871 2011-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-17912

Parties

Name BAYCARE HEALTH SYSTEM, INC.
Role Appellant
Status Active
Name MICHELE D. MILLER HALL
Role Appellant
Status Active
Name CARL DAVID BOYER
Role Appellant
Status Active
Name GARY LEIGH WEST
Role Appellant
Status Active
Name JOHN KNOX VILLAGE OF TAMPA,
Role Appellant
Status Active
Representations LISA L. CULLARO, ESQ., CARL A. GOLDMAN, ESQ.
Name CHRISTINA JOHNSON INC
Role Appellant
Status Active
Name WINIFRED N. MEFFORD
Role Appellee
Status Active
Representations DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq.
Name AMERICAN NURSING SERVICES, INC.
Role Appellee
Status Active
Name CHARLES & PERRY, LLC
Role Appellee
Status Active
Name HONORABLE SAM PENDINO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-11-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2011-11-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ W/APPENDIX
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 10/17/11
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/28/11
On Behalf Of WINIFRED N. MEFFORD
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINIFRED N. MEFFORD
Docket Date 2011-08-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/24/11
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,
Docket Date 2011-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KNOX VILLAGE OF TAMPA,

Date of last update: 02 Feb 2025

Sources: Florida Department of State