Search icon

HOLY CROSS HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: HOLY CROSS 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: 23 Apr 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: N93000002229
FEI/EIN Number 590791028

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

Address: 4725 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308-4603, US
Mail Address: 4725 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308-4603, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Pablo Dr. Director 4725 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 333084603
Koening Keith Chairman City Furniture, Tamarac, FL, 33321
McKay Patricia Director Templeton & Company, Fort Lauderdale, FL, 33301
Kotler Jon Dr. Director Holy Cross Hospital, FORT LAUDERDALE, FL, 333084603
LaPorte Fritz Director Dovere Advisory Group, LLC, Boca Raton, FL, 33062
Cunha John Dr. Director 4725 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 333084603
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101397 HOLY CROSS REHABILITATION INSTITUTE - RIO VISTA ACTIVE 2024-08-26 2029-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G24000101400 HOLY CROSS HEALTH @ SISTRUNK ACTIVE 2024-08-26 2029-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G24000101403 HOLY CROSS REHABILITATION INSTITUTE - AQUA THERAPY ACTIVE 2024-08-26 2029-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G22000035140 HOLY CROSS HEALTH PHYSICAL THERAPY ACTIVE 2022-03-17 2027-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G22000035135 HOLY CROSS REHABILITATION INSTITUTE - POMPANO BEACH ACTIVE 2022-03-17 2027-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G21000146218 HOLY CROSS HOSPITAL CLINICAL LAB ACTIVE 2021-11-01 2026-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G20000085232 HOLY CROSS HEALTH ACTIVE 2020-07-20 2025-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G18000133527 HOLY CROSS URGENT CARE & PHYSICIAN OFFICES ACTIVE 2018-12-18 2028-12-31 - HOLY CROSS HOSPITAL, 4725 N. FEDERAL HWY, LEGAL AFFAIRS, FORT LAUDERDALE, FL, 33308
G14000006327 HOLY CROSS CLINIC SERVICES EXPIRED 2014-01-17 2024-12-31 - 4725 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
G13000051390 HOLY CROSS URGENT CARE AND IMAGING ACTIVE 2013-06-03 2028-12-31 - 1115 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
MERGER 2017-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000172571
REGISTERED AGENT NAME CHANGED 2017-05-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
RESTATED ARTICLES 2016-05-11 - -
AMENDED AND RESTATEDARTICLES 2014-06-30 - -
CHANGE OF MAILING ADDRESS 2011-04-21 4725 NORTH FEDERAL HWY, FORT LAUDERDALE, FL 33308-4603 -
AMENDED AND RESTATEDARTICLES 2007-01-02 - -
RESTATED ARTICLES 2007-01-02 - -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000061777
AMENDED AND RESTATEDARTICLES 2005-04-28 - -

Court Cases

Title Case Number Docket Date Status
HOLY CROSS HOSPITAL, INC., et al., Petitioner(s) v. ANDREAS TOMAC, M.D., Respondent(s). 4D2024-2856 2024-11-07 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-007608

Parties

Name HOLY CROSS HOSPITAL, INC.
Role Petitioner
Status Active
Representations John James Goran, Stephanie Rodriguez
Name TRINITY HEALTH CORPORATION
Role Petitioner
Status Active
Name Executive Committee of the Medical Staff of Holy Cross Hospital
Role Petitioner
Status Active
Name Jose Lopez, M.D.
Role Petitioner
Status Active
Name Andreas Tomac, M.D.
Role Respondent
Status Active
Representations Michael Raymond Lowe, Brian Evander
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Holy Cross Hospital, Inc.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-07
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Maria Joanna Lazzari, etc., v. Pablo Guzman, M.D., et al., Respondent(s) SC2024-1565 2024-10-31 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0268, 4D2023-0384;

Parties

Name Maria Joanna Lazzari
Role Petitioner
Status Active
Representations Philip Dixon Parrish, Ivan Cabrera, Brent Matthew Reitman, Scott Sam Liberman
Name Morela Lazzari
Role Petitioner
Status Active
Name Pablo Guzman, M.D.
Role Respondent
Status Active
Representations Austin Atkinson, John James Goran
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief with Appendix
On Behalf Of Maria Joanna Lazzari
View View File
Docket Date 2024-10-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Maria Joanna Lazzari
View View File
Docket Date 2024-10-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of October 31, 2024, seeking review of opinion dated July 3, 2024, in which rehearing was denied October 2, 2024.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Maria Joanna Lazzari
View View File
Docket Date 2024-12-12
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of Pablo Guzman, M.D.
View View File
PABLO GUZMAN, M.D. and HOLY CROSS HOSPITAL, INC., Appellant(s) v. MARIA JOANNA LAZZARI, the Plenary Guardian of the Person and Property of MORELA lAZZARI, Appellee(s). 4D2023-0384 2023-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010977

Parties

Name Pablo Guzman, M.D.
Role Appellant
Status Active
Representations Richard Ryan Rivas, John Goran
Name HOLY CROSS HOSPITAL, INC.
Role Appellant
Status Active
Name Morela Lazzari
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Maria Joanna Lazzari
Role Appellee
Status Active
Representations Philip D. Parrish, Ivan Francis Cabrera, Scott S. Liberman, Lewis N. Jack, Jr.

Docket Entries

Docket Date 2024-02-14
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING LOWER TRIBUNAL'S DISPOSITION OF DEFENDANT/APPELLANT'S RULE 1.540 MOTION AND RELATED PLEADINGS AND TRANSCRIPT
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-07-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 28, 2023 order is amended as follows: ORDERED that appellants' June 23, 2023 motion to consolidate is granted, and case numbers 4D23-268 and 4D23-384 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-268.
Docket Date 2023-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 11, 2024 motion for extension of time to file motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice
Description 'NOTICE OF TRIAL COURT'S DECISION ON REMAND
Docket Date 2024-02-16
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING HEARING TRANSCRIPT
On Behalf Of Maria Joanna Lazzari
Docket Date 2024-10-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Rehearing
Docket Date 2024-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee's August 7, 2024 motion for rehearing, rehearing en banc, and certification is denied. Further, ORDERED that Florida Justice Association's August 20, 2024 motions for leave to file amicus brief in support of appellee's motion for rehearing, rehearing en banc, and certification of question of great public importance is denied.
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Rehearing
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to Motion for Leave to file Amicus Brief
Docket Date 2024-08-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2024-08-21
Type Brief
Subtype Amicus Curiae Brief
Description **Proposed**AMICUS BRIEF OF FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
View View File
Docket Date 2024-08-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2024-08-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's August 9, 2024 motion for extension of time is granted, and the time for filing a response to Appellee's August 7, 2024 Motion for Rehearing and Rehearing En Banc and Certification of Question of Great Public Importance is extended to and including September 5, 2024.
View View File
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's July 12, 2024 corrected motion for extension of time is granted, and Appellee may serve any post-opinion motions within twenty (20) days from the current due date.
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Corrected Motion for Extension of Time to file Motion for Rehearing
Docket Date 2023-12-07
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-11-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-10-06
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument **AMENDED**
On Behalf Of Pablo Guzman, M.D.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE TO AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-09-26
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-22
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Pablo Guzman, M.D.
View View File
Docket Date 2023-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Record ***STRICKEN FROM THE DOCKET**
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Record (4 PAGES) **PROPOSED**
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **AMENDED ORDER ISSUED**ORDERED that appellants' June 23, 2023 motion to consolidate is granted, and case numbers 4D23-268 and 4D23-384 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-286.
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-05-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2023-05-24
Type Record
Subtype Transcript
Description Transcript Received ~ 1544 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-05-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete the Record on Appeal filed by the clerk of the lower tribunal on May 15, 2023, it is ORDERED that appellants shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ March 3, 2023 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-03
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ***STRICKEN***
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 3/07/23)
Docket Date 2023-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PABLO GUZMAN, M.D. and HOLY CROSS HOSPITAL, INC., Appellant(s) v. MARIA JOANNA LAZZARI as Personal Representative of the Estate of MORELA LAZZARI, Appellee(s). 4D2023-0268 2023-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010977

Parties

Name Pablo Guzman, M.D.
Role Appellant
Status Active
Representations Austin Atkinson, Richard Ryan Rivas, John Goran, Stewart G. Milch
Name HOLY CROSS HOSPITAL, INC.
Role Appellant
Status Active
Name Morela Lazzari
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations John Stewart Mills
Name Maria Joanna Lazzari
Role Appellee
Status Active
Representations Ivan Francis Cabrera, Scott S. Liberman, Lewis N. Jack, Jr., Philip D. Parrish

Docket Entries

Docket Date 2024-10-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 11, 2024 motion for extension of time to file motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee's August 7, 2024 motion for rehearing, rehearing en banc, and certification is denied. Further, ORDERED that Florida Justice Association's August 20, 2024 motions for leave to file amicus brief in support of appellee's motion for rehearing, rehearing en banc, and certification of question of great public importance is denied.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE TO AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-09-22
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Pablo Guzman, M.D.
View View File
Docket Date 2023-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Record (4 PAGES) **PROPOSED**
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pablo Guzman, M.D.
View View File
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Joanna Lazzari
View View File
Docket Date 2023-07-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 28, 2023 order is amended as follows: ORDERED that appellants' June 23, 2023 motion to consolidate is granted, and case numbers 4D23-268 and 4D23-384 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-268.
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pablo Guzman, M.D.
View View File
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **AMENDED ORDER ISSUED**ORDERED that appellants' June 23, 2023 motion to consolidate is granted, and case numbers 4D23-268 and 4D23-384 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-286.
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/4D23-0384
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days, to July 6, 2023.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-05-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellants’ May 22, 2023 verified motion for permission to appear pro hac vice is granted, and Austin Atkinson, Esquire is permitted to appear in this appeal as counsel for appellants. Austin Atkinson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-05-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ AUSTIN ATKINSON
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AUSTIN ATKINSON
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (5441 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 days, to June 6, 2023
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellants’ March 24, 2023 verified motion for permission to appear pro hac vice is granted, and Stewart G. Milch, Esquire is permitted to appear in this appeal as counsel for appellants. Steward G. Milch, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-03-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF FINAL JUDGMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-03-20
Type Order
Subtype Order Reclassifying Case
Description ORD-Appeal is Designated as a Final ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the February 1, 2023 final judgment. See Fla. R. App. P. 9.110(d), (h), 9.130(h). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. Further, ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non–final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-02-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-02-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-02-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 16, 2023 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for additur without entering a final judgment; and whether the January 16 order could be construed as an order granting a new trial. See Fla. R. App. P. 9.020(h)(1), 9.130(a)(4) (providing "[o]rders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order"); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Stanberry v. Escambia Cnty., 813 So. 2d 278, 280 (Fla. 1st DCA 2002) (rejecting argument that an order granting remittitur could be construed as an order granting a new trial when the order did not grant a new trial in the event remittitur was rejected). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-01-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pablo Guzman, M.D.
Docket Date 2024-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Rehearing
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to Motion for Leave to file Amicus Brief
Docket Date 2024-08-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2024-08-21
Type Brief
Subtype Amicus Curiae Brief
Description **Proposed**AMICUS BRIEF OF FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
View View File
Docket Date 2024-08-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2024-08-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's August 9, 2024 motion for extension of time is granted, and the time for filing a response to Appellee's August 7, 2024 Motion for Rehearing and Rehearing En Banc and Certification of Question of Great Public Importance is extended to and including September 5, 2024.
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Rehearing
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's July 12, 2024 corrected motion for extension of time is granted, and Appellee may serve any post-opinion motions within twenty (20) days from the current due date.
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Corrected Motion for Extension of Time to file Motion for Rehearing
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice
Description 'NOTICE OF TRIAL COURT'S DECISION ON REMAND
Docket Date 2024-02-16
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING HEARING TRANSCRIPT
On Behalf Of Maria Joanna Lazzari
Docket Date 2024-02-14
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING LOWER TRIBUNAL'S DISPOSITION OF DEFENDANT/APPELLANT'S RULE 1.540 MOTION AND RELATED PLEADINGS AND TRANSCRIPT
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-12-07
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Pablo Guzman, M.D.
Docket Date 2023-11-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-10-06
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument **AMENDED**
On Behalf Of Pablo Guzman, M.D.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-26
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE REQUEST FOR ORAL ARGUMENT
On Behalf Of Maria Joanna Lazzari
Docket Date 2023-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Record ***STRICKEN FROM THE DOCKET**
On Behalf Of Maria Joanna Lazzari
JENNIFER M. CARRASQUILLO, M.D. and HOLY CROSS HOSPITAL, INC. d/b/a HOLY CROSS MEDICAL GROUP VS LAWRENCE PETER METZLER, JR., as Personal Representative of the Estate of WENDY M. METZLER, Deceased 4D2022-2393 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Holy Cross Medical Group
Role Appellant
Status Active
Name Jennifer M. Carrasquillo, M.D.
Role Appellant
Status Active
Representations John Goran, R. Ryan Rivas
Name HOLY CROSS HOSPITAL, INC.
Role Appellant
Status Active
Name Abiog, M.D.
Role Appellee
Status Active
Name Specialist in Diagnostic Imaging/ NationalRad
Role Appellee
Status Active
Name Wendy M. Metzler
Role Appellee
Status Active
Name Mogensen PLLC
Role Appellee
Status Active
Name Lawrence Peter Metzler, Jr.
Role Appellee
Status Active
Representations Alyssa Tornberg, Jonathan M. Midwall, Sean F. Thompson, Scott S. Liberman
Name Mogensen, M.D.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Jennifer M. Carrasquillo, M.D.
Docket Date 2022-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jennifer M. Carrasquillo, M.D.
Docket Date 2022-09-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the August 6, 2022 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for attorney's fees without awarding an amount of fees. See Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) ("An order merely finding entitlement to attorney's fees is a non-final, non-appealable order."); Winkelman v. Toll, 632 So. 2d 130, 131 (Fla. 4th DCA 1994). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer M. Carrasquillo, M.D.
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LAWRENCE PETER METZLER, JR., Appellant(s) v. CAROLINA GLADYS VALDEZ, M.D., et al., Appellee(s). 4D2022-2078 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Lawrence Peter Metzler, Jr.
Role Appellant
Status Active
Representations Scott S. Liberman, Brent M. Reitman, Ivan Francis Cabrera, Sean F. Thompson, Philip D. Parrish
Name Holy Cross Medical Group
Role Appellee
Status Active
Name Michael C. Abiog, M.D.
Role Appellee
Status Active
Name Carolina Gladys Valdez, M.D.
Role Appellee
Status Active
Representations Alyssa Tornberg, Jonathan M. Midwall, Richard Ryan Rivas
Name Jennifer M. Carrasquillo, M.D.
Role Appellee
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Appellee
Status Active
Name Mogensen Consulting, PLLC
Role Appellee
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Appellee
Status Active
Name Monique Annette Morgensen, M.D.
Role Appellee
Status Active
Name NationalRad
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 22-2019 & 22-2078 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER 22-2019. SEE 10/10/2022 ORDER.
Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2023-08-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's July 27, 2023 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before August 14, 2023. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CROSS-APPELLANT'S REPLY BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-ANSWER BRIEF
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Austin Atkinson's June 21, 2023 verified motion for permission to appear pro hac vice is granted, and Austin Atkinson, Esquire is permitted to appear in this appeal as counsel for appellants.
Docket Date 2023-06-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2023-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees’ May 8, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before June 30, 2023. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's March 30, 2023 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2022-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED; 73 PAGES; PAGES 2771 to 2805
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2265 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellee's unopposed October 6, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-2019.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/5/23
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lawrence Peter Metzler, Jr.
JENNIFER M. CARRASQUILLO, M.D., et al., Appellant(s) v. LAWRENCE PETER METZLER, JR., etc., et al., Appellee(s). 4D2022-2019 2022-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Jennifer Carrasquillo, M.D.
Role Appellant
Status Active
Representations Stewart G. Milch, Richard Ryan Rivas, John Goran, Austin Atkinson
Name Holy Cross Medical Group
Role Appellant
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Appellant
Status Active
Name Wendy M. Metzler
Role Appellee
Status Active
Name Lawrence Peter Metzler, Jr.
Role Appellee
Status Active
Representations Scott S. Liberman, Philip D. Parrish
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2023-08-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's July 27, 2023 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before August 14, 2023. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CROSS-APPELLANT'S REPLY BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-ANSWER BRIEF
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Austin Atkinson's June 21, 2023 verified motion for permission to appear pro hac vice is granted, and Austin Atkinson, Esquire is permitted to appear in this appeal as counsel for appellants.
Docket Date 2023-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2023-06-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees’ May 8, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before June 30, 2023. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-08
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 Jennifer Carrasquillo, M.D.
Docket Date 2023-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's March 30, 2023 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/08/2023
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND CROSS-APPELLANT'S INITIAL BRIEF
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/09/2023
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-12-02
Type Record
Subtype Transcript
Description Transcript Received ~ 3,379 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2265 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellee's unopposed October 6, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-2019.
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Stewart G. Milch's September 30, 2022 verified motion for permission to appear pro hac vice is granted, and Stewart G. Milch, Esquire is permitted to appear in this appeal as counsel for appellants. Stewart G. Milch, Esquire is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-10-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 01/02/2023
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-09-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' September 30, 2022 agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-03
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED COPY FROM CIRCUIT COURT
On Behalf Of Clerk - Broward
Docket Date 2022-07-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Lawrence Peter Metzler, Jr.
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Carrasquillo, M.D.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CASSANDRA HARVEY VS HOLY CROSS HOSPITAL, INC. and THYSSENKRUPP ELEVATOR CORPORATION 4D2021-1465 2021-04-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002366

Parties

Name CASSANDRA HARVEY, LLC
Role Petitioner
Status Active
Representations Aaron A. Karger
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Representations Kenneth W. Morgan, Richard P. Hermann, I I
Name Thyssenkrupp Elevator Corp.
Role Respondent
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2021-04-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cassandra Harvey
Docket Date 2021-05-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further,ORDERED that petitioner’s April 28, 2021 motion to relinquish jurisdiction is denied as moot.LEVINE, C.J., GERBER and FORST, JJ., concur.
MONIQUE ANNETTE MOGENSEN, M.D., MOGENSEN CONSULTING, PLLC, MICHAEL C. ABIOG, M.D., and SPECIALISTS IN DIAGNOSTIC IMAGING, P.A., etc. VS LAWRENCE PETER METZLER, JR., as Personal Representative of the ESTATE OF WENDY M. METZLER, deceased, et al. 4D2021-0950 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022758

Parties

Name Michael C. Abiog, M.D.
Role Petitioner
Status Active
Name Monique Annette Mogensen, M.D.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name NationalRad
Role Petitioner
Status Active
Name Mogensen Consulting, PLLC
Role Petitioner
Status Active
Name SPECIALISTS IN DIAGNOSTIC IMAGING, P.A.
Role Petitioner
Status Active
Name Estate of Wendy M. Metzler, deceased
Role Respondent
Status Active
Name MRI SCAN & IMAGING CENTERS, INC.
Role Respondent
Status Active
Name MRI SCAN CENTER, LLC
Role Respondent
Status Active
Name Jennifer M. Carrasquillo, M.D.
Role Respondent
Status Active
Name Carolina Gladys Valdes, M.D.
Role Respondent
Status Active
Name Lawrence Peter Metzler, Jr.
Role Respondent
Status Active
Representations Brent M. Reitman, Sean F. Thompson, Scott S. Liberman, R. Ryan Rivas, Steven Osher, Ivan Francis Cabrera, John Goran
Name Holy Cross Medical Group
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, MAY and ARTAU, JJ., concur.
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Monique Annette Mogensen, M.D.
Docket Date 2021-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
HOLY CROSS HOSPITAL, INC., THOMAS LESCHER, M.D., and ELIE SCHOCHET, M.D. VS MARTHA NORELID, as Personal Representative of the ESTATE OF JAN NORELID 4D2019-1076 2019-04-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-018831

Parties

Name THOMAS LESCHER, M.D
Role Petitioner
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Petitioner
Status Active
Representations Thomas C. Heath, Aneta A. McCleary, Dinah Stein, Mark Hicks
Name ELIE SCHOCHET, M.D.
Role Petitioner
Status Active
Name MARTHA NORELID
Role Respondent
Status Active
Representations ALAINA FOTIU-WOJTOWICZ, BRETT M. ROSEN, Christine A. Brown, Benjamin Brodsky, Kenneth W. Morgan
Name ESTATE OF JAN NORELID
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 10, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOLY CROSS HOSPITAL, INC.
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 6, 2019 motion for extension of time is granted, and the time for filing a response to petitioners’ April 15, 2019 petition for writ of certiorari is extended to and including June 12, 2019.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARTHA NORELID
Docket Date 2019-04-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-04-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HOLY CROSS HOSPITAL, INC.
Docket Date 2019-04-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of HOLY CROSS HOSPITAL, INC.
Docket Date 2019-04-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL*** ***STRICKEN***
On Behalf Of HOLY CROSS HOSPITAL, INC.
Docket Date 2019-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***FILINF FEE PAID THROUGH PORTAL***
On Behalf Of HOLY CROSS HOSPITAL, INC.
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
MARIA JOANNA LAZZARI, etc., VS UNIVERSITY OF MIAMI, etc., et al., 3D2019-0597 2019-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-11031

Parties

Name Maria Joanna Lazzari
Role Appellant
Status Active
Representations SEAN F. THOMPSON, IVAN F. CABRERA, Joel S. Perwin, SCOTT S. LIBERMAN
Name Pablo Guzman, M.D.
Role Appellee
Status Active
Representations Sabrina Levin, Marc J. Schleier, Christopher E. Knight, ERIN GASKIN, DAVID P. DRAIGH, MARC P. GANZ, ABIGAIL PRICE-WILLIAMS, JENNIFER L. HOCHSTADT, Ryan A. Ulloa, Raoul G. Cantero
Name PUBLIC HEALTH TRUST
Role Appellee
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Appellee
Status Active
Name Tomas Antonio Salerno, M.D.
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-09-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNWLEDGMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Maria Joanna Lazzari
Docket Date 2020-03-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of Wednesday, May 13, 2020 at 9:30 o'clock a.m., to be reset at a later date.
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S UNOPPOSED MOTIONTO RESCHEDULE ORAL ARGUMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ DEFENDANTS, PABLO GUZMAN, M.D. AND HOLY CROSS HOSPITAL, INC.'S NOTICE OF DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Joanna Lazzari
Docket Date 2020-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE UNIVERSITY OF MIAMI d/b/a MILLER SCHOOL OF MEDICINE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Notice of Agreed Extension of Time to Serve Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including February 19, 2020, with no further extensions allowed.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO SERVE REPLY BRIEF
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE UNIVERSITY OF MIAMI'S ANSWER BRIEF
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE UNIVERSITY OF MIAMI'S ANSWER BRIEF
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee University of Miami d/b/a/ Miller School of Medicine’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including January 2, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (University of Miami d/b/a Miller School of Medicine)-30 days to 11/29/19
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (University of Miami d/b/a Miller School of Medicine)-30 days to 10/30/19
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (University of Miami d/b/a Miller School of Medicine)-30 days to 9/30/19
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (University of Miami d/b/a Miller School of Medicine)-30 days to 8/29/19
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/3/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 22, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the February 25, 2019 transcript contained in the appendix to said motion.
Docket Date 2019-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-05-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pablo Guzman, M.D.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Maria Joanna Lazzari
Docket Date 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Joanna Lazzari
Docket Date 2020-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee University of Miami d/b/a Miller School of Medicine’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2020-09-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Maria Joanna Lazzari
Docket Date 2020-08-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Pablo Guzman, M.D.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, MAY 13, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.However, if you, or someone who is planning on coming to the argument, has been: Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
MARTHA NORELID, as personal representative of the ESTATE OF JAN NORELID VS HOLY CROSS HOSPITAL, INC., et al. 4D2019-0454 2019-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018831 (26)

Parties

Name ESTATE OF JAN NORELID
Role Appellant
Status Active
Name MARTHA NORELID
Role Appellant
Status Active
Representations ALAINA FOTIU-WOJTOWICZ, Benjamin Brodsky, BRETT M. ROSEN
Name HOLY CROSS HOSPITAL, INC.
Role Appellee
Status Active
Representations Thomas C. Heath, Kenneth W. Morgan, ALINE O. MARCANTONIO, Dinah Stein
Name EDWARD COOPERSMITH, M.D.
Role Appellee
Status Active
Name THOMAS LESCHER, M.D
Role Appellee
Status Active
Name ELIE SCHOCHET, M.D.
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 1, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARTHA NORELID
Docket Date 2019-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARTHA NORELID
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLY CROSS HOSPITAL, INC.
Docket Date 2019-02-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final order on defendant's motion for partial summary judgment as to count I of the amended complaint for failure to state a proper cause of action due to insufficient presuit" is an appealable order, as it appears that other counts remain pending. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“If an order does not finally end the judicial labor required, piecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTHA NORELID
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LUKAS MORAN, a minor, etc., et al. VS WILLIAM T. JOYNER, M.D., et al. 4D2015-2900 2015-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-29544 07

Parties

Name LUKAS MORAN
Role Petitioner
Status Active
Representations LINDA A. ALLEY (DNU)
Name JOSEPH MORAN
Role Petitioner
Status Active
Name CANDESS MORAN
Role Petitioner
Status Active
Name ORLANDO MILAN, M.D.
Role Appellee
Status Active
Name WILLIAM T. JOYNER, M.D., P.A.
Role Respondent
Status Active
Name HOLY CROSS HOSPITAL, INC.
Role Respondent
Status Active
Name WILLIAM T. JOYNER, M.D.
Role Respondent
Status Active
Representations Richard Thomas Woulfe, JENNIFER S. MULLIGAN, Dinah Stein, Thomas C. Heath
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 30, 2015 petition for writ of certiorari is denied.
Docket Date 2015-11-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-09-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of LUKAS MORAN
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's September 9, 2015 motion for extension of time is granted and the time for filing a reply to the response is extended fourteen (14) days from the date of this order. No further extensions will be granted for the reply to response.
Docket Date 2015-09-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of LUKAS MORAN
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LUKAS MORAN
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 27, 2015 order is amended as follows: ORDERED that respondent's August 21, 2015 motion for extension of time is granted,and the time for filing a response is extended to and including August 31, 2015.
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 21, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including August 31, 2015; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-08-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ **NO REPLY NEEDED** ORDERED that respondent shall file a response within ten (10) days and show cause why the petition should not be granted.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM T. JOYNER, M.D.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LUKAS MORAN
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LUKAS MORAN

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
Merger 2017-06-29
Reg. Agent Change 2017-05-18
ANNUAL REPORT 2017-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345997191 0418800 2022-06-03 4725 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2022-06-03
Emphasis N: COVID-19
Case Closed 2022-11-22
344822853 0418800 2020-07-02 4725 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33308
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2020-07-02
Case Closed 2021-01-14

Related Activity

Type Accident
Activity Nr 1615445
313102204 0418800 2009-05-28 4725 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33308
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-05-28
Case Closed 2009-05-29

Related Activity

Type Referral
Activity Nr 202879698
Health Yes
300496361 0418800 1997-12-22 4701 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33308
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-01-08
Case Closed 1998-01-08

Related Activity

Type Complaint
Activity Nr 200672335
Health Yes
101715977 0418800 1986-02-03 4725 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33308
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-04
Case Closed 1986-02-06

Related Activity

Type Complaint
Activity Nr 70872759
Health Yes
100351386 0418800 1985-11-21 4725 N. FEDERAL HWY., FORT LAUDERDALE, FL, 33308
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-21
Case Closed 1985-11-21

Related Activity

Type Complaint
Activity Nr 70623863
Safety Yes
13459235 0418800 1977-01-24 4827 NORTH FEDERAL HIGHWAY, Oakland Park, FL, 33308
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-24
Case Closed 1984-03-10
13425020 0418800 1977-01-04 4827 NORTH FEDERAL HIGHWAY, Oakland Park, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1977-02-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-01-11
Abatement Due Date 1977-01-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-01-11
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1977-01-11
Abatement Due Date 1977-01-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-11
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-01-11
Abatement Due Date 1977-01-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-01-11
Abatement Due Date 1977-01-21
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100219 C05 I
Issuance Date 1977-01-11
Abatement Due Date 1977-01-25
Nr Instances 3
Citation ID 02011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-11
Abatement Due Date 1977-01-25
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 3
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-11
Abatement Due Date 1977-01-25
Nr Instances 4
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-01-11
Abatement Due Date 1977-01-14
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-01-11
Abatement Due Date 1977-01-25
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0791028 Corporation Unconditional Exemption 4725 N FEDERAL HWY, FT LAUDERDALE, FL, 33308-4603 1998-04
In Care of Name -
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 2023-06
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 Jun
Asset Amount 478627936
Income Amount 632718882
Form 990 Revenue Amount 632648302
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 HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name HOLY CROSS HOSPITAL INC
EIN 59-0791028
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State