Search icon

DELRAY MEDICAL CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DELRAY MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELRAY MEDICAL CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Feb 2001 (24 years ago)
Document Number: P01000014288
FEI/EIN Number 75-2922687

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

Address: 14201 DALLAS PKWY, Dallas, TX, 75254, US
Mail Address: 14201 DALLAS PKWY, Dallas, TX, 75254, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DELRAY MEDICAL CENTER, INC., ALABAMA 000-830-742 ALABAMA

Key Officers & Management

Name Role Address
MACK KRISTINA A Secretary 14201 DALLAS PKWY, Dallas, TX, 75254
SMITH SHARILEE Director 14201 DALLAS PKWY, Dallas, TX, 75254
TAYLOR KRISTIN A Asst 14201 DALLAS PKWY, Dallas, TX, 75254
HAVERICAK HEATHER President 5352 LINTON BLVD., DELRAY BEACH, FL, 33484
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089503 IMAGING CENTER PALM COURT - PALM BEACH HEALTH NETWORK ACTIVE 2024-07-26 2029-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G24000075474 IMAGING CENTER ROYAL PALM BEACH/WELLINGTON ACTIVE 2024-06-19 2029-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G24000075469 IMAGING CENTER GOOD SAMARITAN MEDICAL CENTER ACTIVE 2024-06-19 2029-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G22000112896 PALM BEACH HEALTH NETWORK ACTIVE 2022-09-09 2027-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G21000138484 THE ADVANCED WOUND TREATMENT CENTER ACTIVE 2021-10-14 2026-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G15000128036 EMERGENCY CENTER LAKE WORTH ACTIVE 2015-12-18 2025-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G15000065501 DMC IMAGING AT PALM COURT ACTIVE 2015-06-24 2025-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G12000006352 FAIR OAKS PAVILION AT DELRAY MEDICAL CENTER ACTIVE 2012-01-18 2027-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G12000006349 DELRAY MEDICAL CENTER ACTIVE 2012-01-18 2027-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G09000138806 DELRAY MEDICAL CENTER OUTPATIENT DIAGNOSTIC CENTER EXPIRED 2009-07-27 2014-12-31 - 13737 NOEL ROAD, SUITE 100, DALLAS, TX, 75240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 14201 DALLAS PKWY, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2020-05-19 14201 DALLAS PKWY, Dallas, TX 75254 -

Court Cases

Title Case Number Docket Date Status
DELRAY MEDICAL CENTER, Petitioner(s) v. DR. MIRI JARECKI, as Personal Representative of the ESTATE OF DR. STEVEN JARECKI, Respondent(s). 4D2024-1466 2024-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA002429

Parties

Name DELRAY MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Katherine A. Gannon, Ashley Leasure, Richard Barrett Mangan, Jr.
Name Dr. Miri Jarecki
Role Respondent
Status Active
Representations David H Gold
Name Estate of Dr. Steven Jarecki
Role Respondent
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description 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).
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition
Docket Date 2024-06-20
Type Petition
Subtype Petition Certiorari
Description Amended Petition for Writ of Certiorari
Docket Date 2024-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix
View View File
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-10
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
OLOLADE OGUNJOBI VS STATE OF FLORIDA 4D2021-1275 2021-04-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021MH000957

Parties

Name Ololade Ogunjobi
Role Petitioner
Status Active
Representations Narine N. Austin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Jacqueline I. Kurland
Name DELRAY MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Hon. Laura C. Burkhart
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ *APPENDIX TREATED AS RECORD - SEE 4/28/21 ORDER*
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 30, 2021. 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 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2021-06-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ololade Ogunjobi
Docket Date 2021-06-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant's June 22, 2021 response, it is ORDERED that appellee's June 15, 2021 motion to strike is granted in part, and appellant's initial brief is stricken. Appellant is directed to file an amended initial brief within twenty (20) days from the date of this order. Further, ORDERED that appellant's amended appendix is deemed filed as of the date of this order. Further, ORDERED that the time for any responsive briefing shall be tolled until service of this amended initial brief.
Docket Date 2021-06-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Ololade Ogunjobi
Docket Date 2021-06-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Ololade Ogunjobi
Docket Date 2021-06-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of Ololade Ogunjobi
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2021-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 6/28/21***
On Behalf Of Ololade Ogunjobi
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-04-28
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that this Court determines that a petition for writ of habeas corpus is not a proper remedy. The period of commitment in the order at issue has expired. The order is appealable and not moot. Godwin v. State, 593 So. 2d 211 (Fla. 1992). The petition is treated as a notice of appeal from the March 28, 2021 commitment order. The appendix is treated as the record on appeal. Appellant shall file an initial brief within twenty (20) days of this order with additional briefing as provided in the appellate rules. Fla. R. App. P. 9.210(g).
Docket Date 2021-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ololade Ogunjobi
Docket Date 2021-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding. State v. S.M., 131 So. 3d 780, 784 (Fla. 2013).
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-04-08
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Ololade Ogunjobi
DELRAY MEDICAL CENTER, INC. VS LINDA STEIN and MARTIN STEIN 4D2020-1961 2020-09-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004283XXXMB

Parties

Name DELRAY MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Christina M. Benitez, Richard B. Mangan, Jr., Katherine Gannon
Name Martin Stein
Role Respondent
Status Active
Name Linda Stein
Role Respondent
Status Active
Representations Lee Friedland
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 3, 2020 petition for writ of certiorari is denied.LEVINE, C.J., WARNER and GROSS, JJ., concur.
Docket Date 2020-11-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Delray Medical Center, Inc.
Docket Date 2020-11-03
Type Response
Subtype Response
Description Response
On Behalf Of Linda Stein
Docket Date 2020-11-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Linda Stein
Docket Date 2020-10-14
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 for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-09-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Delray Medical Center, Inc.
Docket Date 2020-09-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-07
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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
On Behalf Of Delray Medical Center, Inc.
Docket Date 2020-09-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Delray Medical Center, Inc.
Docket Date 2020-09-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
MELISSA HOLLANDER JEDA as Personal Representative of the ESTATE OF ATTILA E. KOVACS VS JOSEPH GERASCI 4D2020-1920 2020-08-28 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020GA000418XXXXNB

Parties

Name Melissa Hollander Jeda
Role Appellant
Status Active
Name Attilla Kovacs
Role Appellant
Status Active
Name Maria Toth
Role Appellant
Status Active
Representations Anna Lenchus, Michael A. Citron, Menachem M. Mayberg
Name Estate of Attila E. Kovacs
Role Appellant
Status Active
Name DELRAY MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Joseph Gerasci
Role Appellee
Status Active
Representations Carol J. Healy Glasgow, John W. Mauro
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR ANNA LENCHUS**
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 23 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Maria Toth
Docket Date 2021-09-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that the court, sua sponte, withdraws its September 14, 2021 order setting oral argument. The October 5, 2021 oral argument with respect to this case is canceled. Instead, the issues on appeal will be addressed by the court based upon the parties' briefs and filings, as well as the record on appeal.
Docket Date 2021-09-28
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that the appellee's September 20, 2021 motion for judicial notice is granted.
Docket Date 2021-09-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Joseph Gerasci
Docket Date 2021-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO ACCEPT APPELLANT'S RESPONSE TO ORDERENTERED ON SEPTEMBER 22, 2021, AS TIMELY FILED
On Behalf Of Maria Toth
Docket Date 2021-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's September 24, 2021 motion to accept response to order entered on September 22, 2021 as timely filed is granted, and said response is deemed timely filed.
Docket Date 2021-09-24
Type Response
Subtype Response
Description Response
On Behalf Of Maria Toth
Docket Date 2021-09-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 22, 2021 Order to Show Cause is amended to extend the time in which Appellee Joseph Gerasci is provided to file a reply. The amended order is as follows: ORDERED that Appellant Melissa Hollander Jeda, as personal representative of the estate of Attila E. Kovacs, is to show cause on or before noon on September 24, 2021, as to why the appeal in Docket Number 20-1920 should not be dismissed as moot, as requested by Appellee Joseph Gerasci's September 20, 2021 "Suggestion of Mootness." Appellee may file a reply to Appellant's response no later than 3:00 p.m. on September 27, 2021.
Docket Date 2021-09-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **SEE AMENDED ORDER**ORDERED that appellant Melissa Hollander Jeda, as personal representative of the estate of Attila E. Kovacs, is to show cause on or before noon on September 24, 2021, as to why the appeal in case number 4D20-1920 should not be dismissed as moot, as requested by appellee Joseph Gerasci's September 20, 2021 "Suggestion of Mootness." Appellee may file a reply to appellant's response no later than 5:00 p.m. on September 24, 2021.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH SEPTEMBER 14, 2021 COURT ORDER
On Behalf Of Maria Toth
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Joseph Gerasci
Docket Date 2021-09-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ **WITHDRAWN, SEE 09/29/2021 ORDER** ORDERED that oral argument in this case is scheduled for October 5, 2021, at 10:45 A.M. for 15 minutes per side through Zoom video conference. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
Docket Date 2021-07-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 20, 2021 “notice of substitution and request to amend caption” is granted, and Melissa Hollander Jeda, as Personal Representative of the Estate of Attila E. Kovacs is substituted for appellant Attila Kovacs.
Docket Date 2021-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF SUBSTITUTION AND REQUEST TO AMEND CAPTION
On Behalf Of Maria Toth
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 27, 2021 unopposed motion for extension of time is granted, and the above-styled appeal is stayed for sixty (60) days pending the substitution of the estate/a personal representative for appellant.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Maria Toth
Docket Date 2021-05-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellant's May 4, 2021 response, it is ORDERED that the above-styled appeal is stayed for thirty (30) days pending the substitution of the estate/a personal representative for appellant.
Docket Date 2021-05-04
Type Response
Subtype Response
Description Response
On Behalf Of Maria Toth
Docket Date 2021-04-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of the April 28, 2021 suggestion of death, appellant's counsel is ORDERED to file a response, within ten (10) days from the date of this order, indicating whether the estate/a personal representative will be substituted in for appellant, and whether this appeal should be stayed pending substitution. See Fla. R. App. P. 9.360(c)(3); Fla. R. Civ. P. 1.260(a)(1). Appellee may file a reply within ten (10) days of appellant's response.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's April 27, 2021 motion for rehearing is denied.
Docket Date 2021-04-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of Joseph Gerasci
Docket Date 2021-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Maria Toth
Docket Date 2021-04-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's April 26, 2021 response, it is ORDERED that appellant's April 26, 2021 motion to relinquish jurisdiction is denied. Further, ORDERED that appellee's second motion to expedite contained within its response is denied. Further, ORDERED that appellant's April 26, 2021 reply to appellee's response is stricken as unauthorized.
Docket Date 2021-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **SEE AMENDED MOTION**
On Behalf Of Maria Toth
Docket Date 2021-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Toth
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response ~ **STRICKEN, SEE 04/27/2021 ORDER** TO APPELLEE'S SECOND MOTION TO EXPEDITE and APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO THE APRIL 25, 2021 SECOND MOTION FOR RELINQUISHMENT
On Behalf Of Maria Toth
Docket Date 2021-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph Gerasci
Docket Date 2021-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maria Toth
Docket Date 2021-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Toth
Docket Date 2021-04-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 5, 2021 initial brief 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 Judicial Administration 2.516(f). Further,ORDERED that appellant's appendix to the initial brief 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 Judicial Administration 2.516(f) and with Florida Rule of Appellate Procedure 9.220(c), in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not 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.
Docket Date 2021-04-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Maria Toth
Docket Date 2021-04-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Maria Toth
Docket Date 2021-04-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER DATED APRIL 6, 2021
On Behalf Of Maria Toth
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Maria Toth
Docket Date 2021-03-26
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's March 25, 2021 response is noted and its motion to strike appellee's motion to expedite appeal is denied as moot in light of our March 25, 2021 order granting appellee's motion.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellant's March 4, 2021 motion for clarification is denied. Further, ORDERED that appellee's March 25, 2021 motion to expedite is granted. The parties shall cooperate in the early preparation of this case for merits consideration. Motions causing delay shall not be filed except in extreme circumstances. Appellant shall file the initial brief within ten (10) days from the date of this order. Appellee shall file the answer brief within fifteen (15) days from the service of the initial brief. Appellant shall file the reply brief, if any, within ten (10) days from the service of the answer brief.
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Joseph Gerasci
Docket Date 2021-03-25
Type Response
Subtype Response
Description Response ~ RESPONSE OR IN THE ALTERNATIVE, APPELLANT'S MOTION TO STRIKE TO APPELLEE'S MOTION TO EXPEDITE APPEAL
On Behalf Of Maria Toth
Docket Date 2021-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 561 PAGES (PAGES 24-584)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ **SEE AMENDED MOTION**
On Behalf Of Maria Toth
Docket Date 2021-03-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 3, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Maria Toth
Docket Date 2021-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S ORDER ISSUED FEBRUARY 23, 2021
On Behalf Of Maria Toth
Docket Date 2021-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 2/23/2021 ORDER OF JUDGE DINA KEEVER-AGRAMA
On Behalf Of Joseph Gerasci
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 22, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for a period of thirty (30) days for the trial court to consider the pending motion to vacate. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-01-29
Type Response
Subtype Response
Description Response
On Behalf Of Joseph Gerasci
Docket Date 2021-01-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s January 22, 2021 motion to relinquish jurisdiction.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Maria Toth
Docket Date 2021-01-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's January 7, 2021 reply to response is stricken as unauthorized.
Docket Date 2021-01-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Maria Toth
Docket Date 2021-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Maria Toth
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s response filed December 4, 2020, this court’s November 23, 2020 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Maria Toth
Docket Date 2020-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-09-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 31, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). 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.
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Toth
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DELRAY MEDICAL CENTER, INC. VS COLLEEN FARRINGTON 4D2017-2884 2017-09-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009442

Parties

Name DELRAY MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Robert S. Covitz
Name COLLEEN FARRINGTON
Role Respondent
Status Active
Representations Ryan M. Sanders, Roy D. Wasson, JENNIFER WHITE, RAFAEL MARTINEZ
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, in light of the November 15, 2017 status report, the petition is dismissed as moot.GERBER, C.J., GROSS and MAY, JJ., concur.
Docket Date 2017-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Delray Medical Center, Inc.
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLLEEN FARRINGTON
Docket Date 2017-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered petitioner's October 10, 2017 response, the petition is dismissed as to petitioner's argument that plaintiff's presuit investigation expert was not qualified to provide a corroborating affidavit. This Court lacks certiorari jurisdiction to review this issue. Williams v. Oken, 62 So. 3d 1129, 1136-37 (Fla. 2011). As to petitioner's argument that the trial court deprived it of the procedural protections of the statute by denying the motion to dismiss "without prejudice," the proceedings on this petition are stayed until the trial court rules on petitioner's motion for reconsideration. Petitioner shall promptly advise this Court when the trial court has ruled and dismiss this proceeding if it has become moot. If necessary, petitioner shall file a supplemental appendix containing the trial court's order. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter advising of the progress being made in obtaining a ruling on the motion for reconsideration.
Docket Date 2017-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Delray Medical Center, Inc.
Docket Date 2017-09-20
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 2017-09-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Delray Medical Center, Inc.
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Delray Medical Center, Inc.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-10-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days of this order, petitioner shall file a response with this Court and show cause why the petition for writ of certiorari should not be dismissed as to petitioner’s second argument – regarding the sufficiency of the expert's corroborating affidavit. Williams v. Oken, 62 So. 3d 1129, 1136-37 (Fla. 2011). Petitioner shall also address whether the proceedings on this petition should be stayed as to the first argument until the trial court rules on the motion for reconsideration.
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

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

Parties

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

Docket Entries

Docket Date 2018-12-28
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2018-11-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in Desai v. Lawnwood Medical Center, Inc., 219 So. 3d 869 (Fla. 4th DCA 2017), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Upon further consideration, we exercise our discretion and discharge jurisdiction. It is so ordered.
View View File
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-07-25
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 3, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF ON BEHALF OF 36 FLORIDA HOSPITAL FACILITIES AS AMICI CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Bayfront HMA Medical Center, LLC d/b/a Bayfront Health St. Petersburg, et al., is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Bayfront HMA Medical Center, LLC
View View File
Docket Date 2018-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSELWITH RESPECT TO LAW FIRM ONLY
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-06-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 21, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Placed with file (2/12/18 Order)
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 11, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 03/22/2018 ORDER-APPENDIX DUE. Placed w/ file.
On Behalf Of American Medical Association
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Leonard A. Nelson, on behalf of American Medical Association, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2018.
Docket Date 2018-03-28
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Medical Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on March 27, 2018.
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information) **Stricken 3/27/18, not properly bookmarked, indexed, and consecutively paginated.**
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petition is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on March 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 27, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-03-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-03-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **February 12, 2018 order. Sent to corrected address on 3/22/18.**
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***February 12, 2018 order. Sent to corrected address on 3/5/18.***
On Behalf Of American Medical Association
View View File
Docket Date 2018-02-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2018-02-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 21, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ROA and certified copies of appeal papers (contains confidential portions; filed electronically)
Docket Date 2018-01-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 19, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before March 30, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEY'SFEES AND COSTS
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-10-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2017-09-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Amended filing which included fee
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-08-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Original filing did not include fee.
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANIL DESAI, M.D.
View View File
Docket Date 2017-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including October 13, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/29/2017
Docket Date 2018-03-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of The Association of American Physicians & Surgeons' amended amicus curiae brief in support of petitioner filed with this Court on March 29, 2018, it is ordered that The Association of American Physicians & Surgeons' amicus curiae brief in support of petitioner filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2017-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LAWNWOOD MEDICAL CENTER, INC.
View View File
Docket Date 2018-08-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to remove the above styled case from the oral argument calendar is hereby denied.Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 3, 2018, has been rescheduled for oral argument at 9:00 a.m., Wednesday, November 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2018-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 18, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leonard Nelson (Hand-delivered)
On Behalf Of American Medical Association
View View File
Docket Date 2018-03-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2018-03-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Association of American Physicians & Surgeons
View View File
Docket Date 2017-09-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The American Medical Association (the "AMA")
On Behalf Of American Medical Association
View View File
Docket Date 2017-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANIL DESAI, M.D.
View View File
DELRAY MEDICAL CENTER, INC. VS BRITTANY MONGER and LOUSELINE NOEL 4D2016-1484 2016-05-05 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 14-19587 21

Parties

Name DELRAY MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Robert S. Covitz
Name LOUSELINE NOEL
Role Respondent
Status Active
Name BRITTANY MONGER
Role Respondent
Status Active
Representations Warren B. Kwavnick, Gregg M. Hollander, James P. Murphy
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 6, 2016 stipulation for dismissal, this case is dismissed.
Docket Date 2016-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of Delray Medical Center, Inc.
Docket Date 2016-05-16
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 2016-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRITTANY MONGER
Docket Date 2016-05-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Delray Medical Center, Inc.
Docket Date 2016-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Delray Medical Center, Inc.
Docket Date 2016-05-06
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.
STATE FARM MUTUAL AUTO, etc. VS DELRAY MEDICAL CENTER, INC. 4D2014-2287 2014-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA022717XXXXMB

Parties

Name STATE FARM MUTUAL AUTO INS.
Role Appellant
Status Active
Representations Kenneth Paul Hazouri
Name DELRAY MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Robert S. Covitz, ALAN J. NISBERG
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Delray Medical Center, Inc.
Docket Date 2015-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 15, 2015 amended motion for attorney's fees is denied.
Docket Date 2015-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-07-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's July 17, 2015 motion for continuance of oral argument is granted. Oral argument scheduled for September 29, 2015 is cancelled and rescheduled for Wednesday, September 30, 2015 at 10:00 A.M.
Docket Date 2015-07-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on Tuesday, September 29, 2015, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-04-20
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of Delray Medical Center, Inc.
Docket Date 2015-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED) (RESPONSE FILED 4/20/15)
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 04/15/15
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-03-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Delray Medical Center, Inc.
Docket Date 2015-03-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 3/9/15)
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's motion for extension filed February 16, 2015 is granted, and the time for filing a response to appellee's motion for attorney's fee on appeal is hereby extended to and including March 3, 2015.
Docket Date 2015-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/26/15
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2015-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 3/3/15)
On Behalf Of Delray Medical Center, Inc.
Docket Date 2015-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 2/5/15
On Behalf Of Delray Medical Center, Inc.
Docket Date 2014-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/26/15
On Behalf Of Delray Medical Center, Inc.
Docket Date 2014-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ "AMENDED" 30 DAYS TO 12/26/14
On Behalf Of Delray Medical Center, Inc.
Docket Date 2014-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/11/14
On Behalf Of Delray Medical Center, Inc.
Docket Date 2014-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2014-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-10-29
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's amended and unopposed motion filed October 24, 2014, to supplement the record with corrected hearing transcript is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2014-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2014-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 10/27/14
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2014-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2014-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's motion filed to supplement the record with corrected hearing transcript filed September 24, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2014-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kenneth Paul Hazouri 0019800
Docket Date 2014-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 31 DAYS TO 09/29/14
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2014-07-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ (6/16/14 ORDER) CL Clerk Palm Beach CC02
Docket Date 2014-06-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ STILL NEED 6/16/14 ORDER BEING APPEALED
Docket Date 2014-06-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert S. Covitz and Kenneth P. Hazouri have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-23
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, 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 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 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE FARM MUTUAL AUTO INS.
Docket Date 2014-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State