Search icon

HILL-ROM COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HILL-ROM COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 1994 (30 years ago)
Document Number: P09337
FEI/EIN Number 35-1538921

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

Address: One Baxter Parkway, Deerfield, IL, 60015, US
Mail Address: One Baxter Parkway, Deerfield, IL, 60015, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Berghoff Ethan Assi One Baxter Parkway, Deerfield, IL, 60015
Rasul Reazur Director One Baxter Parkway, Deerfield, IL, 60015
Grade Joel T Director One Baxter Parkway, Deerfield, IL, 60015
Grade Joel T Vice President One Baxter Parkway, Deerfield, IL, 60015
Heine Bernard Vice President One Baxter Parkway, Deerfield, IL, 60015
Stevens Brian Vice President One Baxter Parkway, Deerfield, IL, 60015
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053350 TRUMPF MEDICAL ACTIVE 2017-05-15 2027-12-31 - TWO PRUDENTIAL PLAZA, SUITE 4100, 180 NORTH STETSON AVE, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 -
NAME CHANGE AMENDMENT 1994-12-14 HILL-ROM COMPANY, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
TRACEY HAMMONS VS HILL-ROM COMPANY, INC. AND SOUTHERN BAPTIST HOSPITAL, INC., D/B/A BAPTIST MEDICAL CENTER DOWNTOWN 5D2023-1702 2023-05-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-01158

Parties

Name Tracey Hammons
Role Petitioner
Status Active
Representations Earl B. Hooten II, Terry D. Bork
Name SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
Role Appellee
Status Active
Name Baptist Medical Center Downtown
Role Appellee
Status Active
Name HILL-ROM COMPANY, INC.
Role Respondent
Status Active
Representations Christopher R. Cashen, Michael H. Harmon, Megan R. Heiden, Michael L. Forte, William E. Kuntz
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER
On Behalf Of Hill-Rom Company, Inc.
Docket Date 2023-06-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Hill-Rom Company, Inc.
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER - FOR RS, HILL-ROM COMPANY, INC.
On Behalf Of Hill-Rom Company, Inc.
Docket Date 2023-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Tracey Hammons
Docket Date 2023-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER
On Behalf Of Hon. Marianne L. Aho
Docket Date 2023-05-16
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 6/30/23
Docket Date 2023-05-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Tracey Hammons
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 5/10/23
On Behalf Of Tracey Hammons
Docket Date 2023-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Tracey Hammons
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Tracey Hammons, Appellant(s), v. Hill-Rom Company, Inc., A Foreign Corporation, and Southern Baptist Hospital of Florida, Inc., D/B/A Baptist Medical Center Downtown, Appellee(s). 5D2023-0207 2022-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-01158

Parties

Name Tracey Hammons
Role Appellant
Status Active
Representations Earl B. Hooten II, Terry D. Bork
Name SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
Role Appellee
Status Active
Representations William E. Kuntz, Michael H. Harmon, Candy L. Messersmith, Earl E. Googe Jr., Michael L. Forte, Megan R. Heiden, Christopher R. Cashen
Name Baptist Medical Center Downtown
Role Appellee
Status Active
Name HILL-ROM COMPANY, INC.
Role Appellee
Status Active
Representations Michael L. Forte
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT WRITTEN OPINION/CERTIFICATION/REHEARING/REHEAR EN BANC
View View File
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to AMENDED MOTION FOR REHEARING, ETC. (FOR AE, HILL-ROM)
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Amended Motion for Rehearing, etc. (FOR AE, BAPTIST MEDICAL CENTER DOWNTOWN)
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2024-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Written Opinion and Certification- AMENDED MOTION
On Behalf Of Tracey Hammons
Docket Date 2024-11-12
Type Order
Subtype Order
Description Order; MOT FOR LEAVE GRANTED; AA W/IN 5 DYS FILE AMENDED MOT WRITTEN OPINION...
View View File
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc. FOR AE, HILL-ROM COMPANY, INC.
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2024-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for leave to file Amended Motion for Rehearing, etc.
On Behalf Of Tracey Hammons
Docket Date 2024-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing WRITTEN OPINION, CERTIFICATION, MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC--**SEE AMENDED MOTION**
On Behalf Of Tracey Hammons
Docket Date 2024-10-08
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tracey Hammons
Docket Date 2023-11-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ REPLY BRF BY 12/1
Docket Date 2023-11-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND
On Behalf Of Tracey Hammons
Docket Date 2023-11-22
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN BMC'SRESPONSE CONSENTING TO EXTENSION
On Behalf Of Hill-Rom Company, Inc.
Docket Date 2023-11-21
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AND FOR EXTENSION OF TIME FOR RB - AMENDED MOTION
On Behalf Of Tracey Hammons
Docket Date 2023-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FILE ENLARGED BRIEF, ETC.
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-11-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AND FOR EXTENSION OF TIME FOR RB; SEE AMENDED MOTION
On Behalf Of Tracey Hammons
Docket Date 2023-11-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Tracey Hammons
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE- FOR AE, HILL-ROM COMPANY, INC.
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE ~ FOR AE, BAPTIST MEDICAL CENTER
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ DENIED PER 12/19 ORDER
On Behalf Of Tracey Hammons
Docket Date 2023-11-01
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-10-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ SECOND; 114 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/26; AMENDED ANSWER BRF W/IN 10 DAYS THEREOF; AA'S MOTION TO STRIKE IS DENIED AS MOOT
Docket Date 2023-09-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED AS MOOT PER 9/29 ORDER
On Behalf Of Tracey Hammons
Docket Date 2023-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, HILL-ROM COMPANY, INC.
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TO FILE AMENDED BRIEF (FOR AE, SOUTHERN BAPTIST HOSPITAL)
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/8
Docket Date 2023-07-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ HILL-ROM W/SOUTHERN BAPTIST MEOT
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. - AMENDED MOTION
On Behalf Of Tracey Hammons
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER OF HILL-ROM COMPANY, INC.'S IN SOUTHERNBAPTIST HOSPITAL OF FLORIDA, INC.'S MOTION FOR EXTENSIONOF TIME
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of Tracey Hammons
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tracey Hammons
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/5; NO FURTHER EXTESNION OF TIME WILL BE GRANTED. 6/6 OTSC IS DISCHARGED
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of Hill-Rom Company, Inc.
Docket Date 2023-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT, ETC.
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-06-15
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 Tracey Hammons
Docket Date 2023-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6 ORDER
On Behalf Of Tracey Hammons
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1419 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/13/23
Docket Date 2023-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tracey Hammons
Docket Date 2023-05-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Tracey Hammons
Docket Date 2023-05-12
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 Tracey Hammons
Docket Date 2023-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Tracey Hammons
Docket Date 2023-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 3/22/23 MOTION DENIED
Docket Date 2023-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/11 AND 3/17 ORDERS; TREATED AS NOTICE PER 4/26 ORDER
On Behalf Of Tracey Hammons
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION AND MOTION FOR EOT
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Tracey Hammons
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION REQUESTING THE FIFTH DCA TO RECONSIDER ITS NONFINAL ORDER DATED JANUARY 11, 2023 AND MARCH 17, 2023
On Behalf Of Tracey Hammons
Docket Date 2023-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CLARIFY 1/11/23 ORDER
On Behalf Of Tracey Hammons
Docket Date 2023-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB W/IN 30 DYS
Docket Date 2023-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2649 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: 1/11 ORDER
On Behalf Of Tracey Hammons
Docket Date 2023-01-11
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA TO NOTIFY COURT W/IN 10 DAYS OF RENDITION OF ANY ORDER. 12/9 MOTION FOR CLARIFICATION IS DENIED
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Tracey Hammons
Docket Date 2022-12-07
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ This Court will no longer hold this appeal in abeyance. This cause shall proceed as to the final judgment rendered on March 4, 2022, and the final judgment rendered on November 28, 2022.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended (to 11/03 order)
On Behalf Of Tracey Hammons
Docket Date 2022-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ to 11/03 order
On Behalf Of Tracey Hammons
Docket Date 2022-12-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order from Circuit Court/Agency ~ to 12/2 notice of filing
On Behalf Of Hon. Marianne L. Aho
Docket Date 2022-11-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order from Circuit Court/Agency ~ LT final judgment
On Behalf Of Tracey Hammons
Docket Date 2022-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ to 11/03 order
On Behalf Of Tracey Hammons
Docket Date 2022-11-03
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~      The court denies the motion docketed August 31, 2022, and the motion docketed September 20, 2022, both seeking dismissal of the appeal as untimely.With respect to the order rendered March 11, 2022, entitled “Order Dismissing Case with Prejudice,” the appeal is premature. See Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002). The appellant shall have thirty (30) days from the date of this order to obtain a final order as to the dismissal of her suit against Southern Baptist Hospital of Florida, Inc. (“BMC”) and file it with this court. If the appellant fails to file a final order dismissing BMC within the stated time period, her appeal as to that order shall be dismissed without further notice.With respect to the March 4, 2022, final judgment in favor of Hill-Rom Company, Inc., the appeal shall proceed. See Fla. R. App. P. 9.110(k). Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), however, this court will hold the appeal from that partial final judgment in abeyance until either the pending March 21, 2022, motion for rehearing is withdrawn or the trial court renders an order disposing of the motion for rehearing. The appellant shall notify this court within ten (10) days of rendition of the order and shall attach a copy of the order to her notice to this court. In the interim, the appellant shall file with this court a status report concerning the disposition of the motion for rehearing within fourteen (14) days of the date of this order. If the appellant fails to respond within the time allowed by this order, the court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.All other relief requested in the appellant’s notice regarding jurisdiction and responses to the appellees’ motions to dismiss is hereby denied. The appellant’s motion docketed September 15, 2022, seeking an extension of time for the clerk to prepare the appellate record is denied as moot. This order tolls the time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, pending the filing of a signed, written order disposing of the motion for rehearing.
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ to the motion to dismiss
On Behalf Of Tracey Hammons
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of Christopher R. Cashen, Esq., filed on September 12, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellee Hill-Rom Company, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 21, 2022, requiring the filing of an amended appendix.
Docket Date 2022-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-09-21
Type Order
Subtype Order
Description Notice Non-Compliant Appendix ~ DISCHARGED 9/23
Docket Date 2022-09-20
Type Record
Subtype Appendix
Description Appendix ~ to response
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Tracey Hammons
Docket Date 2022-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Christopher R. Cashen
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-09-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Christopher R. Cashen
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Tracey Hammons
Docket Date 2022-09-02
Type Order
Subtype Order
Description SC Why Mot Should Not Be Granted ~      Appellant to show cause within 10 days from the date of this order why the motion to dismiss, served on August 31, 2022, should not be granted.
Docket Date 2022-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-08-31
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of Southern Baptist Hospital of Florida, Inc.
Docket Date 2022-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Respondent on August 29, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MATT, ADDRESSES
On Behalf Of Hill-Rom Company, Inc.
Docket Date 2022-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tracey Hammons
Docket Date 2022-08-26
Type Notice
Subtype Notice
Description Notice ~ regarding jurisdiction
On Behalf Of Tracey Hammons
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description Notice ~ REGARDING JURISDICTION
On Behalf Of Tracey Hammons
Docket Date 2022-08-19
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 8, 2022.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders and motions attached
On Behalf Of Tracey Hammons
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State