CITRUS MEMORIAL HOSPITAL, INC. - Florida Company Profile

Entity Name: | CITRUS MEMORIAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2014 (11 years ago) |
Document Number: | P14000063109 |
FEI/EIN Number | 47-1455535 |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Mail Address: | BOX 750, NASHVILLE, TN, 37202 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE HII | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
GRUBBS RONALD MJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN MII | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000076959 | HCA FLORIDA CITRUS HOSPITAL OUTPATIENT REHABILITATION AND AQUATICS CENTER | ACTIVE | 2022-06-27 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000076957 | HCA FLORIDA CITRUS HOSPITAL OUTPATIENT MENTAL HEALTH AND WELLNESS CENTER | ACTIVE | 2022-06-27 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000076953 | HCA FLORIDA CITRUS HOSPITAL IMAGING CENTER | ACTIVE | 2022-06-27 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166724 | HCA FLORIDA CITRUS HOSPITAL CARDIOPULMONARY REHABILITATION CENTER | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166753 | HCA FLORIDA CITRUS HOSPITAL WOUND CARE AND HYPERBARIC MEDICINE CENTER | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166741 | HCA FLORIDA CITRUS HOSPITAL OUTPATIENT MENTAL HEALTH AND WELLNESS | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166749 | HCA FLORIDA CITRUS HOSPITAL REHABILITATION AND AQUATICS | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000166728 | HCA FLORIDA CITRUS HOSPITAL DIAGNOSTIC IMAGING, A PART OF HCA FLORIDA CITRUS HOSPITAL | ACTIVE | 2021-12-16 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000071485 | HCA FLORIDA CITRUS HOSPITAL | ACTIVE | 2021-05-26 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G14000118861 | CITRUS PRIMARY CARE GROUP | EXPIRED | 2014-11-26 | 2019-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Theresa Wellbrock, Appellant(s), v. Citrus Memorial Hospital, Inc. d/b/a HCA Florida Citrus Hospital, Appellee(s). | 5D2024-2839 | 2024-10-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Theresa Wellbrock |
Role | Appellant |
Status | Active |
Representations | Jodi Ann Zakaria, Thomas Warren Sculco, Shannon McLin |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Alexander David Del Russo, Dean Angelo Morande |
Name | HCA Florida Citrus Hospital |
Role | Appellee |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Citrus Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Theresa Wellbrock |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-10-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 10/08/2024 |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 2/17 |
On Behalf Of | Theresa Wellbrock |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 843 pages |
On Behalf Of | Citrus Clerk |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2021-CA-000611-A |
Parties
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo, Raymond E. Watts |
Name | Marla Iannelli |
Role | Respondent |
Status | Active |
Representations | Thomas S. Harmon |
Name | Tony Gainey |
Role | Respondent |
Status | Active |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-12-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-11-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2023-02-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2023-01-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/16 ORDER |
On Behalf Of | Marla Iannelli |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/3/23 |
Docket Date | 2022-12-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Marla Iannelli |
Docket Date | 2022-12-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2022-12-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/15/22 |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2022-12-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2011-CA-001375 |
Parties
Name | ASHLEY M. WHITED |
Role | Appellant |
Status | Active |
Name | SUNCOAST SCHOOLS FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | THOMAS K. SCIARRINO |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | DAVID J. LEONOR |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ 8/17 MOTION DENIED |
Docket Date | 2020-08-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR DECISION AND/OR TEMPORARY GARNISHMENT RELIEF |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-07-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ SEE AMENDED BRIEF |
On Behalf Of | SUNCOAST SCHOOLS FEDERAL CREDIT UNION |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ ANSWER BRF BY 7/27 |
Docket Date | 2020-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/16 ORDER; "MOT IN OPPOSITION" |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 - MOT TO DISM |
Docket Date | 2020-06-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SUNCOAST SCHOOLS FEDERAL CREDIT UNION |
Docket Date | 2020-05-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 5/13; CONCURRENT MOT EOT GRANTED |
Docket Date | 2020-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/20 ORDER AND REQUEST FOR EOT |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 4/13 ORDER |
Docket Date | 2020-02-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 132 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 1/16 ORDER |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-01-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ DATED 01/14/2020 |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/07/20 |
On Behalf Of | ASHLEY M. WHITED |
Docket Date | 2020-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2019-CA-0000-61-A |
Parties
Name | Deborah J. Shultz |
Role | Appellant |
Status | Active |
Representations | Timothy Dandar, Kennan G. Dandar |
Name | Estate of Dan Ray Shultz |
Role | Appellant |
Status | Active |
Name | John Gelin, M.D. |
Role | Appellee |
Status | Active |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Louis J. Lacava, Jason M. Azzarone, Justine D. Adamski |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-19 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2020-09-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR CERTIFICATION, AND MOTION FOR ISSUANCE OF A WRITTEN OPINION |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-09-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 7/21 ORDER |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-07-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 7/21 ORDER |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-07-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA |
Docket Date | 2020-05-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-05-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-05-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-04-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 36 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/6 |
Docket Date | 2020-04-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-04-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-04-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2020-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/16 |
Docket Date | 2020-02-28 |
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 | Deborah J. Shultz |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/2 |
Docket Date | 2020-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 10 DYS FILE AMENDED MOT EOT |
Docket Date | 2020-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2020-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 599 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2019-12-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS |
Docket Date | 2019-12-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JASON M. AZZARONE 0146020 |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citrus Memorial Hospital, Inc. |
Docket Date | 2019-12-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2019-12-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KENNAN G. DANDAR 289698 |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2019-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-12-04 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ RENDERED 8/12/19 |
Docket Date | 2019-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/2/19 |
On Behalf Of | Deborah J. Shultz |
Docket Date | 2019-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2014-CA-907 |
Parties
Name | ROBERT LAVORGNA |
Role | Appellant |
Status | Active |
Name | KATHRINE LAVORGNA |
Role | Appellant |
Status | Active |
Name | CITRUS MEMORIAL HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | CITRUS MEMORIAL HEALTH SYSTEM |
Role | Respondent |
Status | Active |
Name | GULF TO LAKE ORTHOPEDICS |
Role | Respondent |
Status | Active |
Name | THOMAS BENDOWSKI, M.D. |
Role | Respondent |
Status | Active |
Representations | SCOTT G. REICHERT, SUSAN K. MAZUCHOWSKI, TYLER E. BATTEESE |
Name | CITRUS MEMORIAL HEALTH FOUNDAT |
Role | Respondent |
Status | Active |
Name | HON. PATRICIA THOMAS DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-04-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-03-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ RESPONSE IS NOTED |
Docket Date | 2015-03-30 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ W/I 11 SHOW CAUSE AS PETITION FOR WRIT OF CERT IS TREATED AS FINAL NOA |
Docket Date | 2015-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/18 ORDER |
On Behalf Of | KATHRINE LAVORGNA |
Docket Date | 2015-03-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Petitioner ~ PS Kathrine Lavorgna |
Docket Date | 2015-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT SVC 3-16-15 |
On Behalf Of | KATHRINE LAVORGNA |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State