Search icon

AARP INC.

Company Details

Entity Name: AARP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 21 Aug 1987 (37 years ago)
Document Number: P15666
FEI/EIN Number 95-1985500
Address: 601 E Street, NW, Washington, DC, 20049, US
Mail Address: 601 E Street, NW, Washington, DC, 20049, US
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Copeland Margot J Director 601 E Street, NW, Washington, DC, 20049
Marquez Rosanna A Director 601 E Street, NW, Washington, DC, 20049
Dunn Jeffrey D Director 601 E Street, NW, Washington, DC, 20049
Murray Alan Director 601 E Street, NW, Washington, DC, 20049
Quintero-Johnson Marie A Director 601 E Street, NW, Washington, DC, 20049
Portalatin Julio A Director 601 E Street, NW, Washington, DC, 20049

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2000-05-01 AARP INC. No data
REINSTATEMENT 1993-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB VS LUISA PALMERO, ET AL. SC2019-1920 2019-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA003055000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-3114

Parties

Name WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
Role Petitioner
Status Active
Representations Mr. Jonathan Bart Morton, JOSHUA HOWARD THREADCRAFT, Joshua C Carpenter, WILLIAM P. MCCAUGHAN, Mallory M. Cooney
Name Idania Palmero
Role Respondent
Status Active
Name Rene Palmero
Role Respondent
Status Active
Name Luisa Palmero
Role Respondent
Status Active
Representations Jacqueline C. Ledon, MAXINE M. LONG, Mr. Jeffrey M. Hearne, JUAN M. CARRERA, JONATHAN IAN MEISELS
Name AARP FOUNDATION, INC.
Role Amicus - Respondent
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - Respondent
Status Active
Name AARP INC.
Role Amicus - Respondent
Status Active
Representations JULIE NEPVEU, Lynn Drysdale
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-07-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-06-24
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Accordingly, because the Third District erred in affirming the trial court's denial of foreclosure on the ground that, as a matter of law, Mrs. Palmero is a surviving co-borrower, we quash its decision in Palmero. We also disapprove the Third District's prior decisions in Smith and Edwards to the extent they are inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2021-06-24
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's motion for attorney's fees is hereby denied.
Docket Date 2021-05-07
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from OneWest Bank FSB vs. Luisa Palmero; Idania Palmero; Rene Palmero to WVMF Funding, as successor to OneWest Bank, FSB vs. Luisa Palmero; Idania Palmero; Rene Palmero.
Docket Date 2020-12-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-14
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, December 9, 2020.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 2020-09-03
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING DY ~ Respondent's Amended Motion for Leave to File a Reply to Petitioner's Response to Motion for Appellate Attorney's Fees is denied.
Docket Date 2020-08-26
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-08-25
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ RESPONDENT'S AMENDED MOTION FOR LEAVE TO FILE A REPLY TO PETITIONER'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-08-18
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion for Leave to Exceed the Page Limit of the Reply Brief is hereby granted and petitioner is permitted to file a reply brief on the merits not to exceed 20 pages.
Docket Date 2020-08-14
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ PETITIONER'S UNOPPOSED MOTION FOR LEAVE TO EXCEED THE PAGE LIMIT OF THE REPLY BRIEF
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ Opposition to Respondent Luisa Palmero's Motion for Appellate Attorney's Fees
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-08-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP, AARP Foundation and Jacksonville Area Legal Aid, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on August 6, 2020.
Docket Date 2020-08-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT LUISA PALMERO'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-08-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF ON BEHALF OF AARP, AARP FOUNDATION AND JACKSONVILLE AREA LEGAL AID, INC.IN SUPPORT OF RESPONDENT
On Behalf Of AARP
View View File
Docket Date 2020-08-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE AARP, AARP FOUNDATIONAND JACKSONVILLE AREA LEGAL AID, INC.IN SUPPORT OF RESPONDENT
On Behalf Of AARP
View View File
Docket Date 2020-07-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-07-13
Type Record
Subtype Record/Transcript
Description RECORD ~ 4 VOLUMES RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2020-07-10
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2020-07-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Revised Notice of Appearance and Designation of Email Address of Counsel for Petitioner
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-06-29
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 July 27, 2020, 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 2020-06-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-06-09
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-05-20
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 June 9, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before July 20, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.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 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF
On Behalf Of Luisa Palmero
View View File
Docket Date 2019-11-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2019-11-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2019-11-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
GUILLERMO TABRAUE III, ETC. VS DOCTORS HOSPITAL, INC., ET AL. SC2019-0685 2019-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA002006000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1661

Parties

Name Guillermo Tabraue III
Role Petitioner
Status Active
Representations Meredith Ross, Bryan S. Gowdy, Jorge Silva
Name Estate of Suyima Torres
Role Petitioner
Status Active
Name Yasser Asmar, M.D., P.A.
Role Respondent
Status Active
Name Pulmonary Physicians of South Florida, LLC
Role Respondent
Status Active
Representations KEVIN P. O'CONNOR
Name Joseph P. Bowers
Role Respondent
Status Active
Representations Mr. Norman M. Waas
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kansas R. Gooden
Name E.R. State, Inc.
Role Respondent
Status Active
Name DOCTORS HOSPITAL, INC.
Role Respondent
Status Active
Representations Michael R. D'Lugo, Jessica L. Gross
Name Brenda Gonzalez, M.D.
Role Respondent
Status Active
Name AARP INC.
Role Amicus - Petitioner
Status Active
Representations M. Geron Gadd
Name Arthur S. Shorr
Role Amicus - Petitioner
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name Dr. Kayur V. Patel
Role Amicus - Petitioner
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Andrew A. Harris, Adam Richardson
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-04-06
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-19
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., Thursday, June 4, 2020.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 2020-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-03-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Petitioner's Supplemental Appendix
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-02-05
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae of Florida Defense Lawyers Association in Support of Respondents
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-02-04
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 March 11, 2020, 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 2020-02-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2020-02-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association
View View File
Docket Date 2020-01-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Respondent
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-11-26
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 January 24, 2020, 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 2019-11-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time for Respondent to Serve Answer Brief
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-11-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice 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 November 6, 2019.
Docket Date 2019-11-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION INSUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-10-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP and AARP Foundation is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA JUSTICE ASSOCIATION FOR LEAVE TO FILEAN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Dr. Kayur V. Patel and Arthur S. Shorr is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO APPEARAS AMICUS CURIAE OFKAYUR V. PATEL, M.D., MRO, FACP, FACPE, FACHE, FACEPANDARTHUR S. SHORR, L-FACHEIN SUPPORT OF PETITIONER
On Behalf Of Dr. Kayur V. Patel
View View File
Docket Date 2019-11-04
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE AARP AND AARP FOUNDATIONIN SUPPORT OF PETITIONER
On Behalf Of AARP
View View File
Docket Date 2019-10-25
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF PETITIONER
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-22
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Motion to File Initial Brief in Excess of 50-Page Limitation is hereby granted.
Docket Date 2019-10-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-07
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 October 21, 2019, 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 2019-10-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-10-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF AARP AND AARP FOUNDATIONFOR LEAVE TO PARTICIPATE AS AMICI CURIAE
On Behalf Of AARP
View View File
Docket Date 2019-09-11
Type Order
Subtype Recusal
Description ORDER-RECUSAL ~ On her own initiative, Honorable Barbara Lagoa exercises her authority pursuant to Florida Rule of Judicial Administration 2.330(i) to order her disqualification from this case.
Docket Date 2019-08-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-08-26
Type Record
Subtype Record/Transcript
Description RECORD ~ ORIGINAL RECORD ON APPEALFROM THE CIRCUIT COURT OFMIAMI-DADE COUNTY, FLORIDA
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2019-08-26
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 October 14, 2019, 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 2019-08-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-08-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEON BEHALF OF RESPONDENTS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-07-30
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 September 12, 2019, 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 2019-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-07-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Hospital Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-07-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-07-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF RESPONDENTS
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-24
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 August 13, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before September 23, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.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 2019-06-19
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents Joseph P. Bowers and Pulmonary Physicians of South Florida, LLC. having not filed answer briefs, the above case has been submitted to the Court for consideration.
Docket Date 2019-06-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-05-29
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ The motion for recusal of the Honorable Barbara Lagoa and the Honorable Robert J. Luck filed by petitioner is hereby denied.
Docket Date 2019-05-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF PETITIONER
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SMOTION TO DISQUALIFY JUSTICES LAGOA AND LUCK
On Behalf Of Doctors Hospital, Inc.
View View File
Docket Date 2019-05-03
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 May 17, 2019, 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 2019-05-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME
On Behalf Of Guillermo Tabraue III
View View File
Docket Date 2019-04-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Guillermo Tabraue III
View View File
JEAN CHARLES, JR., ETC., ET AL. VS SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC., ETC., ET AL. SC2015-2180 2015-11-25 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D15-109

Circuit Court for the Fourth Judicial Circuit, Duval County
162012CA002677XXXXMA

Parties

Name MARIE CHARLES LLC
Role Appellant
Status Active
Name ANGEL ALSTON
Role Appellant
Status Active
Name JAZMIN HOUSTON
Role Appellant
Status Active
Name PERVIN ALSTON
Role Appellant
Status Active
Name JEAN CHARLES, JR.
Role Appellant
Status Active
Representations Bryan S. Gowdy, BORDEN RHEA HALLOWES, Howard C. Coker, John J. Schickel, CHARLES A. SORENSON, Mr. Thomas S. Edwards Jr.
Name NC QUALITY CENTER PSO
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name SAFEER A. ASHRAF, M.D.
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name GREGORY J. SENGSTOCK, M.D.
Role Appellee
Status Active
Representations LINDA M. HESTER, WADE DOUGLAS CHILDS
Name SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
Role Appellee
Status Active
Representations MICHAEL H. HARMON, JACK E. HOLT, III, WILLIAM E. KUNTZ, EARL EDWIN GOOGE Jr., George N. Meros Jr., Andy Bardos
Name AVANTE AT LEESBURG OUTPATIENT REHAB, INC.
Role Appellee
Status Active
Name EUGENE R. BEBEAU, M.D.
Role Appellee
Status Active
Name D/B/A BAPTIST MEDICAL CENTER-SOUTH
Role Appellee
Status Active
Name YUVAL Z. NAOT, M.D.
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name QI TO QI LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name ANDREW NAMEN, M.D.
Role Appellee
Status Active
Representations JESSE F. SUBER
Name KRISTIN FERNANDEZ, D.O.
Role Appellee
Status Active
Name INTEGRATED COMMUNITY ONCOLOGY NETWORK, LLC
Role Appellee
Status Active
Representations P. SCOTT MITCHELL, KATHERYN L. HOOD
Name CHILD HEALTH PATIENT SAFETY ORDANIZATION, INC.
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name JOHN D. PENNINGTON, M.D.
Role Appellee
Status Active
Representations FRANKLIN DUKE REGAN, JOHN R. SAALFIELD
Name SOCIETY OF NEUROINTERVENTIONAL SURGERY PSO
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name MEDNAX PSO, LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name PASCAL METRICS, INC.
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name MISSOURI CENTER FOR PATIENT SAFETY
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name THE PSO ADVISORY, LLC
Role Appellee
Status Active
Representations JOSHUA P. WELSH
Name AARP INC.
Role Amicus - No Position
Status Active
Representations RICHARD N. ASFAR, Nancy A. Lauten, MAAME GYAMFI, George A. Vaka
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Philip M. Burlington
Name FLORIDA CONSUMER ACTION NETWORK, INC.
Role Amicus - Petitioner
Status Active
Representations Christopher V. Carlyle
Name LA AMISTAD RESIDENTIAL TREATMENT CENTER, LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CLARITY PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH, MICHAEL R. CALLAHAN
Name LAKE WALES HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name IASIS HEALTHCARE LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name AMERICAN DATA NETWORK
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CHS PSO, LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CENTER FOR THE ASSESSMENT OF RADIOLOGICAL SCIENCES PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ALLIANCE FOR PATIENT MEDICATION SAFETY
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name UHS ACUTE CARE
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name QUALITY CIRCLE FOR HEALTHCARE, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name FLORIDA HEALTH SCIENCES CENTER, INC D/B/A TAMPA GENERAL HOSP
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MIDWEST ALLIANCE FOR PATIENT SAFETY
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CALIFORNIA HOSPITAL PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ASCENSION HEALTH PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name THE PATIENT SAFETY ORGANIZATION OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name PSYCHSAFE
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name QUANTROS PATIENT SAFETY CENTER
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MCIC VERMONT PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name MANATEE MEMORIAL HOSPITAL, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name AMERICAN MEDICAL FOUNDATION PATIENT SAFETY ORGANIZATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name American Medical Association
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name THE JOINT COMMISSION
Role Amicus - Respondent
Status Active
Representations KATHLEEN T. PANKAU, Ms. Kristen M. Fiore, KIRK S. DAVIS, Katherine E. Giddings
Name ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
Role Amicus - Respondent
Status Active
Representations PAUL E. DWYER, ELIZABETH J CAMPBELL
Name L P & CO INC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name VIZIENT PSO
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name CRESTVIEW HOSPITAL CORPORATION
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name ECRI INSTITUTE PSO
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin, JOSHUA P. WELSH
Name STRATEGIC RADIOLOGY PATIENT SAFETY ORGANIZATION LLC
Role Amicus - Respondent
Status Active
Representations JOSHUA P. WELSH
Name Hon. Waddell A. Wallace III
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellants' Opposed Motion to Accept USA Amicus Brief as Supplemental Authority or Take Judicial Notice of Same is hereby denied.
Docket Date 2016-06-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE OPPOSING APPELLEE BAPTIST'S MOTIONFOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ BAPTIST'S RESPONSE TO APPELLANTS' OPPOSEDMOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTALAUTHORITY OR TAKE JUDICIAL NOTICE OF SAME
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-06-15
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ BAPTIST'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2017-10-02
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The motion for leave to file a brief in opposition under seal with redacted copies for the public record is granted. The motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal withredacted copies for the public record is granted. The motion for leave to file a response to motion for leave to file a motion for just damages and costs pursuant to Rule 42.2 under seal with redacted copies for the public record is granted. The motion for just damages and costs pursuant to Rule 42.2 isdenied. The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017)
View View File
Docket Date 2017-06-12
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed on May31, 2017 and placed on the docket June 6, 2017 as No. 16-1446.
Docket Date 2017-05-31
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 31, 2017 and placed on the docket June 6, 2017 as No. 16-1446.
Docket Date 2017-04-14
Type Miscellaneous Document
Subtype USSC Application Ext of Time
Description USSC APPLICATION EXT OF TIME ~ Application No. 16A984 - The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on April 27, 2017, extended the time to and including May 31, 2017. This letter has been sent to those designated on the attached notification list. (REC'D BY FSC 05/01/2017)
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ William DeForest Thompson, Jr. ***02/15/17: Updated address and mailed opinion.***
View View File
Docket Date 2017-01-31
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: In conclusion, we hold that Congress did not intend to preempt state laws or Amendment 7 through the passage of the Federal Act creating a voluntary reporting system. Rather, the clear intent of the Federal Act, as set forth in the actual language of the Federal Act, was for the voluntary reporting system to function harmoniously within existing state reporting and discovery laws. The Federal Act was intended by Congress to improve the overall health care in this system, not to act as a shield to providers, thereby dismantling an important right afforded to Florida citizens through Amendment 7. Moreover, health care providers should not be able to unilaterally decide which documents will be discoverable and which will not in medical malpractice cases. Accordingly, we reverse the decision of the First District below. It is so ordered.
View View File
Docket Date 2017-01-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-10-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-04
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Filed as "Stipulation for Dismissal"
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-07-21
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-07-01
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Baptist's Motion for Leave to File Supplemental Brief is hereby granted in part. The parties are hereby directed, within twenty days, to simultaneously file supplemental briefs addressing the "Guidance on Patient Safety and Quality Improvement Act of 2005" issued by the U.S. Department of Health and Human Services on May 24, 2016. The supplemental briefs shall not exceed ten pages. No other issues shall be addressed.
Docket Date 2016-06-08
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ APPELLANTS' OPPOSED MOTION TO ACCEPT USA AMICUS BRIEF AS SUPPLEMENTAL AUTHORITY OR TAKE JUDICIAL NOTICE OF SAME
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-06-01
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 5, 2016. 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 2016-06-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ APPELLANTS' AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-31
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Appellants' Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken. Rule 9.225 does not permit argument in a notice of supplemental authority and does not list a brief as an item that may be filed as a supplemental authority.
Docket Date 2016-05-26
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ ***STRICKEN 5/31/16***
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 23, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-05-13
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-05-03
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 Paul E. Dwyer, on behalf of appellee, 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 May 2, 2016.
Docket Date 2016-05-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEFOF THE PATIENT SAFETY ORGANIZATION OF FLORIDA AND ECRIINSTITUTE PSO ***STRICKEN 05/02/2016***
On Behalf Of THE PATIENT SAFETY ORGANIZATION OF FLORIDA
View View File
Docket Date 2016-05-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Fee paid for Paul Dwyer
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
Docket Date 2016-04-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE JOINT COMMISSION IN SUPPORTOF APPELLEE SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-05-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Paul E. Dwyer
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
View View File
Docket Date 2016-05-02
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO is accepted and said amended brief was filed with this Court on May 2, 2016. Respondent's Amicus Curiae Brief of The Patient Safety Organization of Florida and ECRI Institute PSO filed with this Court on May 2, 2016, is hereby stricken.
Docket Date 2016-04-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-03-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Clarity PSO, Vizient PSO, California Hospital Patient Safety Organization, CHS PSO, LLC, The PSO Advisory, LLC, Society of NeuroInterventional Surgery PSO, QA to QI LLC, Pascal Metrics, Inc., MEDNAX PSO, LLC, Child Health Patient Safety Organization, Inc., Missouri Center for Patient Safety, NC Quality Center PSO, American Data Network PSO, ECRI Institute PSO, Strategic Radiology Patient Safety Organization LLC, Ascension Health Patient Safety Organization, Quantros Patient Safety Center, Quality Circle for Healthcare, Inc., PsychSafe, UHS Acute Care PSO, Midwest Alliance for Patient Safety, Alliance for Patient Medication Safety, American Medical Foundation Patient Safety Organization, Center for the Assessment of Radiological Sciences PSO, MCIC Vermont PSO (the "PSO Amici") and IASIS Healthcare LLC, Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Crestview Hospital Corporation, Lake Wales HospitalCorporation, Manatee Memorial Hospital, L.P., La Amistad Residential Treatment Center, LLC, and Adventist Health System/Sunbelt, Inc. (the "Provider Amici") is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-03-30
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 and the Florida Medical Association the "Association Amici" is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-03-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The American Medical Association and the Florida Medical Association (the"Association Amici")
On Behalf Of ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Docket Date 2016-02-26
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ AARP's amended amicus curiae brief is granted and said amended brief was filed with this Court on February 22, 2016. AARP's amicus curiae brief filed with this Court on February 22, 2016, is hereby stricken.
Docket Date 2016-02-26
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Pro Hac Fee Maame Gyamfi
On Behalf Of AARP
View View File
Docket Date 2016-02-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Justice Association (FJA) is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on February 22, 2016.
Docket Date 2016-02-23
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 Maame Gyamfi, on behalf of appellants, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. (2/23/2016: AMENDED TO REFLECT MAAME GYAMFI)
Docket Date 2016-02-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of AARP
View View File
Docket Date 2016-02-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ ***STRICKEN 02/26/2016***
On Behalf Of AARP
View View File
Docket Date 2016-02-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-02-05
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's motion to dismiss is hereby denied.
Docket Date 2016-02-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-02-15
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 Kathleen Trebat Pankau, on behalf of The Joint Commission, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on February 8, 2016.
Docket Date 2016-02-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO PARTICIPATEAS AMICUS CURIAE BY THE ALLIANCE FOR QUALITYIMPROVEMENT AND PATIENT SAFETY
On Behalf Of ALLIANCE FOR QUALITY IMPROVEMENT AND PATIENT SAFETY
View View File
Docket Date 2016-02-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2016-02-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-02-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Alliance for Quality Improvement and Patient Safety is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-02-08
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Kathleen Trebat Pankau's Pro Hac Vice Fee w/ copy of motion attached
On Behalf Of THE JOINT COMMISSION
View View File
Docket Date 2016-02-01
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 February 10, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-02-01
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-01-28
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTITIED COPIES OF APPEAL PAPERS
On Behalf Of Jon S. Wheeler
Docket Date 2016-01-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP is hereby granted and they are allowed to file brief. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of AARP
View View File
Docket Date 2016-01-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Patient Safety Organization of Florida (the PSOF) and ECRI Institute PSO (ECRI) is hereby granted and they are allowed to file brief only in support of appellee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Thomas Stoneham Edwards, Jr.
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2016-01-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF APPELLEE,SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
On Behalf Of ECRI INSTITUTE PSO
View View File
Docket Date 2016-01-04
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ FILED AS "APPENDIX TO APPELLANTS' RESPONSE TO MOTION TO DISMISS"
On Behalf Of JEAN CHARLES, JR.
Docket Date 2015-12-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted, and appellants are allowed to and including February 3, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANTS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-30
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of JEAN CHARLES, JR.
View View File
Docket Date 2015-12-29
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the appellant's initial brief on the merits with appendix in accordance with Florida Rule of Appellate Procedure 9.110(j). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Consumer Action Network is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA CONSUMER ACTION NETWORK'S UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF ON BEHALF OF PETITIONERS
On Behalf Of FLORIDA CONSUMER ACTION NETWORK
View View File
Docket Date 2015-12-16
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 Michael R. Callahan, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-12-15
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Filed as "BAPTIST'S MOTION TO DISMISS"
On Behalf Of SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.
View View File
Docket Date 2015-12-09
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Copy received 12/17/2015
On Behalf Of CLARITY PSO
Docket Date 2015-12-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID) ~ **UNCERTFIED COPY** (REC'D 11/30/2015)
On Behalf Of JEAN CHARLES, JR.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State