Search icon

CRESTVIEW HOSPITAL CORPORATION

Company Details

Entity Name: CRESTVIEW HOSPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1993 (31 years ago)
Document Number: P93000087326
FEI/EIN Number 650460321
Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Mail Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Hammons Kevin J President 4000 Meridian Boulevard, Franklin, TN, 37067

Vice President

Name Role Address
Cobb Christopher G Vice President 4000 Meridian Boulevard, Franklin, TN, 37067

Treasurer

Name Role Address
Ottinger R. Gabriel Treasurer 4000 Meridian Boulevard, Franklin, TN, 37067

Seni

Name Role Address
Johnson Jason K Seni 4000 Meridian Boulevard, Franklin, TN, 37067

Exec

Name Role Address
Cash W. B Exec 4000 Meridian Boulevard, Franklin, TN, 37067
Pitt Justin J Exec 4000 Meridian Boulevard, Franklin, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085354 GATEWAY MEDICAL CLINIC ACTIVE 2022-07-19 2027-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G20000116345 NORTH OKALOOSA MEDICAL CENTER SURGERY CENTER ACTIVE 2020-09-08 2025-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G12000009046 NORTH OKALOOSA MEDICAL CENTER ACTIVE 2012-01-26 2027-12-31 No data 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G08269700045 NORTH OKALOOSA MEDICAL CENTER SURGERY CENTER EXPIRED 2008-09-25 2013-12-31 No data C/O CHS- ROBIN KECK, 4000 MERIDIAN BLVD, FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000086539. CONVERSION NUMBER 300000236833
AMENDMENT AND NAME CHANGE 1996-03-20 CRESTVIEW HOSPITAL CORPORATION No data
CORPORATE MERGER 1996-03-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000009543
AMENDMENT 1994-01-19 No data No data

Court Cases

Title Case Number Docket Date Status
ANIL DESAI, M.D. VS LAWNWOOD MEDICAL CENTER, INC. SC2017-1493 2017-08-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA010027AXXXHC

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

Parties

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

Docket Entries

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