Search icon

NORTHWEST MEDICAL CENTER, INC.

Company Details

Entity Name: NORTHWEST MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 1998 (27 years ago)
Document Number: P94000016874
FEI/EIN Number 61-1259843
Address: ONE PARK PLAZA, NASHVILLE, TN 37203
Mail Address: P.O. BOX 750, NASHVILLE, TN 37202
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
HAZEN, SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN 37203
WYATT, CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN 37203

President

Name Role Address
HAZEN, SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN 37203

Senior Vice President

Name Role Address
WYATT, CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN 37203
Hackett, John M. Senior Vice President One Park Plaza, Nashville, TN 37203

DVPA

Name Role Address
FRANCK, JOHN M, II DVPA ONE PARK PLAZA, NASHVILLE, TN 37203

Treasurer

Name Role Address
Hackett, John M. Treasurer One Park Plaza, Nashville, TN 37203

Vice President

Name Role Address
CLINE, NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN 37203
GRUBBS, RONALD L, Jr. Vice President ONE PARK PLAZA, NASHVILLE, TN 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104493 HCA FLORIDA NORTHWEST HOSPITAL OUTPATIENT REHABILITATION ACTIVE 2021-08-11 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000072194 HCA FLORIDA NORTHWEST HOSPITAL ACTIVE 2021-05-27 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G11000020741 LOVE YOUR HEART SUPPORT GROUP ACTIVE 2011-02-24 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203
G10000112417 THE HEALTH EXPERIENCE EXPIRED 2010-12-09 2015-12-31 No data ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203
G09072900010 PALM BEACH CENTRE FOR GRADUATE MEDICAL EDUCATION EXPIRED 2009-03-13 2014-12-31 No data ONE PARK PLAZA, NASHVILLE, TN, 37203
G01128900202 NORTHWEST MEDICAL CENTER ACTIVE 2001-05-08 2026-12-31 No data ONE PARK PLAZA, LEGAL DEPARTMENT, NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CORPORATE MERGER 1998-01-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000016489
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
NAME CHANGE AMENDMENT 1994-12-02 NORTHWEST MEDICAL CENTER, INC. No data

Court Cases

Title Case Number Docket Date Status
SUMIT SAWHNEY, M.D., et al., Appellant(s) v. NORTHWEST MEDICAL CENTER, INC., Appellee(s). 4D2023-1901 2023-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-9137

Parties

Name Eric Kleinstein, M.D.
Role Appellant
Status Active
Name Sumit Sawhney, M.D.
Role Appellant
Status Active
Representations Richard H. Levenstein, Terry Ellen Resk
Name Northwest Medical Center Executive Committee
Role Appellant
Status Active
Name Northwest Medical Center Medical Staff
Role Appellant
Status Active
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Clark S. Splichal, Jennifer Christianson, Martin B. Goldberg, Jonathan Eric Siegelaub
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Response
Subtype Response
Description Response in Opposition to Appellants' Motion to Strike Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellee's Answer Brief
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' April 5, 2024 motion for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Northwest Medical Center, Inc.
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description 10 Days to 03/28/2024
Docket Date 2024-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2023-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 03/18/2024
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-08-13
Type Notice
Subtype Notice
Description Notice to Attend Oral Argument Via Zoom Video Conference on October 22, 2024
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2024-08-12
Type Notice
Subtype Notice
Description Notice to Attend Oral Argument Via Zoom Video Conference on October 22, 2024
On Behalf Of Sumit Sawhney, M.D.
Docket Date 2024-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Amended Request for Oral Argument
Docket Date 2024-06-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sumit Sawhney, M.D.
View View File
Docket Date 2024-05-21
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Northwest Medical Center, Inc.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellee's May 10, 2024 response, appellants' April 25, 2024 motion to strike is granted, and the answer brief is stricken. Appellee shall file, within ten (10) days from the date of this order, an amended answer brief in conformance with Florida Rule of Appellate Procedure 9.210, including references to the appropriate pages of the record and transcript. See Fla. R. App. P. 9.210. The time for service of the reply brief is tolled accordingly.
View View File
Docket Date 2023-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Sumit Sawhney, M.D.
Docket Date 2023-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sumit Sawhney, M.D.
View View File
Docket Date 2023-12-15
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 4,288 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/16/2023
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sumit Sawhney, M.D.
Docket Date 2023-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Sumit Sawhney, M.D.
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Re: Video Oral Argument
Description ORDERED that oral argument in this case is scheduled for Tuesday, October 22, 2024, at 10:45 a.m. for 15 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time. The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on August 21, 2024 or September 18, 2024 at Zoom meeting ID 836 8222 9748 and Zoom meeting passcode 246426. Attorneys who have previously attended this court's Zoom orientation/test session within the three months predating this order are exempt from this requirement. Further ORDERED that, within five (5) days from the date of this order, all parties shall file a notice which: (1) identifies the attorney or attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys, including email addresses and telephone numbers. The court will send the Zoom meeting information for the oral argument session to the email addresses provided.
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description **AMENDED MOTION FILED** Motion/Request for Oral Argument
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's May 2, 2024 motion for extension of time is granted, and the time for filing a response to Appellants' April 25, 2024 motion to strike is extended to and including May 10, 2024.
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellee's December 15, 2023 response, appellants' December 14, 2023 motion for extension of time is granted, and the initial brief is deemed timely filed as of December 18, 2023.
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
NUR CLARKE VS NORTHWEST MEDICAL CENTER, INC. 4D2019-2780 2019-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15020071 (26)

Parties

Name NUR CLARKE
Role Appellant
Status Active
Representations Joel S. Perwin
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Brent M. Reitman, Sean F. Thompson, Robert E. Paradela, Paul R. Borr, Scott S. Liberman, Alyssa Reiter, Ivan Francis Cabrera
Name Jeffrey V. Mansell
Role Amicus - Petitioner
Status Active
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's December 21, 2020 motion for rehearing en banc is denied.
Docket Date 2021-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of NUR CLARKE
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-10-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ATTENDANCE AT ORAL ARGUMENT VIA ZOOM
On Behalf Of NUR CLARKE
Docket Date 2020-10-13
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on November 10, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, October 19, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, October 19, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 10, 2020, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NUR CLARKE
Docket Date 2020-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 21, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/8/20
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/4/20.
Docket Date 2020-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/2/2020
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2020-02-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Jeffrey V. Mansell
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NUR CLARKE
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NUR CLARKE
Docket Date 2020-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/12/20
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NUR CLARKE
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Florida Justice Association's December 12, 2019 motion for leave to file an amicus curiae brief in support of appellant is granted. The Florida Justice Association shall file its brief no later than ten (10) days after appellant files the initial brief. Fla. R. App. P. 9.370(c).
Docket Date 2019-12-12
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Jeffrey V. Mansell
Docket Date 2019-11-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NUR CLARKE
Docket Date 2019-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4475 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/13/20
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NUR CLARKE
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NUR CLARKE
Docket Date 2019-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OCTAVIA MCDOUGLE, as Personal Representative for the ESTATE OF CLAUDETTE BUTLER (deceased) VS NORTHWEST MEDICAL CENTER, INC., COCONUT CREEK EMERGENCY PHYSICIANS, LLC and ADEBAYO FAYIGA, M.D. 4D2019-1356 2019-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020165

Parties

Name ESTATE OF CLAUDETTE BUTLER (deceased)
Role Appellant
Status Active
Name OCTAVIA MCDOUGLE
Role Appellant
Status Active
Representations Erik P. Bartenhagen
Name COCONUT CREEK EMERGENCY PHYSICIANS, LLC
Role Appellee
Status Active
Name ADEBAYO FAYIGA, M.D.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations KEVIN O'CONNOR, VIVIANA I. VARELA, Alyssa Reiter, REBECCA D. BOVINET, THERESA CHRISTINE PEREZ, Nathan M. Saunders

Docket Entries

Docket Date 2019-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NORTHWEST MEDICAL CENTER
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/19.
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NORTHWEST MEDICAL CENTER
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/13/19.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NORTHWEST MEDICAL CENTER
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/19.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-07-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/19.
Docket Date 2019-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (284 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
NORTHWEST MEDICAL CENTER, INC. VS NUR CLARKE, et al. 4D2016-1895 2016-06-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-020071 08

Parties

Name NORTHWEST MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Debra Klauber, Kenneth J. Miller
Name JAMIE BURROWS
Role Respondent
Status Active
Name AMBER BRYANT, RN
Role Respondent
Status Active
Name NUR CLARKE
Role Respondent
Status Active
Representations Jami L. Gursky, JOSHUA MAXWELL BLOOM, KATHRYN L. SHANLEY, Scott S. Liberman
Name ROYAL PALM OB/GYN
Role Respondent
Status Active
Name TARA DENNIS
Role Respondent
Status Active
Name REBECCA CHAUVIN LLC
Role Respondent
Status Active
Name AMN HEALTHCARE, INC.
Role Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2014). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Rebecca Chauvin, CNM, MSN, ARNP, Tara Dennis, D.O., Jamie Burros, D.O. and Royal Palm OB/GYN, P.A., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of NUR CLARKE
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORTHWEST MEDICAL CENTER, INC.
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NORTHWEST MEDICAL CENTER, INC.
JAMES D'AVIGNON, etc. VS NORTHWEST MEDICAL CENTER, INC., et al. 4D2015-1533 2015-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14002127 (12)

Parties

Name EST. OF ROBIN D'AVIGNON
Role Appellant
Status Active
Name JAMES D'AVIGNON
Role Appellant
Status Active
Representations ROBERT DWIGHT PELTZ, CHARLES H. BAUMBERGER
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations JAMES S. HALICZER, Debra Klauber, Richard Thomas Woulfe
Name DOUGLAS WEISSMAN, M.D.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Northwest Medical Center's September 10, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee Northwest Medical Center is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 29, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES D'AVIGNON
Docket Date 2015-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/30/15
On Behalf Of JAMES D'AVIGNON
Docket Date 2015-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JAMES D'AVIGNON
Docket Date 2015-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/18/15)
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2015-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2015-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 09/10/15
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2015-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 25 DAYS TO 08/31/15
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/05/15
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2015-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES D'AVIGNON
Docket Date 2015-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES D'AVIGNON
Docket Date 2015-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALL ABOUT STAFFING, INC. VS JERI LYNN WALTERS, ETC., ET AL. 4D2013-3572 2013-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-13453 CA21

Parties

Name ALL ABOUT STAFFING, INC.
Role Petitioner
Status Active
Representations Marc Jason Schleier, ERIN GASKIN
Name NORTHWEST MEDICAL CENTER, INC.
Role Respondent
Status Active
Name JERI LYNN WALTERS
Role Respondent
Status Active
Representations JAMES HALICZER (DNU), Paul R. Borr, Scott S. Liberman
Name MICHAEL F. WALTERS
Role Respondent
Status Active
Name LINDA STERILE
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
Docket Date 2013-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ALL ABOUT STAFFING, INC.
Docket Date 2013-11-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's motion to stay filed November 7, 2013, is hereby granted. The petition is stayed for forty-five (45) days to enable the parties to acquire approval of the settlement from the court, properly document their settlement and to submit the appropriate stipulation of dismissal.
Docket Date 2013-11-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* NOTICE OF SETTLEMENT
On Behalf Of ALL ABOUT STAFFING, INC.
Docket Date 2013-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL ABOUT STAFFING, INC.
Docket Date 2013-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALL ABOUT STAFFING, INC.
Docket Date 2013-09-30
Type Petition
Subtype Petition
Description Petition Common Law Certiorari
On Behalf Of ALL ABOUT STAFFING, INC.
Docket Date 2013-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State