OSCEOLA REGIONAL HOSPITAL, INC. - Florida Company Profile

Entity Name: | OSCEOLA REGIONAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCEOLA REGIONAL HOSPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 1994 (31 years ago) |
Document Number: | P94000019093 |
FEI/EIN Number |
611257509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK PLAZA, NASHVILLE, TN, 37203, US |
Mail Address: | P.O. BOX 750, NASHVILLE, TN, 37202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZEN SAMUEL N | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
HAZEN SAMUEL N | President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Director | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
WYATT CHRISTOPHER F | Senior Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
FRANCK JOHN MII | DVPA | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CLINE NATALIE H | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
Hackett John M | Senior Vice President | One Park Plaza, Nashville, TN, 37203 |
Hackett John M | Treasurer | One Park Plaza, Nashville, TN, 37203 |
GRUBBS RONALD NJr. | Vice President | ONE PARK PLAZA, NASHVILLE, TN, 37203 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000125211 | HCA FLORIDA WEST ORANGE EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL | ACTIVE | 2024-10-08 | 2029-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G23000137138 | HCA FLORIDA OSCEOLA EAST EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL | ACTIVE | 2023-11-08 | 2028-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G23000132531 | HCA FLORIDA AIRPORT NORTH EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL | ACTIVE | 2023-10-27 | 2028-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G22000067956 | HCA FLORIDA OSCEOLA HOSPITAL MENTAL HEALTH AND WELLNESS CENTER | ACTIVE | 2022-06-02 | 2027-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000167781 | HCA FLORIDA OSCEOLA HOSPITAL OUTPATIENT MENTAL HEALTH AND WELLNESS | ACTIVE | 2021-12-19 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000167783 | HCA FLORIDA OSCEOLA HOSPITAL PHYSICAL THERAPY CENTER | ACTIVE | 2021-12-19 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000148753 | HCA FLORIDA OSCEOLA HOSPITAL | ACTIVE | 2021-11-05 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000147517 | HCA FLORIDA MILLENIA EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL | ACTIVE | 2021-11-03 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G21000146341 | HCA FLORIDA HUNTER'S CREEK EMERGENCY, A PART OF HCA FLORIDA OSCEOLA HOSPITAL | ACTIVE | 2021-11-01 | 2026-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
G19000025631 | MILLENIA ER | ACTIVE | 2019-02-22 | 2029-12-31 | - | ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-04-22 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | ONE PARK PLAZA, NASHVILLE, TN 37203 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD E. COPELAND, ESQUIRE, AS GUARDIAN AD LITEM FOR J.C. A MINOR, AS A TRUSTEE OF THE J. C. SPECIAL NEEDS TRUST, ASHLEY CALZADA AND JUAN L. CALZADA, ETC. ET AL. VS HCA HEALTH SERVICES OF FLORIDA INC., HEALTH SERVICES (DELAWARE), OSCEOLA REGIONAL HOSPITAL D/B/A OSCEOLA REGIONAL MEDICAL CENTER, ERICK FRENDAK, CRNA, ET AL | 5D2020-2412 | 2020-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Todd E. Copeland |
Role | Appellant |
Status | Active |
Representations | Carlos Diez-Arguelles |
Name | Ashley Calzada |
Role | Appellant |
Status | Active |
Name | J.C, a Minor |
Role | Appellant |
Status | Active |
Name | Juan L. Calzada |
Role | Appellant |
Status | Active |
Name | Mednax, Inc. |
Role | Appellee |
Status | Active |
Name | Osceola OB/GYN |
Role | Appellee |
Status | Active |
Name | Osceola Anesthesia Associates, P.L. |
Role | Appellee |
Status | Active |
Name | Rodney Del Valle, M.D. |
Role | Appellee |
Status | Active |
Name | Erick Frendak, CRNA |
Role | Appellee |
Status | Active |
Name | OB HOSPITALIST GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Jose I. Gierbolini, M.D. |
Role | Appellee |
Status | Active |
Name | John Longhi, MD |
Role | Appellee |
Status | Active |
Name | HCA INC. |
Role | Appellee |
Status | Active |
Name | Michael R. Denardis, D.O. |
Role | Appellee |
Status | Active |
Name | HCA HEALTH SERVICES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | HCA Healthcare services-Florida, Inc. |
Role | Appellee |
Status | Active |
Name | Ezer A. Ojeda, M.D. |
Role | Appellee |
Status | Active |
Name | PEDIATRIX MEDICAL GROUP, INC. |
Role | Appellee |
Status | Active |
Name | PEDIATRIX MEDICAL GROUP OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OSCEOLA REGIONAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Hala A. Sandridge, Thomas E. Dukes, III, Eric F. Ochotorena, Chance Lyman, Paul R. Borr, Patrick H. Telan, Pierre Joseph Seacord, John D. Emmanuel, David S. Nelson |
Docket Entries
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Todd E. Copeland |
Docket Date | 2021-02-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-12-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Carlos Diez-Arguelles 0500569 |
On Behalf Of | Todd E. Copeland |
Docket Date | 2020-11-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Hala A. Sandridge 0454362 |
On Behalf Of | Osceola Regional Hospital |
Docket Date | 2020-11-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Todd E. Copeland |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Osceola Regional Hospital |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/16/20 |
On Behalf Of | Todd E. Copeland |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2012-CA-004175-ON |
Parties
Name | David Santiago |
Role | Appellant |
Status | Active |
Representations | Charles B. Draper, Roy D. Wasson, Annabel C. Majewski |
Name | OSCEOLA REGIONAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Jason M. Azzarone, Kari K. Jacobson, John W. Bocchino |
Name | Osceola Regional Medical Center |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 4/28 |
Docket Date | 2021-02-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 3/29 |
Docket Date | 2021-01-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | David Santiago |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/26; ABSENT EXTENUATING CIRCUMSTANCES, FURTHER EXTENSIONS OF TIME WILL BE DENIED |
Docket Date | 2021-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION |
On Behalf Of | David Santiago |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/16 |
On Behalf Of | David Santiago |
Docket Date | 2020-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5064 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/17 |
On Behalf Of | David Santiago |
Docket Date | 2020-08-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-08-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Roy D. Wasson 332070 |
On Behalf Of | David Santiago |
Docket Date | 2020-08-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | David Santiago |
Docket Date | 2020-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/05/2020 |
On Behalf Of | David Santiago |
Docket Date | 2020-08-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-10-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 9/23 CANCELLED |
Docket Date | 2021-08-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | David Santiago |
Docket Date | 2021-08-17 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-08-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE - LIVE OA TO ZOOM OA |
Docket Date | 2021-08-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-06-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | David Santiago |
Docket Date | 2021-06-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 7/4 |
On Behalf Of | David Santiago |
Docket Date | 2021-05-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2021-05-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2021-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Osceola Regional Hospital, Inc. |
Classification | Discretionary Review - Notice to Invoke - Dual Basis Uncertified |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 492017CA001435MPXXXX Circuit Court for the Ninth Judicial Circuit, Osceola County 5D18-149 |
Parties
Name | Estate of Sandra Dale Essex |
Role | Petitioner |
Status | Active |
Name | Michelle Davis |
Role | Petitioner |
Status | Active |
Representations | Dennis Wells |
Name | William Stanton, M.D. |
Role | Respondent |
Status | Active |
Name | OSCEOLA REGIONAL HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Name | Michael A. Karr M.D. |
Role | Respondent |
Status | Active |
Representations | Bradley P. Blystone, Andrea Lozano Diederich |
Name | D/B/A Orthopaedic Associates of Osceola |
Role | Respondent |
Status | Active |
Name | Karr and Kornberg Orthopaedic Associates, M.D., P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Kevin Brett Weiss, Judge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Armando R. Ramirez |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-26 |
Type | Brief |
Subtype | Juris Answer (Amended) |
Description | JURIS ANSWER AMD BRIEF ~ RESPONDENTS' AMENDED ANSWER BRIEF ON JURISDICTION |
On Behalf Of | Michael A. Karr M.D. |
View | View File |
Docket Date | 2019-06-17 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-04-26 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's answer brief on jurisdiction, which was filed with this Court on April 25, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before May 3, 2019, to file an amended answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2019-04-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION**Brief stricken 4/26/2019: Does not contain appropriate sections.** |
On Behalf Of | Michael A. Karr M.D. |
View | View File |
Docket Date | 2019-04-05 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Michelle Davis |
Docket Date | 2019-03-29 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2019-03-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL |
On Behalf Of | Michelle Davis |
View | View File |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-46 |
Parties
Name | JOSE MENA INC |
Role | Appellant |
Status | Active |
Name | CHRISTINE CARDACI |
Role | Appellant |
Status | Active |
Representations | Edwin A. Green, III |
Name | OSCEOLA REGIONAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Frances G. Prockop |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHRISTINE CARDACI |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-04-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-02-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE FRANCES G. PROCKOP 0727296 |
On Behalf Of | Osceola Regional Hospital, Inc. |
Docket Date | 2019-01-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA EDWIN A. GREEN, lll 0606111 |
On Behalf Of | CHRISTINE CARDACI |
Docket Date | 2019-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/24/19 |
On Behalf Of | CHRISTINE CARDACI |
Docket Date | 2019-01-25 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2017-CA-000174-MP |
Parties
Name | OSCEOLA REGIONAL HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Representations | Louis J. Lacava, Jason M. Azzarone, David S. Nelson |
Name | BHUPENDRAKUMAR M PATEL, M.D. |
Role | Respondent |
Status | Active |
Name | HCA INC. |
Role | Respondent |
Status | Active |
Name | JMJ FAMILY PRACTICE, INC. |
Role | Respondent |
Status | Active |
Name | OB HOSPITALIST GROUP, LLC |
Role | Respondent |
Status | Active |
Name | MID-FLORIDA WOMAN'S CENTER, INC. |
Role | Respondent |
Status | Active |
Name | Ashley Calzada |
Role | Respondent |
Status | Active |
Representations | Kurt M. Spengler, Maria D. Tejedor, Craig S. Foels, Patrick H. Telan, Pierre Joseph Seacord, Paul R. Borr, Ruth C. Osborne, Carlos Diez-Arguelles, Eric F. Ochotorena, HEATHER M. KOLINSKY, John D. Emmanuel |
Name | Mednax, Inc. |
Role | Respondent |
Status | Active |
Name | Jose I. Gierbolini, M.D. |
Role | Respondent |
Status | Active |
Name | Juan L. Calzada |
Role | Respondent |
Status | Active |
Name | PEDIATRIX MEDICAL GROUP, INC. |
Role | Respondent |
Status | Active |
Name | Osceola Anesthesia Associates, P.L. |
Role | Respondent |
Status | Active |
Name | Michael R. Denardis, D.O. |
Role | Respondent |
Status | Active |
Name | PEDIATRIX MEDICAL GROUP OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Name | HCA Healthcare services-Florida, Inc. |
Role | Respondent |
Status | Active |
Name | JUAN LONGHI, M.D. |
Role | Respondent |
Status | Active |
Name | Osceola OB/GYN |
Role | Respondent |
Status | Active |
Name | Ezer A. Ojeda, M.D. |
Role | Respondent |
Status | Active |
Name | Rodney Del Valle, M.D. |
Role | Respondent |
Status | Active |
Name | JOSE RAMON FERNANDEZ, M.D. |
Role | Respondent |
Status | Active |
Name | HCA HEALTH SERVICES OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Name | J.L.C.O., A CHILD |
Role | Respondent |
Status | Active |
Name | Erick Frendak, CRNA |
Role | Respondent |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-06 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2018-05-10 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Osceola Regional Hospital |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-04-09 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-04-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/12 ORDER |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 4/9 |
Docket Date | 2018-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 4/2 |
Docket Date | 2018-02-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 3/1 |
Docket Date | 2018-01-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ashley Calzada |
Docket Date | 2018-01-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/28/17 |
On Behalf Of | Osceola Regional Hospital |
Docket Date | 2017-12-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 12/28/17 |
On Behalf Of | Osceola Regional Hospital |
Docket Date | 2017-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State