Search icon

ST. LUCIE MEDICAL CENTER, INC.

Company Details

Entity Name: ST. LUCIE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000097820
Address: 111 SW 5TH AVE, #205, MIAMI, FL 33130
Mail Address: 111 SW 5TH AVE, #205, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164790655 2011-12-12 2011-12-12 139 OCEAN COVE DR, JUPITER, FL, 334775983, US 1800 SE TIFFANY AVE, PORT ST LUCIE, FL, 349527521, US

Contacts

Phone +1 772-398-1990

Authorized person

Name THOMAS MATESE
Role DIRECTOR MEDICAL EDUCATION
Phone 7723981990

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number UO2524
State FL
Is Primary Yes

Agent

Name Role Address
HANNAN, MARTIN LESQ. Agent 2955 SW 8TH ST, STE 204, MIAMI, FL 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER, Appellant(s) v. JO ANN BERLIN, M.D., Appellee(s). 4D2022-2652 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA002142

Parties

Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Walter J Tache, Magda Christina Rodriguez, Stefano Gabriele Battistoni
Name Jo Ann Berlin, M.D.
Role Appellee
Status Active
Representations Richard H. Levenstein, Terry Ellen Resk
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 3/5/2023
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/18/23.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2023-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 days to July 3, 2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (493 PAGES)
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2024-05-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-10-04
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.
COMERICA BANK AND TRUST, N.A., Appellant(s) v. HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER, Appellee(s) 4D2022-0777 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000152A

Parties

Name E.F., a Child
Role Appellant
Status Active
Name June Spence
Role Appellant
Status Active
Name Comerica Bank and Trust, N.A.
Role Appellant
Status Active
Representations Bard D. Rockenbach, Peter J. Somera, Adam J. Richardson, Geoffrey Fieger, Paul M. Silva
Name MICHAEL FABIAN, PLLC
Role Appellant
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Amanda Ritucci, Adam Williams Rhys, Michael R. D'Lugo, Jaclyn D. Goldstein
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ January 12, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  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 "https://4dca.flcourts.gov" 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.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants’ March 28, 2023 motion for continuance of oral argument is granted. Oral argument scheduled for May 16, 2023 is cancelled and will be rescheduled for a later date.
Docket Date 2023-03-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 16, 2023, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  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 "https://4dca.flcourts.gov" 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.
Docket Date 2023-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2023-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 9 DAYS TO 11/18/2022
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 14, 2022 motion to dismiss is denied without prejudice to raising the arguments in the answer brief.
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/22
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/22
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 27, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/27/22
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/22
Docket Date 2022-05-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - FLASH DRIVES
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 6312 PAGES
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ January 3, 2023 motion for extension of time is granted, and appellants shall serve the reply brief within sixty (6) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2022-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/3/23
Docket Date 2022-03-21
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.
COMERICA BANK AND TRUST, N.A., et al VS HCA HEALTH SERVICES OF FLORIDA, INC., d/b/a ST. LUCIE MEDICAL CENTER, a Florida Corporation 4D2021-3003 2021-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000152

Parties

Name MICHAEL FABIAN, PLLC
Role Petitioner
Status Active
Name June Spence
Role Petitioner
Status Active
Name E.F., a Child
Role Petitioner
Status Active
Name Comerica Bank and Trust, N.A.
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Paul M. Silva, Adam J. Richardson, Peter J. Somera, Geoffrey Fieger
Name HCA Health Services of Flori-da, Inc.
Role Respondent
Status Active
Representations Jaclyn D. Goldstein, Amanda Ritucci, Michael R. D'Lugo, Adam Williams Rhys
Name ST. LUCIE MEDICAL CENTER, INC.
Role Respondent
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-03
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).FORST, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-10-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Comerica Bank and Trust, N.A.
COMERICA BANK AND TRUST, N.A., et al. VS HCA HEALTH SERVICES OF FLORI-DA, INC. d/b/a ST. LUCIE MEDICAL CENTER, a Florida Corporation 4D2020-1297 2020-06-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000152

Parties

Name MICHAEL FABIAN, PLLC
Role Petitioner
Status Active
Name Comerica Bank and Trust, N.A.
Role Petitioner
Status Active
Representations Paul M. Silva, Adam J. Richardson, Peter J. Somera
Name E.F., a Child
Role Petitioner
Status Active
Name June Spence
Role Petitioner
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA Health Services of Flori-da, Inc.
Role Respondent
Status Active
Representations Michael R. D'Lugo, Jaclyn D. Goldstein, Adam Williams Rhys, Amanda Ritucci
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 4, 2020 petition for writ of certiorari is denied.LEVINE, C.J., MAY and KLINGENSMITH, JJ., concur.
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2020-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Comerica Bank and Trust, N.A.
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA Health Services of Flori-da, Inc.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-06-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Comerica Bank and Trust, N.A.
JO ANN BERLIN, M.D. VS HCA HEALTH SERVICES OF FLORIDA, INC. d/b/a ST. LUCIE MEDICAL CENTER 4D2019-2247 2019-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA002142A

Parties

Name Jo Ann Berlin, M.D.
Role Appellant
Status Active
Representations Noah B. Tennyson, Abby M. Spears, Richard H. Levenstein
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Magda C. Rodriguez, Jennifer Christianson, Walter J. Taché
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 18, 2020 motion for rehearing is denied.
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s May 8, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's 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 filing of 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 2020-07-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description Notice ~ TO ATTEND ORAL ARGUMENT
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-06-25
Type Notice
Subtype Notice
Description Notice ~ TO ATTEND ORAL ARGUMENT
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-06-22
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 July 28, 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, July 6, 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, July 6, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 28, 2020, at 10:00 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 2020-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/11/2020
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2020-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s May 1, 2020 “unopposed motion for third extension of time to file answer brief” is granted, and appellee shall serve the answer brief on or before May 7, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-05-01
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 HCA Health Services of Florida, Inc.
Docket Date 2020-04-13
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 April 13, 2020 motion for extension of time is granted in part without prejudice to seeking a further extension if one is necessary. 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 2020-04-13
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 HCA Health Services of Florida, Inc.
Docket Date 2020-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 04/17/2020
Docket Date 2020-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HCA Health Services of Florida, Inc.
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/23/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (790 PAGES)
Docket Date 2019-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jo Ann Berlin, M.D.
Docket Date 2019-07-18
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 2019-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jo Ann Berlin, M.D.
HCA HEALTH SERVICES OF FLORIDA, INC, et al VS MARIE PALLEIKO, et al 4D2017-2206 2017-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017CA000204

Parties

Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Adam Williams Rhys, Michael R. D'Lugo
Name JENNIFER NORTON, R.N.
Role Appellant
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Appellant
Status Active
Name SHARON DUDLEY-WILKEN, R.N.
Role Appellant
Status Active
Name HEATHER SCHAEFFER, R.N.
Role Appellant
Status Active
Name TREASURE COAST SURGICAL SPECIALISTS
Role Appellant
Status Active
Name TERESEA SEPKO, R.N.
Role Appellant
Status Active
Name RENE LOYOLA
Role Appellant
Status Active
Name ESTATE OF STANLEY PALLEIKO
Role Appellee
Status Active
Name MARIE PALLEIKO
Role Appellee
Status Active
Representations JOHN V. COLVIN, Paul R. Borr, GUY BENNETT RUBIN, F Shields McManus, Keith J. Puya
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' November 17, 2017 motion to strike the cross-reply brief of appellee/cross-appellant is denied as moot.
Docket Date 2017-11-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of MARIE PALLEIKO
Docket Date 2017-11-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE CROSS-REPLY BRIEF OF APPELLEE/CROSS-APPELLANT
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-11-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MARIE PALLEIKO
Docket Date 2017-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE IN OPPOSITION FILED 11/17/17
On Behalf Of MARIE PALLEIKO
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 17, 2017 motion for extension of time is granted. The reply brief was filed October 18, 2017.
Docket Date 2017-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 10, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 17, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS BRIEF
On Behalf Of MARIE PALLEIKO
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants/cross-appellees' July 31, 2017 motion for extension of time is granted, and appellants/cross-appellees shall serve the initial brief on or before August 30, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HCA HEALTH SERVICES OF FLORIDA, etc. VS SARAH BYERS-MCPHEETERS, et al. 4D2015-4709 2015-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2011CA003154

Parties

Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Adam Williams Rhys, Michael R. D'Lugo
Name ST. LUCIE MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name EMCARE PHYSICIAN
Role Respondent
Status Active
Name SARAH BYERS-MCPHEETERS
Role Respondent
Status Active
Representations KEVIN O'CONNOR, Adam J. Richardson, ROBERT J. BRYAN, Philip M. Burlington, VIDIAN C. MALLARD
Name J.H. GATEWOOD EMERGENCY SERVICES
Role Respondent
Status Active
Name MICHAEL ANTHONY MELONI, JR., M.D.
Role Respondent
Status Active
Name BRYAN MCPHEETERS
Role Respondent
Status Active
Name EM-1 MEDICAL SERVICES
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondents Sarah Byers-McPheeters' and Bryan McPheeters' April 22, 2016 motion for attorney's fees is denied.
Docket Date 2016-06-29
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-05-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2016-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/10/16)
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' March 28, 2016 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 22, 2016 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARAH BYERS-MCPHEETERS
Docket Date 2016-02-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-16
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 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-12-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
ANNMARIE CURRA, etc. VS HCA HEALTH SERVICES, etc., et al. 4D2015-1414 2015-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000093

Parties

Name ANTHONY J. CURRA
Role Petitioner
Status Active
Name ESTATE OF ANTHONY J. CURRA
Role Petitioner
Status Active
Name ANNMARIE CURRA
Role Petitioner
Status Active
Representations Matthew K. Schwenke, ANDREA A. ROBINSON, Karen Elizabeth Terry, Kara Rockenbach Link
Name NEW YORK MEDICAL ASSOC.
Role Respondent
Status Active
Name MITCHELL D. CAHN, M.D.
Role Respondent
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Representations THOMAS E. WARNER, JESSICA NAOMI ZAGIER WALLACE, JAMES S. HALICZER, Paul R. Borr, Andrew A. Rief, Amanda Ritucci, Claire Hurley
Name PALM BEACH GENERAL
Role Respondent
Status Active
Name TREASURE COAST SURGICAL
Role Respondent
Status Active
Name NEW YORK MEDICAL DOCTORS
Role Respondent
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Respondent
Status Active
Name JOHN C. RUGGIAN, M.D.
Role Respondent
Status Active
Name ADAM D. KURTIN, D.O.
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 13, 2015 petition for writ of certiorari is dismissed; further,ORDERED that the petitioner's June 15, 2015 request for oral argument is denied.
Docket Date 2015-06-15
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ANNMARIE CURRA
Docket Date 2015-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED 8/17/15)
On Behalf Of ANNMARIE CURRA
Docket Date 2015-06-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-06-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's (HCA Health Services of Florida, Inc. d/b/a St. Lucie Medical Center) May 6, 2015 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-04-17
Type Record
Subtype Transcript
Description Transcript Received ~ ****IN CONFIDENTIAL FOLDER****
Docket Date 2015-04-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response; further,ORDERED that the motion to file confidential testimony under seal is granted. Fla. R. Jud. Admin. 2.420(g)(8). Petitioner may file the unredacted testimony under seal.
Docket Date 2015-04-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/17/15 ORDER
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2015-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-04-14
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 section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules 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, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, 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 2015-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CONFIDENTIAL TESTIMONY UNDER SEAL
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANNMARIE CURRA
Docket Date 2015-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ANNMARIE CURRA
LEWIS HEALTH INSTITUTE, INC., etc., et al. VS HCA HEALTH SERVICES OF FLORIDA, INC., etc. et al 4D2013-3953 2013-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001790

Parties

Name LEWIS HEALTH INSTITUTE, INC.
Role Appellant
Status Active
Representations Peter J. Snyder
Name ANTHONY LEWIS, M.D
Role Appellant
Status Active
Name YOLANDA LEWIS, M.D
Role Appellant
Status Active
Name HCA HEALTH SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Beverly A. Pohl, Travis R. Walker, GARY LEHMAN
Name HON. THOMAS J. WALSH, JR.
Role Appellee
Status Active
Name JOSEPH E. SMITH
Role Appellee
Status Active
Name ORION CARDIOVASCULAR I I I, PL
Role Appellee
Status Active
Name ST. LUCIE MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE **AMENDED** FOR INITIAL BRIEF AA Peter J. Snyder 0324353
Docket Date 2013-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (amended certificate of service filed 11/19/13)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gary E. Lehman has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that Petitioners' Motion filed January 28, 2014, for Rehearing is hereby denied; further, ORDERED that Appellee HCA Health Services' Motion for Attorneys' Fees is granted contingent upon appellee prevailing in the lower court. Riddell Law Group v. Feehrer, 2 So. 3d 268 (Fla. 2d DCA 2009).
Docket Date 2014-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 2/14/14)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES (AMENDED)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES (styled in l.t., will file amended)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED-SEE 2/14/14 ORDER)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that this appeal is redesignated as a petition for writ of certiorari, and the petition is denied on the merits. The Motion for Review and Motion to Dismiss Appeal are denied as moot; further,ORDERED that the supplemental Motion for Review filed January 9, 2013, is hereby denied without prejudice to seek relief in the circuit court.STEVENSON, TAYLOR and LEVINE, JJ., Concur.
Docket Date 2014-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2014-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO SUPP. AND URGENT MOTION FOR REVIEW
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2014-01-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED)SUPPLEMENTAL AND **URGENT**
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-12-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED)
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-12-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellants' motion filed November 8, 2013, for extension of time to file the initial brief is hereby granted. Said brief filed November 18, 2013.
Docket Date 2013-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LEWIS HEALTH INSTITUTE, INC.
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (RECEIVED 10/24/13)
On Behalf Of HCA HEALTH SERVICES OF FLORIDA
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 1997-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State