Search icon

ST. LUCIE MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. LUCIE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE MEDICAL CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1164790655

Authorized Person:

Name:
THOMAS MATESE
Role:
DIRECTOR MEDICAL EDUCATION
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

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.

Documents

Name Date
Domestic Profit 1997-11-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-08
Type:
FollowUp
Address:
1800 SE TIFFANY AVE, PORT SAINT LUCIE, FL, 34952
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-08-19
Type:
Fat/Cat
Address:
1800 SE TIFFANY AVE, PORT SAINT LUCIE, FL, 34952
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State