Search icon

WEST PALM BEACH PHYSICIAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM BEACH PHYSICIAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST PALM BEACH PHYSICIAN GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1999 (25 years ago)
Document Number: P99000083962
FEI/EIN Number 650951318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL, 33323, US
Mail Address: 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235231465 2006-09-01 2020-09-14 PO BOX 635382, CINCINNATI, OH, 452635382, US 800 MEADOWS RD, BOCA RATON, FL, 33486, US

Contacts

Phone +1 800-424-3672
Phone +1 561-395-7100

Authorized person

Name DR. ROHIT UPPAL
Role PRESIDENT
Phone 8004243672

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary Yes
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 276695702
State FL
Issuer MEDICAID
Number 276695701
State FL
Issuer MEDICAID
Number 276695700
State FL
Issuer MEDICAID
Number 276695703
State FL
Issuer BLUE CROSS
Number 00633
State FL

Key Officers & Management

Name Role Address
UPPAL ROHIT MD Director 1643 NW 136TH AVE, Sunrise, FL, 33323
Stair John R Asst 265 Brookview Centre Way Suite 203, Knoxville, TN, 37919
Barrack John Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Corvini Michael MD Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Evans Rob Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Leone Alice Treasurer 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2006-11-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338499 ACTIVE 2021-CA-002579 PALM BEACH CIRCUIT COURT 2024-05-20 2029-06-05 $20,034,683.42 MARZENA HAMBY AS PR AND OBO THE ESTATE OF JOSHUA HAMBY, C/O FREEDLAND HARWIN VALORI, 550 S. ANDREWS AVE., SUITE 630, FORT LAUDERDAL, FL 33301

Court Cases

Title Case Number Docket Date Status
JOSHUA GLAUSER, D.O. and WEST PALM BEACH PHYSICIAN GROUP, INC., Appellant(s) v. MARZENA HAMBY, as Personal Representative of the ESTATE OF JOSHUA HAMBY, et al., Appellee(s). 4D2024-1331 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002579

Parties

Name Joshua Glauser, D.O.
Role Appellant
Status Active
Representations Dinah Stein, Michael Darren Burt
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellant
Status Active
Name Marzena Hamby
Role Appellee
Status Active
Representations Deborah J Gander, Daniel Harwin, Kara Rockenbach Link, Daniel Marc Schwarz
Name Estate of Joshua Hamby
Role Appellee
Status Active
Name Lawrence Fiedler, M.D.
Role Appellee
Status Active
Name GASTRO HEALTH, LLC
Role Appellee
Status Active
Name Florida Atlantic University Board of Trustees
Role Appellee
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Other
Subtype Motion To Stay
Description Parties' Joint Motion To Stay Further Appellate Proceedings Pending Finalization Of Settlement, And Relinquish Jurisdiction To The Trial Court For Approval Of Settlement
On Behalf Of Marzena Hamby
Docket Date 2024-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 4, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 132 pages
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Unopposed Amended Motion to Supplement Record
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 2, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 126 pages
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement Record
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-31
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 3, 2024
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marzena Hamby
Docket Date 2024-06-28
Type Record
Subtype Transcript
Description Transcript-- 3150 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joshua Glauser, D.O.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the November 5, 2024 joint motion to stay further appellate proceedings pending finalization of settlement, and relinquish jurisdiction to the trial court for approval of settlement is granted. Jurisdiction is relinquished to the trial court through January 31, 2024 for approval of the settlement between the parties. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
WILLIAM C. DETEMPLE, as Personal Representative of the ESTATE OF TRACY M. DETEMPLE VS WELLINGTON REGIONAL MEDICAL CENTER, INC., et al. 4D2020-2184 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013625 (MB)

Parties

Name Estate of Tracy M. DeTemple
Role Appellant
Status Active
Name William C. DeTemple
Role Appellant
Status Active
Representations PAUL G. FINIZIO, Kimberly L. Boldt, Ryan C. Tyler, ELIZABETH W. FINIZIO
Name Marni Feuerman, PSYD, LCSW, LMFT
Role Appellee
Status Active
Name JENNIFER DAVIS, L.L.C
Role Appellee
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, INCORPORATED
Role Appellee
Status Active
Representations Patrick C. McCardle, Scott M. Teich, Vilma Martinez, Jami L. Gursky, Eugene L. Ciotoli, Thomas A. Valdez
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Name Glenroy Patrick Wong, M.D.
Role Appellee
Status Active
Name MARNI FEUERMAN, P.A.
Role Appellee
Status Active
Name Harvey A. Klein, PHD
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 21, 2021 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including February 4, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of William C. DeTemple
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 20, 2021. 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. Appellant is 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 2021-10-01
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 William C. DeTemple
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/6/21
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***CORRECTED***
On Behalf Of William C. DeTemple
Docket Date 2021-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/29/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-09-10
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 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ DR. HARVEY KLEIN (originally filed in 20-2182)
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of William C. DeTemple
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 9, 2021 motion to supplement the record is granted, and the record is supplemented to include the notice of filing containing the transcript of the hearing held September 12, 2019 on appellees’ motion for summary judgment and appellant’s written response to the motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William C. DeTemple
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 12, 2021. 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 2021-03-19
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 William C. DeTemple
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/22/21
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/21
Docket Date 2021-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's December 15, 2020 motion to consolidate is granted, and the above–styled case numbers are now consolidated for purposes of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1157 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 20-2182
On Behalf Of William C. DeTemple
Docket Date 2020-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/18/21
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William C. DeTemple
Docket Date 2022-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2022-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of William C. DeTemple
Docket Date 2111-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2182 AND 4D20-2184 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 2, 2022 motion for written opinion is denied.
Docket Date 2020-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, 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 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William C. DeTemple
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM C. DETEMPLE, as Personal Representative of the ESTATE OF TRACY M. DETEMPLE VS WELLINGTON REGIONAL MEDICAL CENTER, INC., et al. 4D2020-2182 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013625 (MB)

Parties

Name Estate of Tracy M. DeTemple
Role Appellant
Status Active
Name William C. DeTemple
Role Appellant
Status Active
Representations ELIZABETH W. FINIZIO, PAUL G. FINIZIO, Ryan C. Tyler, Kimberly L. Boldt
Name Marni Feuerman, PSYD, LCSW, LMFT
Role Appellee
Status Active
Name Harvey A. Klein, Ph.D.
Role Appellee
Status Active
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Name Glenroy Patrick Wong, M.D.
Role Appellee
Status Active
Name JENNIFER DAVIS, L.L.C
Role Appellee
Status Active
Name MARNI FEUERMAN, P.A.
Role Appellee
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, INCORPORATED
Role Appellee
Status Active
Representations Scott A. Cole, Eugene L. Ciotoli, Patrick C. McCardle, Jami L. Gursky, Scott M. Teich, Thomas A. Valdez, Vilma Martinez
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***CORRECTED***
On Behalf Of William C. DeTemple
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/6/21
Docket Date 2021-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/29/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-09-10
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 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEES, MARNI FEUERMAN, PSYD, LCSW, LMFT, AND MARNI FEUERMAN, P.A.
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Harvey A. Klein, Ph.D., Marni Feuerman, Psyd, Lcsw, Lmft, and Marni Feuerman, P.A.'s August 9, 2021 motions for extension of time are granted in part. Appellees shall serve the answer briefs within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-09
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 Wellington Regional Medical Center, Incorporated
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Harvey A. Klein, Ph.D.'s July 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 9, 2021. 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 2021-07-08
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 Wellington Regional Medical Center, Incorporated
Docket Date 2021-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/9/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Harvey A. Klein, Ph.D.'s June 9, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 9, 2021. 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 2021-06-09
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 Wellington Regional Medical Center, Incorporated
Docket Date 2021-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/9/21
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Harvey A. Klein, Ph.D.'s May 11, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2021-05-11
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 Wellington Regional Medical Center, Incorporated
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/9/21
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2021-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 4/14/21**
On Behalf Of William C. DeTemple
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 9, 2021 motion to supplement the record is granted, and the record is supplemented to include the notice of filing containing the transcript of the hearing held September 12, 2019 on appellees’ motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William C. DeTemple
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William C. DeTemple
Docket Date 2021-03-19
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 William C. DeTemple
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 12, 2021. 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 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/22/21
Docket Date 2021-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1190 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of William C. DeTemple
Docket Date 2021-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/18/21
Docket Date 2021-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of William C. DeTemple
Docket Date 2021-01-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's December 15, 2020 motion to consolidate is granted, and the above–styled case numbers are now consolidated for purposes of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **CORRECTED*** TO OBTAIN FINAL ORDER
On Behalf Of William C. DeTemple
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL ORDER
On Behalf Of William C. DeTemple
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 20-2184
On Behalf Of William C. DeTemple
Docket Date 2020-12-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ Upon consideration of appellant’s October 19, 2020 jurisdictional brief, and it appearing that the order to which the Notice of Appeal is directed is a non–appealable, nonfinal order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2020-10-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of William C. DeTemple
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2111-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2182 AND 4D20-2184 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 2, 2022 motion for written opinion is denied.
Docket Date 2022-02-16
Type Response
Subtype Response
Description Response
On Behalf Of Wellington Regional Medical Center, Incorporated
Docket Date 2022-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of William C. DeTemple
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 21, 2021 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including February 4, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST OPINION MOTIONS
On Behalf Of William C. DeTemple
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William C. DeTemple
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 20, 2021. 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. Appellant is 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 2021-10-01
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 William C. DeTemple
Docket Date 2020-10-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on defendants Marni Feuerman PSYD, LCSW, LMFT and Marni Feuerman P.A.'s motion for final summary judgment as to plaintiff's negligent infliction of emotional distress ("NIED") claim (first corrected amended complaint)" is an appealable order, it merely grants a motion to dismiss and directs defendants to submit a final summary judgment. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); Winkelman v. Toll, 632 So. 2d 130, 132 (Fla. 4th DCA 1994) (establishing that when an order entered is merely prefatory to another order which will be appealable, review of the correctness of the prefatory order is available when the ultimate order is appealed); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William C. DeTemple
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William C. DeTemple
ELIZABETH K. NEWSHOLME, et al. VS WEST PALM BEACH PHYSICIAN GROUP, et al. 4D2019-0645 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003415XXXXMB

Parties

Name JUSTIN NEWSHOLME
Role Appellant
Status Active
Name KEVIN NEWSHOLME
Role Appellant
Status Active
Name BRIAN NEWSHOLME
Role Appellant
Status Active
Name ELIZABETH K. NEWSHOLME
Role Appellant
Status Active
Representations Daniel R. Hoffman, David Joseph Sales
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Role Appellee
Status Active
Name TEAM HEALTH HOLDINGS, INC.
Role Appellee
Status Active
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Representations Linda Spaulding White, Timothy D. Kenison, Peter R. Goldman, William T. Viergever, RAED ABILMOUNA, Jay P. Chimpoulis, Rolando A. Diaz, SCOTT D. KNAPP, CARLOS A. MATTIOLI, J. RIC GASS, Eugene L. Ciotoli, Donald J. Ward, III, GEORGE SHANNON
Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/19
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/16/19
Docket Date 2019-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (7,531 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTIONS TO THE CLERK
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH K. NEWSHOLME
WEST PALM BEACH PHYSICIAN GROUP, ET AL. VS ELIZABETH K. NEWSHOLME, ETC., ET AL. 4D2016-3415 2016-10-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA003415

Parties

Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Petitioner
Status Active
Representations BARBARA W. SONNEBORN, Eugene L. Ciotoli, Rolando A. Diaz, BRUCE M. RAMSEY, Donna Marie Krusbe
Name CONSTANTINO REGALADO, M.D.
Role Petitioner
Status Active
Name GLENROY WONG, M.D.
Role Petitioner
Status Active
Name EDUARDO SEQUEIRA, M.D.
Role Petitioner
Status Active
Name KEVIN NEWSHOLME
Role Respondent
Status Active
Name JUSTIN NEWSHOLME
Role Respondent
Status Active
Name ELIZABETH K. NEWSHOLME
Role Respondent
Status Active
Representations Donald J. Ward, III, David Joseph Sales, CHRISTIAN D. SEARCY
Name BRIAN NEWSHOLME
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-02
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' October 10, 2016 petition for writ of certiorari is dismissed. Globe Newspaper v. King, 658 So. 2d 518, 519 (Fla. 1995). CIKLIN, C.J., WARNER and LEVINE, JJ., concur.
Docket Date 2016-12-08
Type Response
Subtype Reply
Description Reply
On Behalf Of WEST PALM BEACH PHYSICIAN GROUP
Docket Date 2016-11-28
Type Response
Subtype Response
Description Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2016-11-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' November 4, 2016 motion to enlarge time is granted, and the time for filing a response is extended through November 28, 2016; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2016-10-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents 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 2016-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WEST PALM BEACH PHYSICIAN GROUP
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WEST PALM BEACH PHYSICIAN GROUP

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State