Search icon

WILLIAM M. BLACKSHEAR, JR., M.D., P.A.

Company Details

Entity Name: WILLIAM M. BLACKSHEAR, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1992 (33 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: V33314
FEI/EIN Number 59-3135209
Address: 7292 4th Street North, Suite B, Saint Petersburg, FL 33702
Mail Address: 318 Buttonwood Lane, Largo, FL 33770
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Blackshear, William MAURICE, PRESIDENT Agent 318 Buttonwood Lane, Largo, FL 33770

President

Name Role Address
BLACKSHEAR, WILLIAM M President 318 Buttonwood Lane, Largo, FL 33770

Director

Name Role Address
BLACKSHEAR, WILLIAM M Director 318 Buttonwood Lane, Largo, FL 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 7292 4th Street North, Suite B, Saint Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-03-03 7292 4th Street North, Suite B, Saint Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 318 Buttonwood Lane, Largo, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2021-03-10 Blackshear, William MAURICE, PRESIDENT No data

Court Cases

Title Case Number Docket Date Status
William Blackshear, M. D. and William M. Blackshear, Jr., M. D., P. A., Appellant(s) v. Betty Jean Haynes, Appellee(s). 2D2024-2659 2024-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522012CA015194XXCICI

Parties

Name William Blackshear, M. D.
Role Appellant
Status Active
Representations Andrew Russell Hudson, Louis Jack La Cava, Garrett Andrew Tozier
Name WILLIAM M. BLACKSHEAR, JR., M.D., P.A.
Role Appellant
Status Active
Representations Andrew Russell Hudson, Louis Jack La Cava
Name Betty Jean Haynes
Role Appellee
Status Active
Representations Charles Travis Moore
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of William Blackshear, M. D.
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype Status Report
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of William Blackshear, M. D.
Docket Date 2024-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of William Blackshear, M. D.
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Blackshear, M. D.
WILLIAM M. BLACKSHEAR, JR., M. D., P. A., WILLIAM BLACKSHEAR, M. D., Appellant(s) v. BETTY JEAN HAYNES, Appellee(s). 2D2024-0011 2024-01-03 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-15194-CI

Parties

Name WILLIAM M. BLACKSHEAR, JR., M.D., P.A.
Role Appellant
Status Active
Name William Blackshear, M. D.
Role Appellant
Status Active
Representations Louis Jack La Cava, Garrett Andrew Tozier, Andrew Russell Hudson
Name Betty Jean Haynes
Role Appellee
Status Active
Representations Stuart Craig Markman, Charles Travis Moore, Brandon Kyle Breslow, Kristin Ann Norse
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed herein, Appellee's cross-appeal is dismissed.
View View File
Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Betty Jean Haynes
Docket Date 2024-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal OF CROSS-APPEAL
On Behalf Of Betty Jean Haynes
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Betty Jean Haynes
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 12, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Betty Jean Haynes
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 DAYS - AB DUE ON 09/26/24
On Behalf Of Betty Jean Haynes
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William Blackshear, M. D.
View View File
Docket Date 2024-06-28
Type Record
Subtype Supplemental Record Redacted
Description 74 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of William Blackshear, M. D.
Docket Date 2024-05-14
Type Record
Subtype Supplemental Record Redacted
Description 14 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - AA/CROSS AE IB DUE 06/11/2024
On Behalf Of William Blackshear, M. D.
Docket Date 2024-04-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/12/2024
On Behalf Of William Blackshear, M. D.
Docket Date 2024-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of William Blackshear, M. D.
Docket Date 2024-03-12
Type Record
Subtype Transcript
Description Transcript Received ~ 1087 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/12/2024
On Behalf Of William Blackshear, M. D.
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of Betty Jean Haynes
Docket Date 2024-01-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of Betty Jean Haynes
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Betty Jean Haynes
Docket Date 2024-01-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of William Blackshear, M. D.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of William Blackshear, M. D.
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUE ON 01/21/25
On Behalf Of William Blackshear, M. D.
Docket Date 2024-12-04
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of William Blackshear, M. D.
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Betty Jean Haynes
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 7 days from the date of this order. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
BETTY JEAN HAYNES VS WILLIAM BLACKSHEAR, M. D. AND WILLIAM M. BLACKSHEAR, JR., M. D., P. A. 2D2020-1271 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-15194

Parties

Name BETTY JEAN HAYNES
Role Appellant
Status Active
Representations CHARLES T. MOORE, ESQ.
Name WILLIAM M. BLACKSHEAR, JR., M.D., P.A.
Role Appellee
Status Active
Representations LOUIS J. LA CAVA, ESQ.
Name WILLIAM BLACKSHEAR, M. D.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BETTY JEAN HAYNES
Docket Date 2021-05-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' stipulation for reversal of fees and costs judgment is treated as a stipulation for our relinquishment of jurisdiction to the trial court so that the appellant may file a motion under Florida Rule of Civil Procedure 1.540(b)(5), requesting the trial court to vacate the order on appeal. The motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days. Appellant shall file in this court a status report within 45 days of the present order or appellant shall file a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier.
Docket Date 2021-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS MOTION FOR STIPULATION FOR OUR RELINQUISHMENT OF JURISDICTION - SEE 5/21/21 ORDER***STIPULATION FOR REVERSAL OF FEES AND COSTS JUDGMENT
On Behalf Of BETTY JEAN HAYNES
Docket Date 2021-04-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the Florida Supreme Court's denial of review in Blackshear, M.D., Jr. et al. v. Haynes, No. SC20-1848, the abatement period has concluded and this appeal shall proceed in accordance with the Florida Rules of Appellate Procedure. Appellant shall serve the initial brief within 30 days from the date of this order.
Docket Date 2021-02-10
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant's motion to abate consideration of this appeal pending the Florida Supreme Court's decision whether to accept jurisdiction and resolution of Blackshear v. Haynes, No. SC20-1848 is granted. Appellant shall update this court on the status of the proceedings in the Florida Supreme Court within 60 days or if the supreme court declines to accept jurisdiction, whichever comes first.
Docket Date 2021-01-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to “Appellant Haynes’ renewed motion to abate appeal of fee judgement due to pending request for Supreme Court review of underlying judgement.”
Docket Date 2020-12-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPEAL OF FEE JUDGMENT DUE TO PENDING REQUEST FOR SUPREME COURT REVIEW OF THE UNDERLYING JUDGMENT
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ As the mandate has issued in appeal 2D18-4649, this appeal will proceed. The record shall be transmitted and the initial brief served in accordance with Florida Rule of Appellate Procedure 9.110(e)-(f), except that time shall be counted from the date of this order.
Docket Date 2020-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-10-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The appellant shall file an updated status report within 60 days of the date of this order or upon resolution of the motion for rehearing in case 2D18-4649, whichever is sooner.
Docket Date 2020-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-08-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant's status report is noted. The appellant shall file an updated status report within 60 days of the date of this order or upon resolution of the motion for rehearing in case 2D18-4649, whichever is sooner.
Docket Date 2020-08-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-05-21
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's motion to abate appeal is granted to the extent that this appeal shall be held in abeyance pending final disposition of case 2D18-4649. The appellant shall file, in this appeal 2D20-1271, a status report on case 2D18-4649 on or about the date falling 90 days from the date of this order or upon final disposition of case 2D18-4649, whichever is sooner.
Docket Date 2020-05-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-04-30
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ The appellant's motion to abate appeal is denied without prejudice to refile the motion once the appellant has responded to this court's April 14, 2020, fee order.
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT HAYNES' MOTION TO ABATE APPEAL OF FEE JUDGMENT PENDING DECISION IN PERFECTED APPEAL OF UNDERLYING JUDGMENT
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BETTY JEAN HAYNES VS WILLIAM BLACKSHEAR, JR., M. D. AND WILLIAM M. BLACKSHEAR, JR., M. D., P.A. 2D2018-4649 2018-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-CA-15194

Parties

Name WILLIAM M. BLACKSHEAR, JR., M. D.
Role Appellee
Status Active
Representations JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ., HALA A. SANDRIDGE, ESQ.
Name WILLIAM M. BLACKSHEAR, JR., M.D., P.A.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name BETTY JEAN HAYNES
Role Appellant
Status Active
Representations CHARLES T. MOORE, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.

Docket Entries

Docket Date 2020-12-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-12-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-09-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' Motion for Extension of Time to File Motion for Rehearing is granted for 3 days. No further motions for extension of time will be entertained.
Docket Date 2020-08-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time to file motion for rehearing is granted, and the motion for rehearing shall be filed by August 31, 2020.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-08-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' unopposed motion for enlargement of time to file post-opinion motions is granted until August 16, 2020.
Docket Date 2020-07-24
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE AND DESIGNATION OF AMENDED EMAIL ADDRESSES
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-03-19
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The March 18, 2020, order granting Appellees' request for oral argument is withdrawn. Appellant's Motion to Dispense with Oral Argument is granted. The oral argument scheduled for April 22, 2020, is canceled; however, the case will be heard without oral argument that same day.
Docket Date 2020-03-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT HAYNES' MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT HAYNES' MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of BETTY JEAN HAYNES
Docket Date 2020-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ***WITHDRAWN***(see 03/19/20 order)Appellees' request for oral argument and notice of compliance with order dated March 12, 2020, is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' REQUEST FOR ORAL ARGUMENT AND NOTICE OF COMPLIANCE WITH ORDER DATED MARCH 12, 2020
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2020-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/27/20
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT HAYNES' RESPONSE TO APPELLEES' MOTION FOR APPELLATE FEES
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2019-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2019-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by October 24, 2019.
Docket Date 2019-09-19
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 WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 24, 2019.
Docket Date 2019-08-15
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 WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 26, 2019.
Docket Date 2019-07-22
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 BETTY JEAN HAYNES
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 22, 2019.
Docket Date 2019-06-20
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 BETTY JEAN HAYNES
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-05-21
Type Record
Subtype Transcript
Description Transcript Received ~ 1978 PAGES
Docket Date 2019-05-20
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 BETTY JEAN HAYNES
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/21/19
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 72 PAGES
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 04/21/19
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/22/19
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 7287 PAGES
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-01-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PLAINTIFF/APPELLANT'S AMENDED DESIGNATION TO APPROVED REPORTER. CIVIL COURT REPORTER. OR APPROVED TRANSCRIPTIONIST, and REPORTER'S OR APPROVED TRANSCRIPTIONISTS' ACKNOWLEDGMENT
On Behalf Of BETTY JEAN HAYNES
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellant's motion for an extension of time for the circuit court clerk to prepare and serve the index to the record is granted, and the clerk of the circuit court shall prepare and serve the index by January 31, 2019.
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AGREED AMENDED MOTION FOR EXTENSION OF TIME FOR CLERK TO PREPARE RECORD ON APPEAL
On Behalf Of BETTY JEAN HAYNES
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's motion for extension of time is denied without prejudice to the appellant to request a specific deadline for service of the initial brief.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of BETTY JEAN HAYNES
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM M. BLACKSHEAR, JR., M. D.
Docket Date 2018-11-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BETTY JEAN HAYNES
Docket Date 2021-04-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorney’s fees is granted in theamount of $2,500.00, conditioned on the party prevailing pursuantto applicable statutes, rules and case law.POLSTON, LABARGA, LAWSON, MUÑIZ, and GROSSHANS, JJ.,concur.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellant Betty Jean Haynes has filed a conditional motion for appellate attorney's fees pursuant to a proposal for settlement that she served on Appellees William Blackshear, Jr., M.D., and William M. Blackshear, Jr., M.D., P.A. (collectively Blackshear), in the trial court under section 768.79, Florida Statutes (2012), and Florida Rule of Civil Procedure 1.442. She also seeks an award of appellate attorney's fees under section 766.111(3), Florida Statutes (2009). Haynes' motion is remanded to the trial court. If, after the proceedings on remand, the trial court determines that Haynes is entitled to an award of attorney's fees either under section 766.111 or pursuant to the proposal for settlement, it shall award her those attorney's fees reasonably incurred in this appeal.Blackshear has also filed a motion for appellate attorney's fees pursuant to a proposal for settlement that he served on Haynes in the trial court under section 768.79 and rule 1.442. This motion is denied.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State