Elawyers Elawyers
Washington| Change

DAVID MARINO AS THE PERSONAL REPRESENTATIVE FOR THE ESTATE OF DOROTHE MARINO AND SURVIVORS, DAVID MARINO, TIFFANY SMITH AND AMBER MARINO vs HCA HEALTH SERVICE OF FLORIDA, INC., D/B/A ST. LUCIE MEDICAL CENTER, 19-000654MA (2019)

Court: Division of Administrative Hearings, Florida Number: 19-000654MA Visitors: 28
Petitioner: DAVID MARINO AS THE PERSONAL REPRESENTATIVE FOR THE ESTATE OF DOROTHE MARINO AND SURVIVORS, DAVID MARINO, TIFFANY SMITH AND AMBER MARINO
Respondent: HCA HEALTH SERVICE OF FLORIDA, INC., D/B/A ST. LUCIE MEDICAL CENTER
Judges: W. DAVID WATKINS
Agency: Medical Arbitration
Locations: West Palm Beach, Florida
Filed: Feb. 05, 2019
Status: Closed
DOAH Final Order on Wednesday, August 7, 2019.

Latest Update: Aug. 15, 2019
Summary: The arbitration panel awarded Claimants both economic and non-economic damages, pursuant to section 766.207, Florida Statutes.
TempHtml


STATE OF FLORIDA

DIVISION OF ADMINISTRATIVE HEARINGS


DAVID MARINO AS THE PERSONAL REPRESENTATIVE FOR THE ESTATE OF DOROTHE MARINO AND SURVIVORS, DAVID MARINO, TIFFANY SMITH AND AMBER MARINO,



vs.

Claimants,


Case No. 19-0654MA


HCA HEALTH SERVICE OF FLORIDA, INC., d/b/a ST. LUCIE MEDICAL CENTER,


Defendant.

/


FINAL ARBITRATION AWARD


The final arbitration hearing in this case was held before

W. David Watkins, Chief Arbitrator; Maria P. Sperando, Arbitrator; and Scott H. Michaud, Arbitrator, from July 30 through August 2, 2019, in West Palm Beach, Florida.


APPEARANCES


For Claimants: Paul M. Silva, Esquire

Peter J. Somera, Jr., Esquire Somera & Silva, LLP

Suite 232W

2255 Glades Road

Boca Raton, Florida 33431


For Defendant: Adam W. Rhys, Esquire

Amanda V. Ritucci, Esquire Wicker, Smith, O’Hara, McCoy

and Ford, P.A. Suite 1600

515 North Flagler Drive

West Palm Beach, Florida 33401


AWARD


The following award was unanimously agreed to by the arbitration panel pursuant to section 776.207, Florida Statutes (“*” indicates “stipulated” amounts):


  1. Past Economic Damages


    1. Past Medical Bills $0.00*


    2. Past Loss of Net Accumulations

      of the Estate of Dorothe Marino $18.637.00*


    3. Past loss of household services $22,412.00*


    4. TIFFANY SMITH


      Past loss of support and services provided by Dorothe Marino to

      Tiffany Smith $199,097.00


  2. Future Economic Damages


    1. Present Value of Future Loss of Net Accumulations of the Estate of

      Dorothe Marino $195,531.00*


    2. Present Value of Future loss of

      household services $744,303.00*


    3. TIFFANY SMITH


    Present Value of Future loss of support and services provided by

    Dorothe Marino to Tiffany Smith $3,900,000.00


  3. Non-economic Damages


    DAVID MARINO $250,000.00*


    AMBER MARINO $250,000.00*


    TIFFANY SMITH $250,000.00*


  4. Funeral Expenses $2,770.00*


  5. Section 766.207(e): interest on all accrued damages with respect to which interest would be awarded at trial (6.77% per annum)


    Daily rate = .000185479 x 606 x past loss of support and contributions in kind provided by Dorothe Marino to Tiffany Smith plus past loss of net accumulations of the Estate of Dorothe Marino plus past loss of household services $571,275.00


  6. Present value of economic and

    non-economic damages $6,404,025.00


  7. Fees and costs 15% all Damages $960,604.00


    TOTAL PRESENT VALUE ARBITRATION AWARD: $7,364,629.00


  8. POST-ARBITRATION AWARD FEES TO BE PAID BY DEFENDANT: Section 766.207(7)(g):

Defendant shall pay all the costs of the arbitration proceeding and shall pay all fees for all the Arbitrators other than the Administrative Law Judge. Defendant has agreed to pay the arbitrators, Maria P. Sperando and Scott H. Michaud, at the rate of

$750.00 per hour. Arbitrator Sperando and Arbitrator Michaud shall submit invoices to Defendant for payment of their time preparing the case, hearing the matter, and deliberating the case, as well as reimbursement costs by August 16, 2019.

Defendant shall also pay for the costs of the arbitration proceeding, including the cost of the facility.


DONE AND ORDERED this 7th day of August, 2019, in Tallahassee, Leon County, Florida.

S

W. DAVID WATKINS Administrative Law Judge

Division of Administrative Hearings The DeSoto Building

1230 Apalachee Parkway

Tallahassee, Florida 32399-3060

(850) 488-9675

Fax Filing (850) 921-6847 www.doah.state.fl.us


Filed with the Clerk of the Division of Administrative Hearings this 7th day of August, 2019.


COPIES FURNISHED:


Adam W. Rhys, Esquire Amanda V. Ritucci, Esquire Wicker, Smith, O'Hara,

McCoy & Ford, P.A. Suite 1600

515 North Flagler Drive

West Palm Beach, Florida 33401 (eServed)


Paul M. Silva, Esquire Somera & Silva, LLP Suite 232W

2255 Glades Road

Boca Raton, Florida 33431 (eServed)


Peter J. Somera, Jr., Esquire Somera and Silva, LLP

Suite 232W

2255 Glades Road

Boca Raton, Florida 33431


Scott H. Michaud, Esquire

Michaud, Mittelmark, Marowitz & Asrani, PLLC Suite 260

621 Northwest 53rd Street

Boca Raton, Florida 33487-8281 (eServed)


Maria Sperando, Esquire

Law Office of Maria P. Sperando, P.A. 4606 Northwest Red Bay Circle

Jensen Beach, Florida 34957


Gregory Warner, Esquire

Agency for Health Care Administration Mail Stop 3

2727 Mahan Drive

Tallahassee, Florida 32308-5407 (eServed)


NOTICE OF RIGHT TO JUDICIAL REVIEW


A party who is adversely affected by this Final Order is entitled to judicial review pursuant to section 120.68, Florida Statutes. Review proceedings are governed by the Florida Rules of Appellate Procedure. Such proceedings are commenced by filing the original notice of administrative appeal with the agency clerk of the Division of Administrative Hearings within

30 days of rendition of the order to be reviewed, and a copy of the notice, accompanied by any filing fees prescribed by law, with the clerk of the District Court of Appeal in the appellate district where the agency maintains its headquarters or where a party resides or as otherwise provided by law.


Docket for Case No: 19-000654MA
Issue Date Proceedings
Jun. 02, 2020 Transmittal letter from Claudia Llado forwarding Defendant's Memorandum of Law and Exhibits to Defendant.
Jun. 02, 2020 Transmittal letter from Claudia Llado forwarding Claimants' Exhibits to Claimants.
Aug. 15, 2019 Amended Final Arbitration Award
Aug. 08, 2019 Claimants' Response to Respondent's Motion for Correction of the Calculation of Interest on Past Economic Damages and Associated Calculations filed.
Aug. 08, 2019 Respondent, St. Lucie Medical Center's Motion for Correction of the Calculation of Interest on Past Economic Damages and Associated Calculations filed.
Aug. 07, 2019 Final Arbitration Award (hearing held July 30 through August 2, 2019). CASE CLOSED.
Aug. 05, 2019 Claimants' Response to Respondent's Notice of Request for Inclusion of Growth Rate in Arbitration Award filed.
Aug. 02, 2019 Notice of Request for Inclusion of Growth Rate in Arbitration Award filed.
Aug. 01, 2019 Respondent's Memorandum of Law as to Loss of Support and Services Claim Arising Under the Wrongful Death Act filed.
Jul. 31, 2019 Claimants' Amended Proposed Arbitration Award filed.
Jul. 30, 2019 CASE STATUS: Hearing Held.
Jul. 30, 2019 Notice of Unavailability filed.
Jul. 29, 2019 Respondent, St. Lucie Medical Center's Motion to Strike Claimant's Psychology Expert, Phil Heller, Psy.D., filed.
Jul. 29, 2019 Defendant's Notice of Filing Amended Deposition Designations of Amber Marino filed.
Jul. 29, 2019 Respondent's Counter-Deposition Designations of Edward Wieland, III filed.
Jul. 29, 2019 Respondent's Amended Proposed Arbitration Award filed.
Jul. 29, 2019 Claimants' Notice of Deposition Designations of the Deposition of Edward Wieland, III taken on July 3, 2019, filed.
Jul. 26, 2019 Claimants' Proposed Arbitration Award filed.
Jul. 26, 2019 Respondent's Proposed Arbitration Award filed.
Jul. 26, 2019 Respondent's Counter-Deposition Designations of Srinivas Yerheni, M.D. filed.
Jul. 25, 2019 Claimants' Third Amended Exhibit List filed.
Jul. 24, 2019 Claimants' Notice of Deposition Designations of the Deposition of Brian Celenski Taken on June 12, 2019 filed.
Jul. 24, 2019 Claimants' Notice of Cross Deposition Designations of Respondent's Notice of Filing Depostion Designations of Darlene Valcin, ARNP, David Clubb, Brian Celenski, David Marino, Amber Marino, Tiffany Smith and Brittany Marino filed.
Jul. 24, 2019 Claimants' Notice of Deposition Designations of the Deposition of Srinivas Yerneni, MD Taken on July 10, 2019 filed.
Jul. 24, 2019 Respondent's Counter-Deposition Designations of Maylene Clearwater, LCSW, Ronald Missun, Ph.D., Danielle Leath, MHC, David Clubb and Brian Celenski filed.
Jul. 24, 2019 Respondent's Deposition Designations of Brian Celenski filed.
Jul. 24, 2019 Defendant's Notice of Filing Deposition Designations of Darlene Valcin, ARNP filed.
Jul. 24, 2019 Defendant's Notice of Filing Deposition Designations of Brittany Marino filed.
Jul. 24, 2019 Defendant's Notice of Filing Deposition Designations of Tiffany Smith filed.
Jul. 24, 2019 Defendant's Notice of Filing Deposition Designations of Amber Marino filed.
Jul. 24, 2019 Defendant's Notice of Filing Deposition Designations of David Marino filed.
Jul. 23, 2019 Respondent's Response to Claimant's Amended Motion to Limit Any Hearing Notebooks Produced to Arbitrators to Aadmissible Evidence and Request for Expert IME Reports (with Exhibits) filed.
Jul. 23, 2019 Respondent's Response to Claimant's Amended Motion to Limit Any Hearing Notebooks Produced to Arbitrators to Admissible Evidence and Request for Expert IME Reports filed.
Jul. 23, 2019 Return of Service filed.
Jul. 23, 2019 Claimants' Notice of Deposition Designations of the Videotaped Deposition of Ronal Missun, PHD Taken on July 10, 2019 filed.
Jul. 23, 2019 Claimants' Reply to Defendant's Notice of Filing Objections to Testimony of Robert Eilers, M.D. and Life Care Plan filed.
Jul. 23, 2019 Claimants' Notice of Deposition Designations of the Continued Deposition of David Clubb Taken on July 8, 2019 filed.
Jul. 23, 2019 Claimants' Amended Notice of Deposition Designations of the Deposition of Danielle Leath, MHC Taken on June 24, 2019 filed.
Jul. 22, 2019 Defendant's Notice of Filing Objections to Testimony of Robert Eilers, M.D. and Life Care Plan filed.
Jul. 22, 2019 Respondent's Deposition Designations filed.
Jul. 19, 2019 Claimants' Response to Fifth Request to Produce filed.
Jul. 19, 2019 Re-Notice of Examination of Claimant, Tiffany Smith filed.
Jul. 19, 2019 Claimants' Reply to Respondent's Motion to Compel Porduction of Employment Records of Decedent, Dorothe Marino filed.
Jul. 19, 2019 Claimants' Amended Motion to Limit Any Hearing Notebooks Produced to Arbitrators to Admissible Evidence and Request for Expert IME Reports filed.
Jul. 18, 2019 Claimants' Motion to Limit Any Hearing Notebooks Produced to Arbitrators to Admissible Evidence and Request for Expert IME Reports filed.
Jul. 18, 2019 Defendant's Fifth Request to Produce filed.
Jul. 17, 2019 Respondent's Motion to Compel Production of Employment Records of Decedent, Dorothe Marino filed.
Jul. 16, 2019 Claimants' Second Amended Exhibit List filed.
Jul. 16, 2019 CASE STATUS: Motion Hearing Held.
Jul. 15, 2019 Joint Prehearing Stipulation filed.
Jul. 15, 2019 Respondent's Reply to Claimant's Response to Its Motion in Limine Regarding Alleged Damages of Non-Party, Brittany Marino filed.
Jul. 15, 2019 Respondent's Motion in Limine Regarding Alleged Damages of Non-party, Brittany Marino filed.
Jul. 12, 2019 Claimants' Response to Respondent's Motion in Limine Regarding Alleged Damages of Non-Party, Brittany Marino filed.
Jul. 11, 2019 Defendant, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center's Second Amended Exhibit List filed.
Jul. 11, 2019 Defendant, HCA Health Service of Florida, Inc., d/b/a St. Lucie Medical Center's Second Amended Witness List filed.
Jul. 11, 2019 Respondent's Motion in Limine Regarding Alleged Damages of Non-Party, Brittany Marino filed.
Jul. 10, 2019 Respondent's Response to Claimant's Motion to Strike Respondent's Replies/Responses to Claimant's Replies to Respondent's Motions filed.
Jul. 09, 2019 Notice of Telephonic Motion Hearing (motion hearing set for July 16, 2019; 1:30 p.m.).
Jul. 08, 2019 Amended Re-Notice of Taking Deposition (Yerneni) filed.
Jul. 08, 2019 Re-Notice of Taking Deposition (Yerneni) filed.
Jul. 08, 2019 Claimants' Motion to Strike Respondent's Replies / Responses to Claimants' Replies to Respondent's Motions filed.
Jul. 05, 2019 Respondent's Response to Claimant's Reply to its Motion to Determine Applicability of Medical Negligence Arbitration Statutes and Florida's Wrongful Death Act with Incorporated Moton to Strike Claimant's Life Care Plan of Robert Eilers, M.D., and Opinion of Phil Heller, Psy.D., filed.
Jul. 05, 2019 Respondent, St. Lucie Medical Center's Amended Motion to Determine the Applicability of Medical Negligence Arbitration Statutes and Florida's Wrongful Death Act with Incorporated Motion to Strike Claimant's Life Care Plan of Robert Eilers, M.D. and Opinion of Phil Heller, Psy.D., filed.
Jul. 05, 2019 Respondent's Response to Claimant's Reply to its Motion for Sanctions and/or Costs due to Claimant's Failure to Appear at Compulsory Medical Examination and Motion to Compel Appearance at Same and Claimant's Reply to its Reply to Respondent's Reply to Claimant's Response to its Motion for Extension of Discovery Cutoff filed.
Jul. 03, 2019 Claimants' Reply to Respondent, St. Lucie Medical Center's Motion to Determine Applicability of Medical Negligence Arbitration Statutes and Florida's Wrongful Death Act with Incorporated Motion to Strike Claimants' Life Care Plan of Robert Eilers, M.D. and Opinion of Phil Heller, Psy.D. filed.
Jul. 03, 2019 Claimants' Notice of Deposition Designations of the Deposition of Maylene Clearwater, LCSW Taken on June 28, 2019 filed.
Jul. 03, 2019 Claimants' Notice of Deposition Designations of the Deposition of Danielle Leath, MHC Taken on June 24, 2019 filed.
Jul. 03, 2019 Claimants' Notice of Deposition Designations of the Deposition of Brian Celenski Taken on June 12, 2019 filed.
Jul. 02, 2019 Respondent, St. Lucie Medical Center's Motion to Determine Applicability of Medical Negligence Arbitration Statutes and Florida's Wrongful Death Act with Incorporated Motion to Strike Claimant's Life Care Plan of Robert Eilers, M.D. and Opinion of Phil Heller, Psy.D. filed.
Jul. 01, 2019 Respondent, St. Lucie Medical Center's Response to Claimants' Motion to Compel the Depositions of Defense Experts or in the Alternative Motion to Strike Experts filed.
Jul. 01, 2019 Claimants? Reply to Respondent?s Motion for Sanctions and/or Costs Due to Claimant?s Failure to Appear at Compulsory Medical Examination and Motion to Compel at Same and Respondent?s Reply to Claimants? Response for Motion for Extension of Discovery Cutoff filed.
Jul. 01, 2019 Respondent's Reply to Claimant's Response for Motion for Extension of Discovery Cutoff filed.
Jul. 01, 2019 Respondent's Motion for Sanctions and/or Costs Due to Claimant's Failure to Appear at Compulsory Medical Examination and Motion to Compel Appearance at Same filed.
Jul. 01, 2019 Respondent's Motion for Sanctions and/or Costs Due to Claimant's Failure to Appear at Compulsory Medical Examination and Motion to Compel Appearance at Same filed.
Jul. 01, 2019 Claimants' Response to Respondent's Motion for Extension of Discovery Cutoff filed.
Jul. 01, 2019 Claimants' Motion to Compel the Depositions of Defense Experts or in the Alternative Motion to Strike Experts filed.
Jul. 01, 2019 Respondent's Motion for Extension of Discovery Cutoff filed.
Jul. 01, 2019 Notice of Taking Videotaped Deposition Duces Tecum filed.
Jun. 28, 2019 Defendant, HCA Health Service of Florida, Inc., d/b/a St. Lucie Medical Center's Amended Witness List filed.
Jun. 28, 2019 Defendant, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center's Amended Exhibit List filed.
Jun. 28, 2019 Claimants' Response to Respondent, St. Lucie Medical Center's Motion to Determine Applicability of Collateral Source Statute filed.
Jun. 28, 2019 Respondent's Response to Claimant's Supplemental Reply to Motion to Compel Procedures to Ensure Validity of Compulsory Medical Examination filed.
Jun. 28, 2019 Supplement to Reply to Respondent's Motion to Compel Procedures to Ensure Validity of CME Filed filed.
Jun. 28, 2019 Respondent's Response to Claimant's Reply to Motion to Compel Procedures to Ensure Validity of Compulsory Medical Examination filed.
Jun. 27, 2019 Reply to Respondent's Motion to Compel Procedures to Ensure Validity of CME Filed filed.
Jun. 27, 2019 Respondent, St. Lucie Medical Center's Response to Claimants' Motion in Limine Relating to Affordable Care Act and Special Needs Trusts filed.
Jun. 27, 2019 Respondent's Response to Claimants' Motion in Limine Regarding Alleged Negligence of Decedent, Dorothe Marino filed.
Jun. 27, 2019 Respondent, St. Lucie Medical Center's Response to Claimants' Motion in Limine Regarding Causation Evidence or in the Alternative Motion to Strike Defense Experts filed.
Jun. 27, 2019 Defendant's Motion to Compel Procedures to Ensure Validity of Compulsory Medical Examination filed.
Jun. 27, 2019 Respondent, St. Lucie Medical Center's Motion to Determine Applicability of Collateral Source Statute filed.
Jun. 27, 2019 2nd Re-Notice of Taking Deposition (Donna McDonald) filed.
Jun. 27, 2019 2nd Re-Notice of Taking Deposition (David Clubb) filed.
Jun. 27, 2019 Claimants' Notice of Filing Amended Answers to Expert Witness Interrogatories filed.
Jun. 27, 2019 Claimants' Notice of Filing Amended Answers to Wrongful Death Interrogatories filed.
Jun. 27, 2019 Claimants' Amended Response to Wrongful Death Request to Produce filed.
Jun. 26, 2019 Notice of Taking Telephonic Videotaped Deposition for Arbitration filed.
Jun. 26, 2019 Claimants' Second Amended Fact and Expert Witness List filed.
Jun. 26, 2019 Claimants' Amended Exhibit List filed.
Jun. 26, 2019 Claimants' Response to Fourth Request to Produce filed.
Jun. 26, 2019 Claimants' Response to Third Request to Produce filed.
Jun. 24, 2019 Re-Notice of Taking Deposition (David Clubb) filed.
Jun. 24, 2019 Re-Notice of Taking Deposition (Donna McDonald) filed.
Jun. 21, 2019 Notice of Taking Deposition Duyces Tecum via Videoteleconference (of Finnie Cook) filed.
Jun. 21, 2019 Order Granting Alternative Motion for Protective Order.
Jun. 21, 2019 Request for Copies to Respondent filed.
Jun. 20, 2019 Non-party Florida Agency for Health Care Administration's Second Amended Motion to Quash Subpoena or, Alternatively, Motion for a Protective Order filed.
Jun. 20, 2019 Claimants' Motion in Limine Relating to Affordable Care Act and Special Needs Trusts filed.
Jun. 20, 2019 Claimants' Motion in Limine Regarding Alleged Comparative Negligence of Decedent Dorothe Marino filed.
Jun. 20, 2019 Claimants' Motion in Limine Regarding Causation Evidence or in the Alternative Motion to Strike Defense Experts filed.
Jun. 19, 2019 Non-party Florida Agency for Health Care Administrations Amended Motion to Quash Subpoena or, Alternatively, Motion for a Protective Order filed.
Jun. 19, 2019 Claimants' Notice of Joinder of Non-party Florida Agency for Health Care Administration's Motion to Quash Subpoena or, Alternatively, Motion for Protective Order filed.
Jun. 19, 2019 Non-Party Florida Agency for Health Care Administration's Motion to Quash Subpoena or Alternatively, Motion for a Protective Order filed. (Filed in error.)
Jun. 18, 2019 Notice of Taking Deposition Duces Tecum (of Danielle Leath, M.S.) filed.
Jun. 18, 2019 Notice of Taking Deposition filed.
Jun. 18, 2019 Notice of Taking Deposition filed.
Jun. 18, 2019 Notice of Appearance (Gregory Warner) filed.
Jun. 18, 2019 2nd Re-Notice of Taking Deposition Duces Tecum (Changing Time Only) (of Darlene Valcin) filed.
Jun. 18, 2019 Notice of Withdrawal of Defendant's Motion to Compel Claimants' Responses to Second Request to Produce filed.
Jun. 18, 2019 Defendant's Motion to Show Necessity for Discovery of New Horizons of the Treasure Coast Records Pertaining to Tiffany Smith filed.
Jun. 17, 2019 Motion to Compel Claimants' Responses to Defendant's Second Request to Produce filed.
Jun. 17, 2019 Defendant, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Centers Expert Witness List filed.
Jun. 17, 2019 Defendant, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center's Exhibit List filed.
Jun. 17, 2019 Defendant, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center's Witness List filed.
Jun. 17, 2019 Notice of Cancellation of Deposition of Srinivas Yerneni, M.D., Scheduled for June 18, 2019, filed.
Jun. 17, 2019 Notice of Cancellation of Deposition of Danielle Leath, M.S., Scheduled for June 18, 2019, filed.
Jun. 17, 2019 Re-Notice of Taking Deposition (of Darlene Valcin) filed.
Jun. 17, 2019 Amended Notice of Examination of Claimant Tiffany Smith filed.
Jun. 12, 2019 Notice of Cancellation of DROR and/or EMIR Scheduled for June 13, 2019 filed.
Jun. 11, 2019 Claimants' Amended Fact and Expert Witness List filed.
Jun. 11, 2019 Order Denying Motion for Reconsideration.
Jun. 10, 2019 Cross Notice of Taking Deposition filed.
Jun. 10, 2019 Notice of Examination of Claimant, Tiffany Smith (Herkov) filed.
Jun. 10, 2019 Notice of Examination of Claimant, Tiffany Smith (Tolchin) filed.
Jun. 07, 2019 Re-Notice of Taking Deposition Duces Tecum filed.
Jun. 05, 2019 Reply to Defendant's Motion for Reconsideration Regarding Order on Defendant's Motion for Protective Order Regarding Deposition of Claimant's Expert, Robert Eilers, MD filed.
Jun. 05, 2019 Defendant's Fourth Request to Produce filed.
Jun. 04, 2019 Defendant's Motion for Reconsideration regarding Order on Defendant's Motion for Protective Order for Deposition of Robert Eilers, M.D. filed.
Jun. 04, 2019 Defendant's Third Request to Produce to Claimants filed.
Jun. 04, 2019 Order Denying Motion for Protective Order.
Jun. 04, 2019 Notice of Taking Depositions Duces Tecum (via subpoena; of Maylene Clearwater, LCSW; Monica Seiger, LMHP; Deborah Galloway, LCSW) filed.
Jun. 04, 2019 Notice of Taking Depositions Duces Tecum (via subpoena; of Srinivas Yerneni, M.D.; Danielle Leath, M.S.; Darlene Valcin, ARNP; Natasha Jones, ARNP) filed.
Jun. 04, 2019 Notice of Taking Depositions Duces Tecum (via subpoena; of Brian Celenski; Dror and/or Emir; PWMK at DD Discount) filed.
Jun. 04, 2019 Defendant's Response to Claimant's Reply to Motion for Protective Order Regarding Deposition of Claimant's Expert, Robert Eilers, M.D. filed.
Jun. 03, 2019 Claimants' Response to Wrongful Death Request to Produce filed.
Jun. 03, 2019 Claimants' Notice of Filing Answers to Expert Witness Interrogatories filed.
Jun. 03, 2019 Claimants' Response to Wrongful Death Request to Produce filed.
Jun. 03, 2019 Claimant's Notice of Filing Answers to Filial Consortium Interrogatories to Claimant, Amber Marino filed.
Jun. 03, 2019 Claimants Notice of Filing Answers to Filial Interrogatories to Claimant, Tiffany Smith filed.
Jun. 03, 2019 Claimant's Notice of Filing Answers to Spousal Consortium Interrogatories to Claimant, David Marino filed.
Jun. 03, 2019 Claimants' Notice of Filing Answers to Wrongful Death Interrogatories filed.
Jun. 03, 2019 Reply to Defendant's Motion for Protective Order Regarding Deposition of Claimant's Expert, Robert Eilers, MD filed.
May 31, 2019 Defendant's Motion for Protective Order Regarding Deposition of Claimant's Expert, Robert Eilers, M.D., filed.
May 30, 2019 Cross Notice of Taking Deposition filed.
May 30, 2019 Cross Notice of Taking Deposition filed.
May 30, 2019 Cross Notice of Taking Telephonic Deposition filed.
May 29, 2019 Defendant's Notice of Serving Answers to Claimants' Expert Interrogatories filed.
May 29, 2019 Defendant's Response to Claimants' Request to Produce filed.
May 24, 2019 Notice of Filing Claimants' Expert Report filed.
May 17, 2019 Claimants' Notice of Compliance filed.
May 14, 2019 Defendant's Wrongful Death Request to Produce to Claimants filed.
May 14, 2019 Cross Notice of Taking Deposition (Tiffany Smith) filed.
May 14, 2019 Cross Notice of Taking Deposition (Amber Marino) filed.
May 14, 2019 Cross Notice of Taking Deposition (David Marino) filed.
May 14, 2019 Re-notice of Taking Deposition filed.
May 14, 2019 Amended Notice of Taking Videotaped Depositions filed.
May 08, 2019 Claimants' Exhibit List filed.
May 08, 2019 Notice of Taking Telephonic Deposition Duces Tecum (Ronald Missu) filed.
May 08, 2019 Notice of Taking Deposition (of Phil Heller) filed.
May 07, 2019 Notice of Taking Deposition Duces Tecum (Robert Eilers, M.D) filed.
May 02, 2019 Defendant's Wrongful Death Request to Produce to Claimants filed.
May 02, 2019 Defendant's Notice of Serving Filial Consortium Interrogatories to Claimant, Tiffany Smith filed.
May 02, 2019 Defendant's Notice of Serving Filial Consortium Interrogatories to Claimant, Amber Marino filed.
May 02, 2019 Defendant's Notice of Serving Spousal Consortium Interrogatories to Claimant, David Marino filed.
May 02, 2019 Defendant's Notice of Serving Expert Witness Interrogatories to Claimants filed.
May 02, 2019 Defendant's Notice of Serving Wrongful Death Interrogatories to Claimants filed.
May 02, 2019 Notice of Filing Claimants' Experts Reports filed.
Apr. 25, 2019 Claimants' Notice of Serving Expert Interrogatories to Respondent, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center filed.
Apr. 25, 2019 Claimaints' Expert Request for Production to Respondent, HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center filed.
Apr. 10, 2019 Notice of Taking Deposition (B.S.) filed.
Apr. 10, 2019 Claimants' Fact and Expert Witness List filed.
Apr. 08, 2019 Notice of Taking Depositions (D.M.) filed.
Mar. 29, 2019 Notice of Arbitration Hearing (hearing set for July 30 through August 2, 2019; 9:00 a.m.; West Palm Beach, FL).
Mar. 27, 2019 Reply to Defendant's Notice of Compliance with Order concerning Assessment Arbitration filed.
Mar. 27, 2019 Defendant HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center's Notice of Compliance with Order concerning Assessment Arbitration filed.
Mar. 26, 2019 Claimants' Compliance with Order Concerning Assessment Arbitration filed.
Mar. 06, 2019 Order Concerning Assessment Arbitration.
Mar. 06, 2019 Order Confirming Arbitrators.
Mar. 05, 2019 Defendant HCA Health Service of Florida, Inc. d/b/a St. Lucie Medical Center's Notice of Appointing Arbitrators in Accordance with Administrative Code Rule 600-3.007(3) filed.
Feb. 15, 2019 Notice of Claimants' Designation of Alternate Arbitrator filed.
Feb. 14, 2019 Notice of Claimants' Designation of Arbitrator filed.
Feb. 13, 2019 Notice Regarding Applicable Rules and Service of Pleadings.
Feb. 13, 2019 Certificate of Chief Arbitrator.
Feb. 13, 2019 Order Appointing Chief Arbitrator.
Feb. 05, 2019 Request for Arbitration filed.

Orders for Case No: 19-000654MA
Issue Date Document Summary
Aug. 15, 2019 Amended DOAH FO (Amended) The arbitration panel awarded Claimants both economic and non-economic damages, pursuant to section 766.207, Florida Statutes.
Aug. 07, 2019 DOAH Final Order The arbitration panel awarded Claimants both economic and non-economic damages, pursuant to section 766.207, Florida Statutes.
Source:  Florida - Division of Administrative Hearings

Can't find what you're looking for?

Post a free question on our public forum.
Ask a Question
Search for lawyers by practice areas.
Find a Lawyer