Elawyers Elawyers
Washington| Change

DANIELLE HAYES, INDIVIDUALLY AND AS PARENT AND NATURAL GUARDIAN OF CHRISTOPHER R. YOUNG, JR. vs ST. MARY'S MEDICAL CENTER, INC., D/B/A ST. MARY'S MEDICAL CENTER, 15-002288MA (2015)

Court: Division of Administrative Hearings, Florida Number: 15-002288MA Visitors: 7
Petitioner: DANIELLE HAYES, INDIVIDUALLY AND AS PARENT AND NATURAL GUARDIAN OF CHRISTOPHER R. YOUNG, JR.
Respondent: ST. MARY'S MEDICAL CENTER, INC., D/B/A ST. MARY'S MEDICAL CENTER
Judges: JUNE C. MCKINNEY
Agency: Medical Arbitration
Locations: West Palm Beach, Florida
Filed: Apr. 21, 2015
Status: Closed
Settled and/or Dismissed prior to entry of RO/FO on Monday, December 7, 2015.

Latest Update: Jun. 24, 2024

Docket for Case No: 15-002288MA
Issue Date Proceedings
Dec. 07, 2015 Order Closing File. CASE CLOSED.
Dec. 07, 2015 Notice of Settlement filed.
Dec. 03, 2015 Respondent St. Mary's Medical Center, Inc.'s Motion to Enforce Sections 766.202(2) and 766.207(7), Florida Statutes (2015), with Regard to Past Medical Expenses Paid on Behalf of Christopher R. Young, Jr. by Medicaid filed.
Dec. 02, 2015 Respondent St. Mary's Medical Center, Inc.'s Motion for Reconsideration of Claimants' Motion in Limine Regarding Health Benefits Under the Patient Protection Affordable Care Act or, Alternatively, Motion to Enforce Sections 766.202(2) and 766.207(7), Florida Statutes (2015) or to Allow Evidence of Benefits Available the Patient Protection Affordable Care Act filed.
Dec. 02, 2015 Order on Annuity Testimony.
Dec. 02, 2015 Order Granting Motion in Limine.
Dec. 01, 2015 Amended Order.
Nov. 30, 2015 Order.
Nov. 25, 2015 Claimant's Reply to Respondent's St. Mary's Medical Center, Inc., Response in Opposition to Claimant's Motion in Limine regarding Possible Health Benefits under the Patient Protection Affordable Care Act filed.
Nov. 25, 2015 Notice of Cancellation of Deposition Duces Tecum (of Joseph S. Cervia, M.D.) filed.
Nov. 24, 2015 Joint Pre-hearing Stipulation filed.
Nov. 23, 2015 Defendant St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center's Supplemental Disclosure of Witnesses filed.
Nov. 23, 2015 Defendant St. Mary's Medical Center, Inc., d/b/a St. Mary's Medical Center's Supplemental Exhibit List filed.
Nov. 23, 2015 Respondent's, St. Mary's Medical Center, Inc., Response in Opposition to Claimantt's Motion in Limine Regarding Annuity Testimony filed.
Nov. 23, 2015 Respondent's, St. Mary's Medical Center, Inc., Response in Opposition to Claimant's Motion in Limine Regarding Possible Health Benefits under the Patient Protection Affordable Care Act filed.
Nov. 20, 2015 Notice of Taking Deposition (of Keyonna Hayes) filed.
Nov. 19, 2015 Notice of Taking Telephone Deposition *Duces Tecum (Roger Bernstein) filed.
Nov. 16, 2015 Claimant's Motion in Limine Regarding Possible Health Benefits Under the Patient Protection Affordable Care Act filed.
Nov. 16, 2015 Claimant's Motion in Limine Regarding Annuity Testimony filed.
Nov. 13, 2015 Notice of Taking Deposition Duces Tecum Michelle Gonzalez-PWMK Checkers Drive In Restaurant filed.
Nov. 12, 2015 Order Granting Motion In Limine Regarding Causation.
Nov. 10, 2015 Claimant's Reply to Defendant's Memorandum in Oppostion to Claimant's Amended Motion in Limine Regarding Causation filed.
Nov. 10, 2015 Notice of Taking Deposition Duces Tecum (Joseph Cervia M.D.) filed.
Nov. 10, 2015 Re-notice of Mediation filed.
Nov. 10, 2015 Notice of Taking Deposition (Susan Pace PT) filed.
Nov. 09, 2015 Notice of Taking Deposition (Kelly Pollino LPN) filed.
Nov. 06, 2015 Memorandum in Opposition to Claimant's Amended Motion in Limine Regarding Causation filed.
Nov. 06, 2015 Claimants Rebuttal Expert Witness List filed.
Nov. 06, 2015 Notice of Taking Deposition Duces Tecum of Stephen Durham, Ph.D filed.
Nov. 05, 2015 Notice of Cancellation of Mediation filed.
Nov. 05, 2015 Order Denying Continuance of Final Hearing.
Nov. 03, 2015 Plaintiff's Notice of Serving Responses to Defendant, St. Mary's Medical Center's Expert Witness Interrogatories and Combined Request to Produce filed.
Nov. 03, 2015 Claimant's Notice of Withdrawing Trial Witnesses filed.
Nov. 03, 2015 Notice of Taking Telephone Deposition Duces Tecum (of Bobby Steele) filed.
Nov. 03, 2015 Notice Taking Telephone Deposition Duces Tecum (of Thomas Dawson, M.D.) filed.
Nov. 02, 2015 Claimant's Motion to Strike Defendant's Renewed/Amended Motion for Continuance filed.
Oct. 30, 2015 Claimant's Amended Motion in Limine Regarding Causation filed.
Oct. 30, 2015 Notice of Cancellation filed.
Oct. 29, 2015 Claimant's Motion in Limine Regarding Causation filed.
Oct. 26, 2015 Defendant St. Mary's Medical Center, Inc., d/b/a St. Mary's Medical Center's Disclosure of Witnesses and Expert filed.
Oct. 26, 2015 Defendant St. Mary's Medical Center, Inc., d/b/a St. Mary's Medical Center's Exhibit List filed.
Oct. 26, 2015 Claimant's Expert and Fact Witness List filed.
Oct. 21, 2015 Amended Notice of Taking Deposition Duces Tecum (of Michael Duchowny, MD) filed.
Oct. 20, 2015 Defendants Renewed/Amended Motion for Continuance filed.
Oct. 20, 2015 Order Denying Continuance of Final Hearing.
Oct. 20, 2015 Defendant St. Mary's Medical Center, Inc., d/b/a St. Mary's Medical Center's Notice of Filing Client Consent on Motion for Continuance filed.
Oct. 19, 2015 Defendant's, St. Mary's Medical Center, Inc., d/b/a St. Mary's Medical Center Motion for Continuance filed.
Oct. 16, 2015 Notice of Taking Deposition Duces Tecum (Michael S. Duchowny) filed.
Oct. 07, 2015 Defendant, St. Mary's Medical Center, Inc. d/b/a St. Mary's Medical Center, Answers to Plaintiff's Expert Interrogatories filed.
Sep. 30, 2015 Defendant St. Mary's Medical Center's Notice of Filing Expert Witness Interrogatories to Plaintiff filed.
Sep. 29, 2015 Notice of Taking Deposition Duces Tecum ( David Williams Ph.D) filed.
Sep. 29, 2015 Notice of Mediation filed.
Sep. 25, 2015 Notice of Taking Deposition Duces Tecum (Paul Kornberg M.D.) filed.
Sep. 25, 2015 Notice of Taking Deposition Duces Tecum (Susan McKenzie MS) filed.
Sep. 24, 2015 Notice of Taking Deposition Duces Tecum filed.
Sep. 22, 2015 Notice of Compulsory Medical Examination filed.
Sep. 02, 2015 Plaintiff's Notice of Propounding Expert Interrogatories to Defendant filed.
Jun. 22, 2015 Notice of Taking Deposition (of Danielle Hayes) filed.
May 29, 2015 Notice of Arbitration Hearing (hearing set for December 8 through 11, 2015; 9:30 a.m.; West Palm Beach, FL).
May 28, 2015 Joint Response Relative to Arbitration Hearing filed.
May 07, 2015 Order Concerning Assessment Arbitration.
May 07, 2015 Order Confirming Arbitrators.
May 07, 2015 Defendant's Notice of Filing Certificates of Arbitrator Alex D. Barker, Esq. and Alternate Hector R. Buigas, Esq. filed.
May 07, 2015 Defendant's Notice of Selection of Arbitrator and Alternate Arbitrator filed.
May 05, 2015 Claimant's Designation of Arbitrator filed.
May 05, 2015 Claimant's Designation of Arbitrator filed.
May 05, 2015 Certificate of Potential Arbitrator Pursuant to 60Q-3.007(2) Florida Administrative Rules filed.
Apr. 28, 2015 Notice Regarding Applicable Rules and Service of Pleadings.
Apr. 27, 2015 Certificate of Chief Arbitrator.
Apr. 27, 2015 Order Appointing Successor Chief Arbitrator.
Apr. 21, 2015 Initiation of Arbitration Proceedings Pursuant to F.A.C. 60Q3.005 filed.
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