John Dwyer, Timothy F. Nicholson, Briar Hill, Inc., and Alan J. Zuccari, Petitioner(s) v. The Estate of William Keen by and through Elizabeth Keen, Executor De Son Tort, and Auburndale Oaks Care And Rehabilitation Center, LLC, Respondent(s).
|
2D2024-1508
|
2024-07-02
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-007615
|
Parties
Name |
John Dwyer
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kenneth Nolan Johnson
|
|
Name |
Timothy F. Nicholson
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kenneth Nolan Johnson
|
|
Name |
BRIAR HILL, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kenneth Nolan Johnson
|
|
Name |
ALAN J. ZUCCARI, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Donna Jo Fudge
|
|
Name |
Estate of William Keen
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lisa Mary Tanaka
|
|
Name |
Elizabeth Keen
|
Role |
Respondent
|
Status |
Active
|
Representations |
James Lewis Wilkes, II
|
|
Name |
AUBURNDALE OAKS CARE AND REHABILITATION CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mark Brian Hartig, Kyleen Ann Hinkle
|
|
Name |
Hon. Thomas M. Ramsberger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pinellas Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
John Dwyer
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Estate of William Keen
|
|
Docket Date |
2024-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 4, 2024. However, further requests for extension of time are unlikely to receive favorable consideration.
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Response
|
Subtype |
Response
|
Description |
PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
John Dwyer
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Estate of William Keen
|
|
Docket Date |
2024-09-23
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Exhibits to Status Report
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-09-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-09-18
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Respondent's motion to dismiss the petition for writ of certiorari for lack of jurisdiction is denied. Petitioner Alan J. Zuccari's motion for extension of time to respond to the motion to dismiss is denied as moot. Respondent shall file the response within 15 days of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
PETITIONER ALAN J. ZUCCARI'S MOTION FOR EXTENSION OF TIME TO RESPOND TO RESPONDENTS' MOTION TO DISMISS THE PETITION
FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION
|
On Behalf Of |
Alan J. Zuccari
|
|
Docket Date |
2024-08-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION TO DISMISS THE PETITION FOR WRIT
OF CERTIORARI
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-08-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Petitioners shall respond to Respondent's motion to dismiss within 15 days of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Estate of William Keen
|
|
Docket Date |
2024-07-08
|
Type |
Order
|
Subtype |
Order Changing Case Style
|
Description |
Pursuant to the July 3, 2024, notice of joinder filed by Alan J. Zuccari, the case style is amended as shown above.
|
View |
View File
|
|
Docket Date |
2024-07-05
|
Type |
Notice
|
Subtype |
Joinder
|
Description |
Notice of Joinder ALAN J. ZUCCARI, Respondent, elects to realign as a Petitioner in this action - FEE OF $295 ATTACHED TO FILING
|
On Behalf Of |
Alan J. Zuccari
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Event
|
Subtype |
Joinder Fee Paid
|
Description |
Joinder Fee Paid
|
|
Docket Date |
2024-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-07-02
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-07-02
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Estate of William Keen
|
|
Docket Date |
2024-12-05
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to RESPONSE
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-11-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
STATUS REPORT CONCERNING TRIAL COURT PROCEEDINGS
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-12-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
John Dwyer
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
|
View |
View File
|
|
|
THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL.
|
2D2021-1409
|
2021-05-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617
|
Parties
Name |
JOYCE C. CASTRO
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
|
|
Name |
FRANK JULIO CASTRO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ADDIT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SKYLINE MANAGEMENT GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE HOLDINGS I I I, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SKYLINE HEALTHCARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN ISLAND CAPITAL, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SLC PROFESSIONALS HOLINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FC LENDING-SUNSHINE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH SCHWARTZ, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
919 OLD WINTER HAVEN ROAD, SPE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DWYER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONTANI INVESTORS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
919 OLD WINTER HAVEN ROAD, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
|
|
Name |
BRIAR HILL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAN J. ZUCCARI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITAL FUNDING GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ATLANTIC CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR WATER CARE AND REHABILITATION CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL RIVERA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PACIFIC WESTERN BANK CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HC OPERATIONS AQUISTITION, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIDGE CREST HEALTHCARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUBURNDALE OAKS HOLDING, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SLC PROFESSIONALS CHAI, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN ISLAND HEALTHCARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEST JACKSONVILLE CARE AND REHABILITATION, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAUREL POINT CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY F. NICHOLSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. THOMAS M. RAMSBERGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-10-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
|
|
Docket Date |
2022-03-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
|
|
Docket Date |
2022-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-02-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2022-02-04
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION FOR ATTORNEY FEES
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-01-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
|
|
Docket Date |
2021-12-07
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-12-03
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
|
|
Docket Date |
2021-11-30
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-11-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ *stricken-see 12/9/21 order*
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-11-08
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-09-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-08-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-08-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 64 PAGES
|
|
Docket Date |
2021-07-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
|
|
Docket Date |
2021-07-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-07-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-07-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
|
|
Docket Date |
2021-06-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
|
|
Docket Date |
2021-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-06-10
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2021-05-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-05-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ NOTICE OF RELATED CASES
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-05-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-05-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
|
|
Docket Date |
2021-05-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-05-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-05-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
BRIAR HILL, INC., ET AL VS THE ESTATE OF ELISE DONNA MAHON, BY AND THROUGH KIMBERLY M. DUKICH, AS PERSONAL REPRESENTATIVE, ET AL
|
2D2020-1070
|
2020-03-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-7631
|
Parties
Name |
BRIAR HILL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KENNETH N. JOHNSON, ESQ.
|
|
Name |
TIMOTHY NICHOLSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYRIC H C OPERATIONS ACQUISITION, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
919 OLD WINTER HAVEN ROAD, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYRIC HEATLH CARE HOLDINGS, I I I, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
S L C PROFESSIONALS HOLDINGS, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A D D I T, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
S L C PROFESSIONALS CHAI, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOHN DWYER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAPITAL FUNDING GROUP, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RIDGE CREST HEALTH CARE, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SKYLINE MANAGEMENT GROUP, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEARWATER CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN ISLAND HEALTH CARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY DUKICH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PACIFIC WESTERN BANK CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH SCHWARTZ, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONTANI INVESTORS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEST JACKSONVILLE CARE AND REHABILITATION, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL RIVERA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN ISLAND CAPTIAL, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SKYLINE HEALTH CARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAN J. ZUCCARI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F C LENDING - SUNSHINE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
THE ESTATE OF ELISE DONNA MAHON
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALEXIS M. CONNELL, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ., LISA TANAKA, ESQ., ALICE R. HUNEYCUTT, ESQ., DONNA J. FUDGE, ESQ., THERESA A. DOMENICO, ESQ., KEITH M. HOFFMAN, ESQ., MEGAN GISCLAR COLTER, ESQ., JOAN C. FOY, ESQ.
|
|
Name |
AUBURNDALE OAKS HOLDING, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEAN POHL
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-04-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice
|
|
Docket Date |
2020-04-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BRIAR HILL, INC.
|
|
Docket Date |
2020-04-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BRIAR HILL, INC.
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-03-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-03-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BRIAR HILL, INC.
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF ELISE DONNA MAHON
|
|
Docket Date |
2020-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BRIAR HILL, INC.
|
|
|
RUBIN SCHRON VS ESTATE OF: ARLENE ANNE TOWNSEND, et al.,
|
2D2013-3742
|
2013-08-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
0009CA001025000000
|
Parties
Name |
RUBIN SCHRON
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph H. Varner, I I I, Esq., BARRY RICHARD, ESQ., STACY D. BLANK, ESQ.
|
|
Name |
TIMOTHY J. TRYBUS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LINDA POLLEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MATTHEW F. AUMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEALTHCARE REIT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARBARA BROWN INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MINERVA INVESTORS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHERILL CUMMINGS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAR HILL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NAOMI ROOT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUBURNDALE OAKS HEALTH CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A. J. BRUMFIELD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STONEY RUN PARTNERS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/ B/ A INTEGRATED HEALTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELIZABETH GRECO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
T H I HOLDINGS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEN PERRY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORDAN BRUMFIELD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ENCORE HEALTH CARE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRENDA S. SHATTUCK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREG JABLONSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
T F N HEALTH CARE INVESTORS,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF: ARLENE A. TOWNSEND
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARL HAGWOOD, ESQ., ERIC F. OCHOTORENA, ESQ., SETH P. TRAUB, ESQ., MARIA ELLENA CHAVEZ - RUARK, ESQ., ALEX SOLOTOROVSKY, ESQ., KRISTI ANDERSON, ESQ., GABOR BALASSA, ESQ., BRYAN R. SNYDER, ESQ., TALIA M. BUCCI, ESQ., JOSEPH H. FICARROTTA, ESQ., JEFFREY J. LULA, ESQ., KEITH SKOREWICZ, ESQ., JEFFREY WAYNE WARREN, ESQ., BENNIE LAZZARA, JR., ESQ., STEVEN M. BERMAN, ESQ., MARK N. MILLER, ESQ.
|
|
Name |
GROSSE POINT PARTNERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL H. BEELER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY NICHOLSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRANS HEALTH MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARGE SCANLAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARBARA A. DODSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE J. DALE DURRANCE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-03-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-02-14
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2014-02-13
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS
|
|
Docket Date |
2014-01-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-01-07
|
Type |
Response
|
Subtype |
Supplement
|
Description |
Supplement ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
|
|
Docket Date |
2014-01-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
|
Docket Date |
2013-12-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ as moot; see order in 2D13-3702
|
|
Docket Date |
2013-12-06
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ for all purposes
|
|
Docket Date |
2013-11-20
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-GRANTING CONSOLIDATION ~ For Record Only with 13-4234, 13-4236, 13-4274, 13-4276, 13-4279 and 13-4294
|
|
Docket Date |
2013-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 34-Initial brief due 12/18/13 AMENDED
|
On Behalf Of |
RUBIN SCHRON
|
|
Docket Date |
2013-10-25
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ see order in 13-4234
|
|
Docket Date |
2013-10-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2013-10-08
|
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 |
RUBIN SCHRON
|
|
Docket Date |
2013-08-27
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79
|
|
Docket Date |
2013-08-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
RUBIN SCHRON
|
|
Docket Date |
2013-08-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ certified
|
|
Docket Date |
2013-08-07
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ motion to vacate
|
|
Docket Date |
2013-08-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
RUBIN SCHRON
|
|
Docket Date |
2013-08-06
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILING FEES PAID IN CIRCUIT COURT
|
On Behalf Of |
RUBIN SCHRON
|
|
|