Search icon

BRIAR HILL, INC. - Florida Company Profile

Company Details

Entity Name: BRIAR HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1975 (49 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: 493219
FEI/EIN Number 591640853

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

Mail Address: 1423 Clarkview Road,, Baltimore, MD, 21209, US
Address: 919 Old Winter Haven Rd., Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Brian Director 1423 Clarkview Road,, Baltimore, MD, 21209
TRAC - THE REGISTERED AGENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000211764. CONVERSION NUMBER 100000156931
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 236 E.6th Avenue, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 919 Old Winter Haven Rd., Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2014-04-23 TRAC - THE REGISTERED AGENT COMPANY -
CHANGE OF MAILING ADDRESS 2014-01-10 919 Old Winter Haven Rd., Auburndale, FL 33823 -
AMENDMENT 2002-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570244 ACTIVE 1000000757795 POLK 2017-10-06 2037-10-16 $ 79,008.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State