Search icon

BETHAMY LIVING CENTER LIMITED PARTNERSHIP

Company Details

Entity Name: BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 21 Apr 1988 (37 years ago)
Document Number: A26309
FEI/EIN Number 592897332
Address: 1423 Clarkview Road,, Baltimore, MD, 21209, US
Mail Address: 1423 Clarkview Road,, Baltimore, MD, 21209, US
Place of Formation: FLORIDA

Agent

Name Role
TRAC - THE REGISTERED AGENT COMPANY Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 1991-06-19 No data No data
REVOCATION 1991-05-10 No data No data
NAME CHANGE AMENDMENT 1988-12-22 BETHAMY LIVING CENTER LIMITED PARTNERSHIP No data
NAME CHANGE AMENDMENT 1988-07-20 BETHAMY LIVING CENTER, LTD. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000150060 TERMINATED 1000000778780 COLUMBIA 2018-04-05 2028-04-11 $ 579.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
BETHAMY LIVING CENTER LIMITED PARTNERSHIP, JOHN DWYER, TIMOTHY F. NICHOLSON AND ALAN J. ZUCCARI, Petitioner(s) v. THE ESTATE OF JUSTINA MARIE TATUM, CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE, JOSEPH SCHWARTZ, CLEARWATER CARE AND REHABILITATION CENTER, L L C, Respondent(s). 2D2024-0999 2024-04-30 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-1211

Parties

Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name JOHN DWYER
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name TIMOTHY F. NICHOLSON
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Representations Donna Jo Fudge, Steven Samuel Weinshel
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Respondent
Status Active
Name CARISSA MARIE TATUM
Role Respondent
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name JOSEPH SCHWARTZ, LLC
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
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 BETHAMY LIVING CENTER LIMITED PARTNERSHIP
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-08-01
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-07-23
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION TO DISMISS OR STRIKE
On Behalf Of JOHN DWYER
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief - PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-07-08
Type Order
Subtype Order to File Response
Description Petitioners shall respond to Respondent's motion to dismiss or strike within 15 days of the date of this order.
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Dismiss
Description RESPONDENT'S MOTION TO DISMISS OR STRIKE THE PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION AS TO THE DENIAL OF THE SECOND MOTION TO DISMISS
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-06-06
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 July 5, 2024.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Notice Joinder Fee - notice of joinder for realignment
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-05-06
Type Order
Subtype Order on Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
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
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-04-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-16
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-12-03
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
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 October 30, 2024. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Respondent's motion to dismiss or strike the petition is denied. Petitioners' motion to amend the petition for writ of certiorari 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 serve the response to the petition for writ of certiorari within 15 days of the date of this order.
View View File
THE ESTATE OF JUSTINA MARIE TATUM AND CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, L L C, ET AL 2D2021-0922 2021-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Representations MARK B. HARTIG, ESQ., KENNETH N. JOHNSON, ESQ., ALEXIS M. CONNELL, ESQ., DONNA J. FUDGE, ESQ., KEITH M. HOFFMAN, ESQ., P. JAN KUBICZ, JASON DANIEL JOFFE, ESQ., WILLIAM DORSEY, ESQ., THERESA A. DOMENICO, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS, I I I, INC.
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
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 2021-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; remanded with instructions.
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' Motion for Appellate Attorney's Fees filed pursuant to Florida Rule of Appellate Procedure 9.400(b), section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, is remanded to the trial court. If Appellees ultimately establish entitlement, then the trial court is authorized to award Appellees their reasonable attorney's fees incurred in this appeal. See Frosti v. Creel, 979 So. 2d 912, 917 (Fla. 2008) ("The right to attorney fees pursuant to section 768.79 applies to fees incurred on appeal."); but see Seadler v. Marina Bay Resort Condo. Ass'n, Inc., 341 So. 3d 354 (Fla. 1st DCA 2021) (Tanenbaum, J., specially concurring) (questioning that conclusion but concluding that intermediate courts of appeal are nonetheless bound by it).
Docket Date 2022-04-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-04-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike appellant's reply brief is granted and the reply brief is stricken. Within 10 days from the date of this order, appellant shall serve and file an amended reply brief without reference to matters outside the record on appeal. No new arguments may be raised in the amended reply brief.
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to strike portion of reply brief.
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
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 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, 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 THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
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 CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - RB DUE 2/3/22
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS, DESIGNATION OF E-MAILADDRESS & DIRECTIONS TO CLERK TO CHANGE ADDRESSAND CONTACT INFORMATION
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 11/30/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40- AB DUE 11/01/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 8/20/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AN INITIAL BRIEF//45 - IB DUE 7/16/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 3262 PAGES
Docket Date 2021-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF JUSTINA MARIE TATUM, BY AND THROUGH CARISSA MARIE TATUM, PERSONAL RESPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, LLC, ET AL 2D2020-2561 2020-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA001211XXCICI

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ., JASON R. DELGADO, ESQ.
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name N/K/A LYRIC HEALTH CARE HOLDINGS I I I, LLC
Role Appellee
Status Active
Name A/K/A SKYLINE HEALTHCARE, LLC
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HC OPERATIONS ACQUISITION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, INC.
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., KENNETH N. JOHNSON, ESQ., THERESA A. DOMENICO, ESQ., MARK B. HARTIG, ESQ., WILLIAM DORSEY, ESQ., ALEXIS M. CONNELL, ESQ., P. JAN KUBICZ, DONNA J. FUDGE, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
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 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 3/24/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/10/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' unopposed motion to file one consolidated answer brief is granted and the answer brief shall be served within thirty days.
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO FILE ONE CONSOLIDATED ANSWER BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2802 PAGES
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 12/10/20
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES (to correct Scrivener's error)
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' joint motion to stay or alternatively motion to consolidate is denied, but appeal numbers 2D20-2559 and 2D20-2561 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dorsey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michelle M. Gervais with all submissions when serving foreign attorney William Dorsey with documents.
Docket Date 2020-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-09-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney William Dorsey may move to appear pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM

Date of last update: 03 Feb 2025

Sources: Florida Department of State