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 |
Name | Role |
---|---|
TRAC - THE REGISTERED AGENT COMPANY | Agent |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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