Search icon

FIVE STAR QUALITY CARE TRUST

Company Details

Entity Name: FIVE STAR QUALITY CARE TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Inactive
Date Filed: 01 Sep 2006 (18 years ago)
Date of dissolution: 17 Jan 2025 (16 days ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2025 (16 days ago)
Document Number: D06000000026
Address: 400 CENTRE STREET, NEWTON, MA 02458
Mail Address: 400 CENTRE STREET, NEWTON, MA 02458
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
MARTIN, GERARD M Treasurer 400 CENTRE STREET, NEWTON, MA 02458

Court Cases

Title Case Number Docket Date Status
SNH SE TENANT TRS, INC., FORMERLY D/B/A SEASONS BY RIVIERA, FVE MANAGERS, INC., FIVE STAR SENIOR LIVING, INC., AND BLAKE BREEDLOVE VS TIMOTHY D. MOYLAN AS LEGAL GUARDIAN OF JUDITH M. MOYLAN, FIVE STAR QUALITY CARE-FL, LLC, FIVE STAR QUALITY CARE TRUST, FIVE STAR QUALITY CARE, INC., FSQ, INC., ET AL. 5D2020-1988 2020-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CICI-31346

Parties

Name FVE MANAGERS, INC.
Role Petitioner
Status Active
Name SNH SE TENANT TRS, INC.
Role Petitioner
Status Active
Representations Thomas A. Valdez
Name Seasons by Riviera
Role Petitioner
Status Active
Name Blake Breedlove
Role Petitioner
Status Active
Name Five Star Senior Living, Inc.
Role Petitioner
Status Active
Name The RMR Group, LLC
Role Respondent
Status Active
Name FIVE STAR QUALITY CARE-FL, LLC
Role Respondent
Status Active
Name Five Star Quality Care, Inc.
Role Respondent
Status Active
Name Timothy D. Moylan
Role Respondent
Status Active
Representations Michael J. Korn, Blaire Campbell Hammock, Donald W. St. Denis
Name Judith M. Moylan
Role Respondent
Status Active
Name Senior Housing Properties Trust
Role Respondent
Status Active
Name FIVE STAR QUALITY CARE TRUST
Role Respondent
Status Active
Name FSQ, INC.
Role Respondent
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 12/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Timothy D. Moylan
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy D. Moylan
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/12
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Timothy D. Moylan
Docket Date 2020-09-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/21/2020
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amendment 2025-01-17
Declaration of Trust 2006-09-01

Date of last update: 27 Jan 2025

Sources: Florida Department of State