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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARTIN, GERARD M | Treasurer | 400 CENTRE STREET, NEWTON, MA 02458 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Amendment | 2025-01-17 |
Declaration of Trust | 2006-09-01 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State