GREENBROOK N H, LLC, AND GREYSTONE HEALTHCARE MANAGEMENT CORP. VS RHONDA KARRICK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CLAUDE LUCAS
|
2D2023-2181
|
2023-10-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-005168
|
Parties
Name |
GREYSTONE HEALTHCARE MANAGEMENT CORP.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GREENBROOK N H, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
MEGAN GISCLAR COLTER, ESQ., LEANNE D. HOSKINS, ESQ., KAREN GABBADON, ESQ., THOMAS A. VALDEZ, ESQ.
|
|
Name |
ESTATE OF CLAUDE LUCAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RHONDA KARRICK
|
Role |
Appellee
|
Status |
Active
|
Representations |
GEOFFREY T. MOORE, ESQ.
|
|
Name |
HON. THANE B. COVERT
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-12-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-10-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-10-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
GREENBROOK N H, L L C
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
GREENBROOK N H, L L C
|
|
Docket Date |
2023-10-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-10-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
GREENBROOK N H, L L C
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
|
MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES, GREYSTONE HEALTHCARE MANAGEMENT CORP. AND BRIAN JAY SMITH VS THE ESTATE OF DIANE L. GORMAN, BY AND THROUGH DEBORAH HARTMAN, PERSONAL REPRESENTATIVE
|
5D2018-2404
|
2018-07-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2018-CA-768-B
|
Parties
Name |
MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas A. Valdez
|
|
Name |
GREYSTONE HEALTHCARE MANAGEMENT CORP.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRIAN JAY SMITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE ESTATE OF DIANE L. GORMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBORAH HARTMAN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joanna Greber Dettloff, Megan Gisclar Colter, Jason R. Delgado
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-17
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-09-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-08-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ LACK OF JURISDICTION.
|
|
Docket Date |
2018-08-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO BRIEF STMT
|
On Behalf Of |
DEBORAH HARTMAN
|
|
Docket Date |
2018-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ BRF STMT PER 8/2 ORDER
|
On Behalf Of |
MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES
|
|
Docket Date |
2018-08-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AAS W/IN 10 DAYS FILE BRIEF STATEMENT...; AE RESPONSE W/IN 10 DAYS OF STATEMENT
|
|
Docket Date |
2018-07-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/23/2018
|
On Behalf Of |
MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES
|
|
Docket Date |
2018-07-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-07-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ESTATE OF AURA M. CENTENO, BY AND THROUGH LEONOR GONZALEZ CENTENO, PERSONAL REPRESENTATIVE VS NEW HORIZON NH, LLC., GREYSTONE HEALTHCARE MANAGEMENT CORP., MATTHEW E. PEDERSEN (AS TO LODGE HEALTH AND REHABILITATION CENTER)
|
5D2016-3775
|
2016-11-04
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
16-CA-001077
|
Parties
Name |
ESTATE OF AURA M. CENTENO
|
Role |
Appellant
|
Status |
Active
|
Representations |
Megan Gisclar Colter, Joanna Greber Dettloff
|
|
Name |
LEONOR GONZALEZ CENTENO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MATTHEW E. PEDERSEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LODGE HEALTH AND REHABILITATION CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEW HORIZON NH, LLC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas A. Valdez, Jade M. Gummer, Noelle K. Sheehan
|
|
Name |
GREYSTONE HEALTHCARE MANAGEMENT CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2018-02-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-06-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ESTATE OF AURA M. CENTENO
|
|
Docket Date |
2017-05-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2017-04-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
ESTATE OF AURA M. CENTENO
|
|
Docket Date |
2017-04-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-04-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-04-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-04-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-03-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ DUE 4/4
|
|
Docket Date |
2017-03-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-02-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2017-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2017-01-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2016-12-21
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ESTATE OF AURA M. CENTENO
|
|
Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-11-14
|
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 |
ESTATE OF AURA M. CENTENO
|
|
Docket Date |
2016-11-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NEW HORIZON NH, LLC.
|
|
Docket Date |
2016-11-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2016-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/4/16
|
On Behalf Of |
ESTATE OF AURA M. CENTENO
|
|
Docket Date |
2016-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-11-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
ROCKLEDGE NH, LLC, GREYSTONE HEALTHCARE MANAGEMENT CORP. AND JULIE D. MORRIS (AS ROCKLEDGE HEALTH AND REHABILITATION CENTER) VS MARY ELIZABETH MILEY, BY AND THROUGH, BRUCE W. MILEY, ATTORNEY IN FACT
|
5D2016-0812
|
2016-03-10
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-030117
|
Parties
Name |
ROCKLEDGE NH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jade M. Gummer, KAREN M. SHIMONSKY, Thomas A. Valdez
|
|
Name |
GREYSTONE HEALTHCARE MANAGEMENT CORP.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JULIE D. MORRIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARY ELIZABETH MILEY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason R. Delgado, Joanna Greber Dettloff, Megan Gisclar Colter
|
|
Name |
BRUCE W. MILEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 7/31. NO FURTHER EOT'S.
|
|
Docket Date |
2016-07-15
|
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 |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2017-06-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-06-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2017-05-19
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED.
|
|
Docket Date |
2016-12-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-12-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-11-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-09-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MARY ELIZABETH MILEY
|
|
Docket Date |
2016-08-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2016-08-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARY ELIZABETH MILEY
|
|
Docket Date |
2016-08-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
MARY ELIZABETH MILEY
|
|
Docket Date |
2016-08-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-06-24
|
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 |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-06-21
|
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 |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-05-27
|
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 |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-05-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-04-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-04-25
|
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 |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-03-21
|
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 |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-03-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/4/16
|
On Behalf Of |
ROCKLEDGE NH, LLC
|
|
Docket Date |
2016-03-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|