Search icon

NURSE ON CALL, INC. - Florida Company Profile

Company Details

Entity Name: NURSE ON CALL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2005 (19 years ago)
Date of dissolution: 02 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: F05000005448
FEI/EIN Number 203376952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 Westwood Place, Brentwood, TN, 37027, US
Mail Address: 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720286651 2007-07-03 2023-06-15 1 PARK PLZ, NASHVILLE, TN, 372036527, US 7411 FULLERTON ST, STE 106, JACKSONVILLE, FL, 322563629, US

Contacts

Phone +1 615-344-9551
Phone +1 904-355-2991

Authorized person

Name WILLIAM BRADLEY PARRISH
Role CFO, HOME HEALTH & HOSPICE
Phone 5125658439

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993263
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NURSE ON CALL HEALTH & WELFARE PLAN 2010 203376952 2011-12-28 NURSE ON CALL, INC. 763
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 5615869148
Plan sponsor’s mailing address 1926 10TH AVE NORTH, SUITE 205, LAKE WORTH, FL, 33461
Plan sponsor’s address 1926 10TH AVE NORTH, SUITE 205, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 203376952
Plan administrator’s name NURSE ON CALL, INC.
Plan administrator’s address 1926 10TH AVE NORTH, SUITE 205, LAKE WORTH, FL, 33461
Administrator’s telephone number 5615869148

Number of participants as of the end of the plan year

Active participants 857
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-12-28
Name of individual signing MIKE BREWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-28
Name of individual signing MIKE BREWER
Valid signature Filed with authorized/valid electronic signature
NURSE ON CALL HEALTH & WELFARE PLAN 2010 203376952 2011-06-06 NURSE ON CALL, INC. 763
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 5615869148
Plan sponsor’s mailing address 1926 10TH AVE NORTH, SUITE 205, LAKE WORTH, FL, 33461
Plan sponsor’s address 1926 10TH AVE NORTH, SUITE 205, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 203376952
Plan administrator’s name NURSE ON CALL, INC.
Plan administrator’s address 1926 10TH AVE NORTH, SUITE 205, LAKE WORTH, FL, 33461
Administrator’s telephone number 5615869148

Number of participants as of the end of the plan year

Active participants 857
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing MIKE BREWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-06
Name of individual signing MIKE BREWER
Valid signature Filed with authorized/valid electronic signature
NURSE ON CALL HEALTH & WELFARE PLAN 2009 203376952 2010-05-17 NURSE ON CALL, INC. 367
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 621610
Sponsor’s telephone number 5615869148
Plan sponsor’s mailing address 1926 10TH AVE NORTH, SUITE 201, LAKE WORTH, FL, 33461
Plan sponsor’s address 1926 10TH AVE NORTH, SUITE 201, LAKE WORTH, FL, 33461

Plan administrator’s name and address

Administrator’s EIN 203376952
Plan administrator’s name NURSE ON CALL, INC.
Plan administrator’s address 1926 10TH AVE NORTH, SUITE 201, LAKE WORTH, FL, 33461
Administrator’s telephone number 5615869148

Number of participants as of the end of the plan year

Active participants 603
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing MIKE BREWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-17
Name of individual signing MIKE BREWER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Baier Lucinda M Director 111 Westwood Place, Brentwood, TN, 37027
O'Neal Anna-Gene Director 111 Westwood Place, Brentwood, TN, 37027
White Chad C Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
LESKOWICZ JOANNE Secretary 6737 W. Washington St., Milwaukee, WI, 53214
LESKOWICZ JOANNE Vice President 6737 W. Washington St., Milwaukee, WI, 53214
Swain Steven Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-02 - -
CHANGE OF MAILING ADDRESS 2021-07-02 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
REGISTERED AGENT CHANGED 2021-07-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 111 Westwood Place, Suite 400, Brentwood, TN 37027 -

Court Cases

Title Case Number Docket Date Status
NURSE ON CALL, INC. VS JAMIE HYNES, KIM WIER and KINDERHOOK INDUSTRIES, LLC 4D2018-2198 2018-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006839XXXXMB

Parties

Name NURSE ON CALL, INC.
Role Appellant
Status Active
Representations RICHARD C. MCCREA, Julissa Rodriguez, CATHERINE HOPE MOLLOY, Stephanie Lauren Varela
Name KINDERHOOK INDUSTRIES, LLC
Role Appellee
Status Active
Name KIM WIER
Role Appellee
Status Active
Name JAMIE HYNES
Role Appellee
Status Active
Representations Sarah M DeFranco, ARLENE KARIN KLINE, Melissa S. Zinkil, Shayla Nicole Waldon, Kristen Marie Fiore
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of NURSE ON CALL, INC.
Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-31
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERE that appellant's October 30, 2018 motion to abate is granted. This appeal is abated for ten (10) days from the date of this order.
Docket Date 2018-10-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of NURSE ON CALL, INC.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/18
Docket Date 2018-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (3339 PAGES)
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NURSE ON CALL, INC.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMIE HYNES
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NURSE ON CALL, INC.
NURSE ON CALL, INC. VS JAMIE HYNES, et al 4D2017-2106 2017-07-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006839

Parties

Name NURSE ON CALL, INC.
Role Appellant
Status Active
Representations Julissa Rodriguez, RICHARD C. MCCREA, Stephanie Lauren Varela, CATHERINE HOPE MOLLOY, NICHOLAS S ANDREWS
Name JAMIE HYNES
Role Appellee
Status Active
Representations ARLENE KARIN KLINE, Kristen Marie Fiore, Shayla Nicole Waldon, Robyn Sue Hankins, Sarah M DeFranco
Name KIM WIER
Role Appellee
Status Active
Name KINDERHOOK INDUSTRIES, LLC
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Pursuant to the December 21, 2017 joint stipulation for dismissal, this case is dismissed.
Docket Date 2017-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ (JOINT) FOR DISMISSAL
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 11, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 21, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-11
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 NURSE ON CALL, INC.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 11, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-11-27
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 NURSE ON CALL, INC.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ **AND** ADOPTION OF ARGUMENTS IN ANSWER BRIEF FILED BY APPELLEE, KIM WIER
On Behalf Of JAMIE HYNES
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF KIMBERLY WIER
On Behalf Of JAMIE HYNES
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Kinderhook Industries, LLC’s October 20, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (KIMBERLY WIER)
On Behalf Of JAMIE HYNES
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Kinderhook Industries, LLC and Kimberly Wier) September 22, 2017 motions for extension of time are granted, and appellees shall serve the answer brief on or before October 25, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 4, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 9, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-04
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 NURSE ON CALL, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 31, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 4, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-31
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 NURSE ON CALL, INC.
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-17
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 NURSE ON CALL, INC.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ARLENE K. KLINE
On Behalf Of JAMIE HYNES
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (KINDERHOOK INDUSTRIES)
On Behalf Of JAMIE HYNES
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Kim Wier's September 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 25, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Kinderhook Industries, LLC’s September 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 25, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (KIMBERLY WIER)
On Behalf Of JAMIE HYNES
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 17, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before July 31, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
NURSE ON CALL, INC. VS MARCELLA LYNCH, et al 4D2017-1853 2017-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006475 AG

Parties

Name NURSE ON CALL, INC.
Role Appellant
Status Active
Representations Julissa Rodriguez, CATHERINE HOPE MOLLOY, Stephanie Lauren Varela, RICHARD C. MCCREA, NICHOLAS S ANDREWS
Name KEITH CARREGAL
Role Appellee
Status Active
Name TRILOGY HOMECARE
Role Appellee
Status Active
Name VITALITY HOME CARE, INC.
Role Appellee
Status Active
Name MARCELLA LYNCH
Role Appellee
Status Active
Representations Shayla Nicole Waldon, Melissa S. Zinkil, ARTHUR T. SCHOFIELD, Kristen Marie Fiore, Sarah M DeFranco, ARLENE KARIN KLINE
Name KINDERHOOK INDUSTRIES, LLC
Role Appellee
Status Active
Name ALTERCARE LLC
Role Appellee
Status Active
Name TRILOGY HOME HEALTHCARE
Role Appellee
Status Active
Name JACQUELINE OLSON
Role Appellee
Status Active
Name ALTERCARE OF PALM BEACH COUNTY, LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's November 2, 2017 request for oral argument is denied.
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S CROSS-MOTION FOR APPELLATE ATTORNEY'S FEES.
On Behalf Of MARCELLA LYNCH
Docket Date 2017-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE *AND* CROSS MOTION FILED 10/27/17)
On Behalf Of MARCELLA LYNCH
Docket Date 2017-10-27
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES *AND* CROSS-MOTION FOR APPELLATE ATTORNEY'S FEES (RESPONSE TO CROSS-MOTION FOR ATTY. FEES FILED 11/13/17)
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 20, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 27, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-20
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 NURSE ON CALL, INC.
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 9, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 23, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-09
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 NURSE ON CALL, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 22, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 11, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-22
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 NURSE ON CALL, INC.
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-08-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 29, 2017 order is amended as follows: ORDERED that appellee's August 25, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-07-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 26, 2017 order is amended as follows:ORDERED that appellee's July 26, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 29, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 17, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before July 20, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-17
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 NURSE ON CALL, INC.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RICHARD C. McCREA, JR., CATHERINE H. MOLLOY, JULISSA RODRIGUEZ AND NICHOLAS S. ANDREWS
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-06-30
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 NURSE ON CALL, INC.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCELLA LYNCH
Docket Date 2017-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALMOST FAMILY, INC. & CARETENDERS VISITING SER. VS MICHELLE S. SPROW & NURSE ON CALL, INC. 2D2015-1143 2015-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-019208

Parties

Name CARETENDERS VISITING SERVICES
Role Appellant
Status Active
Name ALMOST FAMILY, INC.
Role Appellant
Status Active
Representations Gregory R. Schmitz, Esq., JAMES W. SEEGERS, ESQ., PATRICK M MULDOWNEY, ESQ.
Name NURSE ON CALL, INC.
Role Appellee
Status Active
Name MICHELLE SAMMONS SPROW
Role Appellee
Status Active
Representations MARGARET L. COOPER, ESQ., DAVID C. POTTER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellants' motion for appellate attorney's fees is denied. The Appellees' motion requesting appellate attorney's fees under section 542.335(1)(k), Florida Statutes (2014), is granted as follows. The Appellees are entitled to reasonable appellate attorney's fees. We remand to the circuit court to determine the amount.
Docket Date 2016-01-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-26
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 10/23/15
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 10/09/15
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2015-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB DUE 08/25/15
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2015-06-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 49 - IB DUE 06/26/15
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WOLFE
Docket Date 2015-03-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
ALMOST FAMILY, INC., ET AL., VS MICHELLE SAMMONS SPROW & NURSE ON CALL, INC. 2D2013-3963 2013-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-19208

Parties

Name CARETENDERS VISITING SERVICES
Role Appellant
Status Active
Name ALMOST FAMILY, INC.
Role Appellant
Status Active
Representations PATRICK M MULDOWNEY, ESQ.
Name MICHELLE SAMMONS SPROW
Role Appellee
Status Active
Representations MARGARET L. COOPER, ESQ., DAVID C. POTTER, ESQ.
Name NURSE ON CALL, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing on fees.
Docket Date 2014-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONFOR REHEARING, WRITTEN OPINION, AND CERTIFICATION
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-10-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION, AND CERTIFICATION
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-08-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-04-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorneys fees
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-04-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AE's mot. for leave to file reply to AA's response to AE's mot. for attorney's fees
Docket Date 2014-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO AA'S RESPONSE TO AE'S MOTION FOR ATTORNEY FEES
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Patrick M Muldowney, Esq. 978396
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-02-20
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 ALMOST FAMILY, INC.
Docket Date 2014-02-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2013-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2013-11-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 6 OF THE APPENDIX
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2013-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTS,ALMOST FAMILY, INC. andCARETENDERS VISITING SERVICES OF PINELLAS COUNTY, LLC
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-08
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 ALMOST FAMILY, INC.
Docket Date 2013-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WOLFE
Docket Date 2013-08-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMOST FAMILY, INC.
NURSE ON CALL, INC. and ANNEMARIE THOMPSON VS GENTIVA HEALTH SERVICES, INC., et al. 4D2011-1212 2011-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA019876XXXXMB

Parties

Name ANNEMARIE THOMPSON
Role Appellant
Status Active
Name NURSE ON CALL, INC.
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, MARGARET COOPER (DNU)
Name GENTIVA HEALTH SERVICES, INC.
Role Appellee
Status Active
Representations Maureen Genevieve Pearcy, James H. Wyman, N. BERRY (DNU), Melissa A. Gillinov, Ronald L. Kammer
Name GENTIVA HEALTH SERVICES CERT.
Role Appellee
Status Active
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 5 days
Docket Date 2011-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-11-16
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 NURSE ON CALL, INC.
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-10-14
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 NURSE ON CALL, INC.
Docket Date 2011-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/19/11
Docket Date 2011-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/19/11
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-06-24
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 days
Docket Date 2011-06-02
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 NURSE ON CALL, INC.
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS
Docket Date 2011-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-04-18
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 NURSE ON CALL, INC.
Docket Date 2011-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Margaret L. Cooper
Docket Date 2011-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NURSE ON CALL, INC.

Documents

Name Date
WITHDRAWAL 2021-07-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State