Search icon

BROOKDALE SENIOR LIVING INC. - Florida Company Profile

Company Details

Entity Name: BROOKDALE SENIOR LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2007 (18 years ago)
Document Number: F07000000392
FEI/EIN Number 203068069

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUMSTEAD FRANK M Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Exec 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Baier Lucinda M Chief Executive Officer 111 WESTWOOD PLACE #400, BRENTWOOD, TN, 37207
Asher Jordan R Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Freed Victoria L Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Bromley Marcus M Director 111 Westwood Place, Brentwood, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-04-26 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -

Court Cases

Title Case Number Docket Date Status
GINA BIEN-AIME VS BROOKDALE SENIOR LIVING, INC., ET AL. 2D2024-0551 2024-03-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-2722-NC

Parties

Name GINA BIEN-AIME
Role Appellant
Status Active
Representations BABETTE JOSEPH, ESQ.
Name AMBER GREGO
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Representations CATHERINE MOLLOY, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and VILLANTI
Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's March 7, 2024, fee order.
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of GINA BIEN-AIME
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
BROOKDALE SENIOR LIVING, INC. VS THE ESTATE OF LORRAINE F. PREVILLE, BY AND THROUGH ROSS D. PREVILL, PERSONAL REPRESENTATIVE, ET AL 6D2023-2091 2023-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-365-DR

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Representations AMY DILDAY, ESQ.
Name CCRC OPCO VENTURES, LLC
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name HARBOUR HEALTH CENTER A/K/A SOUTH PORT SQUARE SNF
Role Appellee
Status Active
Name CCRC - SOUTH PORT SQUARE, LLC
Role Appellee
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Appellee
Status Active
Name ESTATE OF NADIM F. PREVILLE
Role Appellee
Status Active
Representations EDWARD P. BUNTZ, ESQ., GERALD DEVEGA, LYDIA D. WARDELL, ESQ.
Name ROSS D. PREVILLE
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion for stay pending finalization of a settlement agreement is granted. This appeal is stayed for thirty days. Within thirty days from the date of this order, the parties shall file a status report to indicate whether this appeal is ready to proceed.
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION TO STAY
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING INITIAL BRIEF//60 - IB DUE 5/22/23 (LAST REQUEST)
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-03-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BROOKDALE SENIOR LIVING, INC.
GINA BIEN-AIME VS BROOKDALE SENIOR LIVING INC., ET AL 2D2022-2177 2022-07-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CA 002722 NC

Parties

Name GINA BIEN-AIME
Role Appellant
Status Active
Representations BABETTE JOSEPH, ESQ.
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Representations CATHERINE MOLLOY, ESQ., ANDREA E. NIETO, ESQ.
Name AMBER GREGO
Role Appellee
Status Active
Name ISIDOR SMINO
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BROOKDALE SENIOR LIVING INC.
Docket Date 2022-08-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of GINA BIEN-AIME
Docket Date 2022-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked, text searchable, or paginatedso that the page numbers displayed by the PDF reader match the index pagination asrequired by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file acorrected appendix within ten days from the date of this order.
Docket Date 2022-08-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED, TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of GINA BIEN-AIME
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GINA BIEN-AIME
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROOKDALE SENIOR LIVING INC.
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GINA BIEN-AIME
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 8, 2022.
Docket Date 2022-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of GINA BIEN-AIME
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of GINA BIEN-AIME
Docket Date 2022-07-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of SARASOTA CLERK
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. NOT CERTIFIED
On Behalf Of GINA BIEN-AIME
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE ESTATE OF THERESA M. ARMSTRONG, BY AND THROUGH JUDITH A. ARMSTRONG, PERSONAL REPRESENTATIVE VS SUMMERVILLE AT OCOEE, INC., SUMMERVILLE SENIOR LIVING, INC., BROOKDALE SENIOR LIVING, INC., AND DANIELLE ASHBY 5D2022-0065 2022-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-011485-O

Parties

Name The Estate of Theresa M. Armstrong
Role Appellant
Status Active
Representations Carl R. Wilander, Megan M. Hunter
Name Judith A. Armstrong
Role Appellant
Status Active
Name Danielle Ashby
Role Appellee
Status Active
Name SUMMERVILLE SENIOR LIVING, INC.
Role Appellee
Status Active
Name SUMMERVILLE AT OCOEE, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, Vilma Martinez, Robin N. Khanal
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-08-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/4
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Summerville at Ocoee, Inc.
Docket Date 2022-03-29
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 Summerville at Ocoee, Inc.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/29
Docket Date 2022-02-21
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 Summerville at Ocoee, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-03
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 Summerville at Ocoee, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/2; FAILURE TO TIMELY SERVE THE ANSWER BRIEF WILL RESULT IN THE CASE PROCEEDING WITHOUT THE BENEFIT OF THE ANSWER BRIEF.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Estate of Theresa M. Armstrong
THE ESTATE OF THERESA M. ARMSTRONG, BY AND THROUGH JUDITH A. ARMSTRONG, PERSONAL REPRESENTATIVE VS SUMMERVILLE AT OCOEE, INC., SUMMERVILLE SENIOR LIVING, INC., BROOKDALE SENIOR LIVING, INC., AND DANIELLE ASHBY 6D2023-1188 2022-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-011485-O

Parties

Name The Estate of Theresa M. Armstrong
Role Appellant
Status Active
Representations Carl R. Wilander, Megan M. Hunter
Name Judith A. Armstrong
Role Appellant
Status Active
Name SUMMERVILLE AT OCOEE, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, Robin N. Khanal, VILMA MARTINEZ, ESQ.
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name Danielle Ashby
Role Appellee
Status Active
Name SUMMERVILLE SENIOR LIVING, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/4
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-06-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Summerville at Ocoee, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 6/2; FAILURE TO TIMELY SERVE THE ANSWER BRIEF WILL RESULT IN THE CASE PROCEEDING WITHOUT THE BENEFIT OF THE ANSWER BRIEF.
Docket Date 2022-05-03
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 Summerville at Ocoee, Inc.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-29
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 Summerville at Ocoee, Inc.
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 3/29
Docket Date 2022-02-21
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 Summerville at Ocoee, Inc.
Docket Date 2022-01-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of The Estate of Theresa M. Armstrong
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THE ESTATE OF CHRISTOPHER PUGH, BY THROUGH STEVEN PUGH, EXECUTOR DE SON TORT VS CCRC OPCO FREEDOM SQUARE, LLC, ET AL. 2D2021-2427 2021-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-2758

Parties

Name STEVEN PUGH
Role Appellant
Status Active
Name ESTATE OF CHRISTOPHER PUGH
Role Appellant
Status Active
Representations JAMES L. WILKES, I I, ESQ., LISA TANAKA, ESQ., BENNIE LAZZARA, JR., ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellee
Status Active
Name H C P, INC.
Role Appellee
Status Active
Name H C P INC. OF MARYLAND
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name LIFE CARE SERVICES LLC
Role Appellee
Status Active
Name CYNTHIA AYALA
Role Appellee
Status Active
Name SEMINOLE PAVILION REHABILITATION AND NURSING SERVICES
Role Appellee
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Appellee
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Appellee
Status Active
Representations THOMAS A. VALDEZ, ESQ., CHRISTOPHER GONSALVES, ESQ., ROBIN N. KHANAL, ESQ., VILMA MARTINEZ, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-03-03
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 CHRISTOPHER PUGH
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 11, 2022.
Docket Date 2022-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-01-31
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 CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-21
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 CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 13, 2021.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ESTATE OF CHRISTOPHER PUGH
BROOKDALE SENIOR LIVING, INC. VS MILDRED LOCASTRO, ET AL 2D2020-2771 2020-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-CA-1989

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Representations MARK B. HARTIG, ESQ., KIMBERLY POTTER, ESQ., AMY L. DILDAY, ESQ.
Name LAKE SEMINOLE SQUARE CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name MILDRED LOCASTRO
Role Appellee
Status Active
Representations ANDREW J. RADER, ESQ., AMY D. SHIELD, ESQ., ROGER LEVINE, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE IDENTIFYING ATTORNEY ARGUING CASE AT ORAL ARGUMENT
On Behalf Of MILDRED LOCASTRO
Docket Date 2021-01-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 09, 2021, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MILDRED LOCASTRO
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED LOCASTRO
Docket Date 2020-10-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-10-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2020.
Docket Date 2020-10-01
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 BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THE ESTATE OF GRACE QUINN BY AND THROUGH BARBARA ECK PERSONAL REPRESENTATIVE VS CCRC OPCO FREEDOM SQUARE LLC, ET AL 2D2020-2315 2020-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004714XXCICI

Parties

Name THE ESTATE OF GRACE QUINN
Role Appellant
Status Active
Representations JAMES B. MC HUGH, KATHLEEN KNIGHT, ESQ., MICHAEL FULLER, ESQ., JOHN R. CUMMINGS, ESQ.
Name BARBARA ECK
Role Appellant
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Appellee
Status Active
Representations AMY L. DILDAY, ESQ., E. PATRICK BUNTZ, ESQ., KIMBERLY POTTER, ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name SHELLY CRADDOCK
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Atkinson
Docket Date 2020-09-02
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees’ motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2020-08-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-08-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-08-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF GRACE QUINN
THE ESTATE OF GRACE QUINN BY AND THROUGH BARBARA ECK, PERSONAL REPRESENTATIVE VS CCRC OPCO FREEDOM SQUARE LLC, ET AL 2D2020-2305 2020-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-004714-CI

Parties

Name THE ESTATE OF GRACE QUINN
Role Petitioner
Status Active
Representations JAMES B. MC HUGH, KATHLEEN KNIGHT, ESQ., MICHAEL FULLER, ESQ., JOHN R. CUMMINGS, ESQ.
Name BARBARA ECK
Role Petitioner
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Respondent
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Respondent
Status Active
Representations KIMBERLY POTTER, ESQ., Erin S. Kuenzel, Esq., AMY L. DILDAY, ESQ., E. PATRICK BUNTZ, ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Respondent
Status Active
Name SHELLY CRADDOCK
Role Respondent
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-07-31
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 16, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Andrea T. Smith, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Respondent’s motion filed November 17, 2020, for continuance of oral argument is granted. Oral argument scheduled for January 13, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2020-11-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ RESPONDENTS' UNCONTESTED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-11-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS' UNCONTESTED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 13, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-09-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 16, 2020.
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
MICHELE ANN FREYRE, AS PERSONAL REPRESENTATIVE FOR THE ESTATE OF WILLIAM COSIMO MAZZOCCO VS EMERITUS PROPERTIES-NGH, LLC D/B/A BROOKDALE CONWAY, EMERITUS CORPORATION, FRETUS INVESTORS ORLANDO, LLC, BROOKDALE SENIOR LIVING, INC., AND JOHN WALTER DAMBRAUKAS 5D2020-1494 2020-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-013342-O

Parties

Name Michele Ann Freyre
Role Appellant
Status Active
Representations Andres I. Beregovich
Name Estate of William Cosimo Mazzocco
Role Appellant
Status Active
Name FRETUS INVESTORS ORLANDO LLC
Role Appellee
Status Active
Name EMERITUS CORPORATION
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name John Walter Dambraukas
Role Appellee
Status Active
Name Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Role Appellee
Status Active
Representations Christopher Edward Brown, Thomas A. Valdez, Robin N. Khanal, Vilma Martinez
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
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 Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-08-31
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 Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/5
Docket Date 2020-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Michele Ann Freyre
Docket Date 2020-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 8/3
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/07/2020
On Behalf Of Michele Ann Freyre
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michele Ann Freyre
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Ann Freyre
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/11
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Michele Ann Freyre
Docket Date 2020-12-07
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 Michele Ann Freyre
Docket Date 2020-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/12
Docket Date 2020-11-09
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 Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
TERRY L. TROST, SR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROSS A. TROST VS CCRC-LAKE PORT SQUARE, LLC, BKD TWENTY-ONE MANAGEMENT COMPANY, INC., BROOKDALE SENIOR LIVING, INC., AND MARK H. DANIELS (AS TO LAKE HARRIS HEALTH CENTER) 5D2020-0769 2020-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001466

Parties

Name Estate of Ross A. Trost
Role Appellant
Status Active
Name Terry L. Trost, Sr.,
Role Appellant
Status Active
Representations Lisa M. Tanaka, Joanna Greber Dettloff, Megan Gisclar Colter
Name CCRC - LAKE PORT SQUARE, LLC
Role Appellee
Status Active
Representations Robin N. Khanal
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name Mark H. Daniels
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name Lake Harris Health Center
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Terry L. Trost, Sr.,
Docket Date 2020-05-13
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ AA BY 6/11 FILE NTC VOL DISMISSAL OR MOT FOR EOT OF STAY...
Docket Date 2020-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Terry L. Trost, Sr.,
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/6
On Behalf Of Terry L. Trost, Sr.,
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terry L. Trost, Sr.,
Docket Date 2020-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/2020
On Behalf Of Terry L. Trost, Sr.,
Docket Date 2020-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
THE ESTATE OF LOIS M. DANIELS, BY AND THROUGH BRIAN K. DANIELS, PERSONAL REPRESENTATIVE VS C C R C OPCO-BRADENTON, LLC, ET AL. 2D2020-0303 2020-01-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-747

Parties

Name BRIAN K. DANIELS
Role Appellant
Status Active
Name THE ESTATE OF LOIS M. DANIELS
Role Appellant
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ.
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name ANNE MARIE STEPNICK
Role Appellee
Status Active
Name C C R C PROPCO-BRADENTON, LLC
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name NURSING CENTER AT FREEDOM VILLAGE
Role Appellee
Status Active
Name C C R C OPCO-BRADENTON, LLC
Role Appellee
Status Active
Representations LEANNE D. HOSKINS, ESQ., THOMAS A. VALDEZ, ESQ., L. TATUM BROWN, ESQ.
Name HERSHEL CAYWOOD, JR.
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2020-10-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of C C R C OPCO-BRADENTON, LLC
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within ten days from the date of this order.
Docket Date 2020-09-18
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 C C R C OPCO-BRADENTON, LLC
Docket Date 2020-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this appeal is dismissed.
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-11-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's unobjected-to motion to stay appeal is treated as an unobjected-to motion to hold appeal in abeyance and is granted to the extent that the appeal will be held in abeyance for 45 days for the parties to accomplish the purpose stated in the motion. Upon conclusion of the abeyance period, the parties shall either file a joint stipulation for dismissal or a status report.
Docket Date 2020-10-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-09-04
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 C C R C OPCO-BRADENTON, LLC
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-08-04
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 C C R C OPCO-BRADENTON, LLC
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 35 days from the date of this order.
Docket Date 2020-06-29
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 C C R C OPCO-BRADENTON, LLC
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2020-05-14
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 C C R C OPCO-BRADENTON, LLC
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-04-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 13, 2020.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-03-10
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 THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 12, 2020.
Docket Date 2020-02-05
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 THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-27
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, an order of the circuit court 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.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of THE ESTATE OF LOIS M. DANIELS
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARC FREEDOM SQUARE, LLC N/K/A CCRC PROPCO-FREEDOM SQUARE, LLC, ET AL. VS THE ESTATE OF LAVERNE M. ROMITO, BY AND THROUGH DEAN M. ROMITO, PERSONAL REPRESENTATIVE 2D2019-3623 2019-09-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-891

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name C C R C OPCO-FREEDOM SQUARE, LLC
Role Appellant
Status Active
Name FREEDOM SQUARE REHABILITATION & NURSING SERVICES
Role Appellant
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellant
Status Active
Name B K D TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellant
Status Active
Name KYLE P. BOLDEN
Role Appellant
Status Active
Name C C R C PROPCO-FREEDOM SQUARE, LLC
Role Appellant
Status Active
Name BERNARDITA B. BALDERIAN
Role Appellant
Status Active
Name ARC FREEDOM SQUARE, LLC
Role Appellant
Status Active
Representations E. PATRICK BUNTZ, ESQ., AMY L. DILDAY, ESQ.
Name ARC MANAGEMENT, LLC.
Role Appellant
Status Active
Name C C R C PROPCO VENTURES, LLC
Role Appellant
Status Active
Name DEAN M. ROMITO, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name ESTATE OF LAVERNE M. ROMITO
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., MEGAN M. HUNTER, ESQ., LISA TANAKA, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 4, 2019.
Docket Date 2019-09-25
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 ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PINELLAS CLERK
Docket Date 2020-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s status report is treated as a motion for extension of the stay granted by this court on July 28, 2020, and is granted for ten days from the date of this order. Appellee shall file a status report with this court within ten days from the date of this order. If Appellee fails to comply with this order, this appeal will proceed with no further extensions.
Docket Date 2020-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ *Treated as a motion for extension of the stay granted by this court on 7/28/20**(see 9/2/20 ord)
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-07-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's motion for stay is granted for 20 days. The appellee shall file a status report within 20 days from the date of this order.
Docket Date 2020-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S NOTICE OF SETTLEMENT & MOTION TO STAY
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S THIRD AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 28, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 28, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 8, 2020.
Docket Date 2019-12-02
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 ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-20
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, an order of the circuit court 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.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KAREN FIELDS AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PEGGY LAMBERTH VS S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA, CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO­ LAKE ORIENTA, LLC, CSH LAKE, ET AL 5D2018-3400 2018-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-000896-11H-W

Parties

Name KAREN FIELDS
Role Appellant
Status Active
Representations Ian P. Depagnier, JASON A. PAUL
Name ESTATE OF PEGGY LAMBERTH
Role Appellant
Status Active
Name S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Role Appellee
Status Active
Representations Thomas A. Valdez, KAREN M. SHIMONSKY, JAMES B. MORRISON, Robin N. Khanal
Name S-H THIRTY-FIVE OPCO - OPERATOR, LLC
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC
Role Appellee
Status Active
Name CSH LAKE ORIENTA LP
Role Appellee
Status Active
Name CSH OPERATOR, LLC
Role Appellee
Status Active
Name S-H THIRTY-FIVE OPCO VENTURES, LLC
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name BROOKDALE SENIOR LIVING COMMUNITIES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAREN FIELDS
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/22.
Docket Date 2019-02-07
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 S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/7/19
Docket Date 2019-01-18
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 S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/18
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-11-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KAREN FIELDS
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ IB/APX BY 11/16
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/18
On Behalf Of KAREN FIELDS
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAULIN E. CARLSON - INGLIS VS C S H - I N G BELLA VITA, L. P. 2D2016-0247 2016-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-000281-NC

Parties

Name DEBORAH E. WOOD
Role Appellant
Status Active
Name DAULIN E. CARLSON - INGLIS
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., DARA A. COOLEY, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name H B C MANAGER, L L C
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name STACEY D. JAWORSKI
Role Appellee
Status Active
Name C S H - I N G BELLA VITA, L. P.
Role Appellee
Status Active
Representations THERESA DOMENICO, ESQ., MARK B. HARTIG, ESQ., AMY L. DILDAY, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike a portion of appellant's reply brief is denied.
Docket Date 2016-07-11
Type Response
Subtype Response
Description RESPONSE ~ DAW & JLB /cm
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-07-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellees' motion to strike a portion of appellant's reply brief."
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ A PORTION OF APPELLANT'S REPLY BRIEF
On Behalf Of C S H - I N G BELLA VITA, L. P.
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-06-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of C S H - I N G BELLA VITA, L. P.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of C S H - I N G BELLA VITA, L. P.
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-07
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 C S H - I N G BELLA VITA, L. P.
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-03-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-11
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 DAULIN E. CARLSON - INGLIS
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ /vh
Docket Date 2016-02-08
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 DAULIN E. CARLSON - INGLIS
Docket Date 2016-02-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ MBK-The January 27, 2016, order to show cause is discharged, and this case will proceed as a nonfinal appeal.
Docket Date 2016-02-02
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of C S H - I N G BELLA VITA, L. P.
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TOSHOW CAUSE OF JANUARY 27, 2016
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-01-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAULIN E. CARLSON - INGLIS
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
A R C FREEDOM SQUARE, L L C VS ESTATE OF JOHN P. HAWKINS 2D2015-5063 2015-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-001806 CI 021

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellant
Status Active
Name A R C MANAGEMENT, L L C
Role Appellant
Status Active
Name HERSHEL CAYWOOD, JR.
Role Appellant
Status Active
Name A R C FREEDOM SQUARE, L L C
Role Appellant
Status Active
Representations SHEILA K. NICHOLSON, ESQ., RYAN LOSSIUS, THOMAS A. VALDEZ, ESQ.
Name JOANNE HAWKINS
Role Appellee
Status Active
Name ESTATE OF JOHN P. HAWKINS
Role Appellee
Status Active
Representations DARA A. COOLEY, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A R C FREEDOM SQUARE, L L C
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the respondent's response to the court's order dated November 24, 2015, this court's order provisional stay of the discovery as to plaintiff's request to produce number four and ten shall remain in effect pending final resolution of the petition for writ of certiorari or until further order of the court.
Docket Date 2015-11-24
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ VH / Petitioner's "motion to stay circuit court discovery order pending this court's ruling on petition for writ of certiorari regarding that order" is treated as a motion to review the trial court's order denying defendant's motion for stay, see Fla. R. App. P. 9.310(f), and is granted to the extent that respondent shall file a response to the motion by December 1, 2015, with a stay of the trial court's order denying defendants' motion to stay discovery as to plaintiff's request to produce number four through ten, to be in effect pending final resolution of the motion to review or until further order of this court.
Docket Date 2015-11-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of A R C FREEDOM SQUARE, L L C
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S MOTION TO STAY CIRCUIT COURT DISCOVERY ORDER PENDING THIS COURT'S RULING ON PETITION FOR WRIT OF CERTIORARI REGARDING THAT ORDER**noted the stay for the merits panel**
On Behalf Of A R C FREEDOM SQUARE, L L C
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STAY CIRCUIT COURT DISCOVERY ORDER PENDING THIS COURT'S RULING ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-12-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STAY CIRCUIT COURT DISCOVERY ORDER PENDING THIS COURT'S RULING ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-11-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of A R C FREEDOM SQUARE, L L C
AHC SOUTHLAND MELBOURNE, LLC AND BROOKKDALE SENIOR LIVING, INC. (AS TO SOUTHLAND SUITES OF MELBOURNE) VS ESTATE OF MARGHERITA D. MORRIS, BY AND THROUGH CHRISTOPHER G. MORRIS, PERSONAL REPRESENTATIVE 5D2015-3953 2015-11-13 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
2014-CA-030450

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name AHC SOUTHLAND-MELBOURNE, LLC
Role Appellant
Status Active
Representations Thomas A. Valdez, Robin N. Khanal
Name CHRISTOPHER G. MORRIS
Role Appellee
Status Active
Name ESTATE OF MARGHERITA D. MORRIS
Role Appellee
Status Active
Representations Dara A. Cooley
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-06-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED 45 DYS. IB DUE W/I 60 DYS.
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 5/12. NO FURTHER EOT'S.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ OF TENTATIVE SETTLEMENT & REQ TO TOLL DEADLINES
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-02-10
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 AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-05
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 AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ & 12/4 ORDER IS DISCHARGED
Docket Date 2015-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-12-07
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 AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-12-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESTATE OF MARGHERITA D. MORRIS, ETC. VS BROOKDALE SENIOR LIVING COMMUNITIES, INC., ET AL. 5D2015-3618 2015-10-15 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
2014-CA-030633

Parties

Name CHRISTOPHER G. MORRIS
Role Appellant
Status Active
Name ESTATE OF MARGHERITA D. MORRIS
Role Appellant
Status Active
Representations Dara A. Cooley, ISAAC R. RUIZ-CARUS, Megan Gisclar Colter
Name MARIE URCAN
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name DOUGLAS LOVE
Role Appellee
Status Active
Name CHARLES DAWSON
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING COMMUN
Role Appellee
Status Active
Representations Robin N. Khanal, Thomas A. Valdez
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ESTATE OF MARGHERITA D. MORRIS
Docket Date 2016-06-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED 45 DYS. AB DUE W/I 60 DYS.
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BROOKDALE SENIOR LIVING COMMUN
Docket Date 2016-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/14 MTN GRANTED; AB DUE 5/12.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ OF TENTATIVE SETTLEMENT & REQ TO TOLL DEADLINES
On Behalf Of BROOKDALE SENIOR LIVING COMMUN
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-22
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 BROOKDALE SENIOR LIVING COMMUN
Docket Date 2016-01-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ESTATE OF MARGHERITA D. MORRIS
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-24
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 ESTATE OF MARGHERITA D. MORRIS
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROOKDALE SENIOR LIVING COMMUN
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-27
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 ESTATE OF MARGHERITA D. MORRIS
Docket Date 2015-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
On Behalf Of ESTATE OF MARGHERITA D. MORRIS
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MARGHERITA D. MORRIS
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/15
On Behalf Of ESTATE OF MARGHERITA D. MORRIS
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESTATE OF YETTA NOVOSETT, ETC. VS ARC VILLAGES IL, LLC, ARC LADY LAKE, INC., ET AL. 5D2014-4385 2014-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-001773

Parties

Name JANET BUSHEY
Role Appellant
Status Active
Name ESTATE OF YETTA NOVOSETT
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Megan Gisclar Colter, KATHLEEN CLARK KNIGHT
Name LELAND W. HENEGAR
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORP
Role Appellee
Status Active
Name ARC LADY LAKE, INC.
Role Appellee
Status Active
Name ARC FM HOLDING COMPANY, LLC
Role Appellee
Status Active
Name ARC VILLAGES IL, LLC
Role Appellee
Status Active
Representations Robin N. Khanal, Thomas A. Valdez
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-964 - PETITION DENIED
Docket Date 2016-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-964
Docket Date 2016-05-31
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO 3/28 MOT REH,ETC.
On Behalf Of ESTATE OF YETTA NOVOSETT
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED;QUESTION CERTIFIED.
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ CORRECTED
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF YETTA NOVOSETT
Docket Date 2015-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ NO FURTHER
Docket Date 2015-05-12
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 ARC VILLAGES IL, LLC
Docket Date 2015-05-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-06
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 ARC VILLAGES IL, LLC
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF YETTA NOVOSETT
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF DESIGN OF EMAIL ADDRESSES
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-01-15
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 ESTATE OF YETTA NOVOSETT
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-12-16
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 YETTA NOVOSETT
Docket Date 2014-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2014-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/14
On Behalf Of ESTATE OF YETTA NOVOSETT
BKD TWENTY-ONE MGMT., COMPANY, etc., et al. VS JOHN DELSORDO 4D2012-0914 2012-03-09 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
502011CA015206XXXXMB

Parties

Name HORIZON BAY SENIOR SERVICES, L.L.C.
Role Appellant
Status Active
Name BKD TWENTY-ONE MANAGEMENT CO.
Role Appellant
Status Active
Representations Scott M. Teich, Jeanette Anne Bellon
Name NEWPORT PLACE RETIREMENT COMMU
Role Appellant
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name SENIOR LIFESTYLE NEWPORT LTD.
Role Appellant
Status Active
Name JOHN DELSORDO
Role Appellee
Status Active
Representations LISA CAROL REYNOLDS, DIRAN V. SEROPIAN (DNU)
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ APPELLANTS'
Docket Date 2012-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-08-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JOHN DELSORDO
Docket Date 2012-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN DELSORDO
Docket Date 2012-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Diran V. Seropian
Docket Date 2012-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 6/23/12
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ("CORRECTED")
On Behalf Of JOHN DELSORDO
Docket Date 2012-06-19
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 JOHN DELSORDO
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/16/12
Docket Date 2012-05-11
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 JOHN DELSORDO
Docket Date 2012-05-07
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANTS' 5/2/12 PLEADING)
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ BRIEF AND APPENDIX FILED 4/27/12.
Docket Date 2012-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) RESPONSE TO MOTION FOR REVIEW (*AND* REPLY)
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-05-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ (M) TO MOTION TO REVIEW (*AND* MOTION TO STRIKE)
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-04-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CONDITIONAL
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jeanette Bellon 45431
Docket Date 2012-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-04-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW OF TRIAL COURT'S ORDER
On Behalf Of JOHN DELSORDO
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-04-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ T -
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-03-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ ("NOTICE OF FILING") AA Jeanette Bellon 45431
Docket Date 2012-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/20/12
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BKD TWENTY-ONE MANAGEMENT CO.
Docket Date 2012-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-29
Reg. Agent Change 2016-10-05
ANNUAL REPORT 2016-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345189294 0420600 2021-03-01 5501 SWIFT ROAD, SARASOTA, FL, 34231
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-03-01
Case Closed 2021-06-08

Related Activity

Type Complaint
Activity Nr 1734546
Safety Yes
344011093 0419700 2019-05-15 10050 OLD SSAINT AUGUSTINE RD, JACKSONVILLE, FL, 32257
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-05-15
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-06-19
339676629 0419700 2014-04-15 240 INTERCHANGE BLVD., ORMOND BEACH, FL, 32174
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2014-04-15
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State