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
|
|
|