Search icon

BKD TWENTY-ONE MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 15 Jul 2011 (14 years ago)
Document Number: F11000002880
FEI/EIN Number 452450548

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

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

Key Officers & Management

Name Role Address
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
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.
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
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.
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
ESTATE OF MARGARET K. SHORT, BY AND THROUGH KELLY S. FANDERS, PERSONAL REPRESENTATIVE VS ARC VILLAGES IL, LLC, N/K/A CCRC-FREEDOM POINTE AT THE VILLAGES, LLC, AMERICAN RETIREMENT CORPORATION, BROOKDALE SENIOR LIVING, INC., CCRC OPCO VENTURES, LLC, BKD TWENTY-ONE, ETC., ET AL 5D2016-1743 2016-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2015-CA-000405

Parties

Name KELLY S. FANDERS
Role Appellant
Status Active
Name ESTATE OF MARGARET K. SHORT
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Joanna Greber Dettloff, Megan Gisclar Colter
Name ARC VILLAGES IL, LLC
Role Appellee
Status Active
Representations ERIN C. SLATTERY, E. PATRICK BUNTZ, Amy L. Dilday
Name BROOKSDALE SENIOR LIVING, INC.
Role Appellee
Status Active
Name FREEDOM POINTE AT THE VILLAGES REHABILITATION AND HEALTHCARE CENTER
Role Appellee
Status Active
Name LISA MITCHEM
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name CCRC - FREEDOM POINTE AT THE VILLAGES, LLC
Role Appellee
Status Active
Name CCRC OPCO VENTURES, LLC
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellee
Status Active
Name TAMMY KLINGELE
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPIN
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/30 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-08-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-13
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 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/16
On Behalf Of ESTATE OF MARGARET K. SHORT

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-10-04
AMENDED ANNUAL REPORT 2016-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State