Search icon

ALAN J. ZUCCARI, INC. - Florida Company Profile

Company Details

Entity Name: ALAN J. ZUCCARI, 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: 27 Jan 2012 (13 years ago)
Document Number: F12000000408
FEI/EIN Number 54-1206590

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

Address: 4100 Monument Corner Drive Suite 500, Fairfax, VA, 22030, US
Mail Address: 4100 Monument Corner Drive Suite 500, Fairfax, VA, 22030, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
ART DAVID J Secretary 4100 MONUMENT CORNER DRIVE SUITE 500, Fairfax, VA, 22030
ZUCCARI ALAN J President 4100 MONUMENT CORNER DRIVE SUITE 500, Fairfax, VA, 22030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-03-14 4100 Monument Corner Drive Suite 500, Fairfax, VA 22030 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 4100 Monument Corner Drive Suite 500, Fairfax, VA 22030 -
REGISTERED AGENT NAME CHANGED 2018-08-02 INCORP SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
John Dwyer, Timothy F. Nicholson, Briar Hill, Inc., and Alan J. Zuccari, Petitioner(s) v. The Estate of William Keen by and through Elizabeth Keen, Executor De Son Tort, and Auburndale Oaks Care And Rehabilitation Center, LLC, Respondent(s). 2D2024-1508 2024-07-02 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-007615

Parties

Name John Dwyer
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name Timothy F. Nicholson
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name BRIAR HILL, INC.
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Representations Donna Jo Fudge
Name Estate of William Keen
Role Respondent
Status Active
Representations Lisa Mary Tanaka
Name Elizabeth Keen
Role Respondent
Status Active
Representations James Lewis Wilkes, II
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, LLC
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Dwyer
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Estate of William Keen
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 4, 2024. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of John Dwyer
View View File
Docket Date 2024-09-25
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 William Keen
Docket Date 2024-09-23
Type Record
Subtype Exhibits
Description Exhibits to Status Report
On Behalf Of John Dwyer
Docket Date 2024-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of John Dwyer
Docket Date 2024-09-18
Type Order
Subtype Order on Motion To Dismiss
Description Respondent's motion to dismiss the petition for writ of certiorari for lack of jurisdiction is denied. Petitioner Alan J. Zuccari's motion for extension of time to respond to the motion to dismiss is denied as moot. Respondent shall file the response within 15 days of the date of this order.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description PETITIONER ALAN J. ZUCCARI'S MOTION FOR EXTENSION OF TIME TO RESPOND TO RESPONDENTS' MOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION
On Behalf Of Alan J. Zuccari
Docket Date 2024-08-19
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of John Dwyer
Docket Date 2024-08-02
Type Order
Subtype Order to File Response
Description Petitioners shall respond to Respondent's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-08-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Estate of William Keen
Docket Date 2024-07-08
Type Order
Subtype Order Changing Case Style
Description Pursuant to the July 3, 2024, notice of joinder filed by Alan J. Zuccari, the case style is amended as shown above.
View View File
Docket Date 2024-07-05
Type Notice
Subtype Joinder
Description Notice of Joinder ALAN J. ZUCCARI, Respondent, elects to realign as a Petitioner in this action - FEE OF $295 ATTACHED TO FILING
On Behalf Of Alan J. Zuccari
View View File
Docket Date 2024-07-03
Type Event
Subtype Joinder Fee Paid
Description Joinder Fee Paid
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of John Dwyer
Docket Date 2024-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Dwyer
Docket Date 2024-07-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of John Dwyer
Docket Date 2024-12-19
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Estate of William Keen
Docket Date 2024-12-05
Type Response
Subtype Reply
Description Reply to RESPONSE
On Behalf Of John Dwyer
Docket Date 2024-11-26
Type Misc. Events
Subtype Status Report
Description STATUS REPORT CONCERNING TRIAL COURT PROCEEDINGS
On Behalf Of John Dwyer
Docket Date 2024-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Dwyer
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
BETHAMY LIVING CENTER LIMITED PARTNERSHIP, JOHN DWYER, TIMOTHY F. NICHOLSON AND ALAN J. ZUCCARI, Petitioner(s) v. THE ESTATE OF JUSTINA MARIE TATUM, CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE, JOSEPH SCHWARTZ, CLEARWATER CARE AND REHABILITATION CENTER, L L C, Respondent(s). 2D2024-0999 2024-04-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name JOHN DWYER
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name TIMOTHY F. NICHOLSON
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Representations Donna Jo Fudge, Steven Samuel Weinshel
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Respondent
Status Active
Name CARISSA MARIE TATUM
Role Respondent
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name JOSEPH SCHWARTZ, LLC
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-09-30
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-08-01
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-07-23
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION TO DISMISS OR STRIKE
On Behalf Of JOHN DWYER
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief - PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-07-08
Type Order
Subtype Order to File Response
Description Petitioners shall respond to Respondent's motion to dismiss or strike within 15 days of the date of this order.
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Dismiss
Description RESPONDENT'S MOTION TO DISMISS OR STRIKE THE PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION AS TO THE DENIAL OF THE SECOND MOTION TO DISMISS
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 5, 2024.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Notice Joinder Fee - notice of joinder for realignment
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-05-06
Type Order
Subtype Order on Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-04-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-16
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-12-03
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 30, 2024. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Respondent's motion to dismiss or strike the petition is denied. Petitioners' motion to amend the petition for writ of certiorari is denied. Petitioner Alan J. Zuccari's motion for extension of time to respond to the motion to dismiss is denied as moot. Respondent shall serve the response to the petition for writ of certiorari within 15 days of the date of this order.
View View File
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., ET AL., Appellant(s) v. THE ESTATE OF CAROL DESANTIS, ET AL., Appellee(s). 2D2024-0660 2024-03-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-7616

Parties

Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kenneth Nolan Johnson
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellant
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellant
Status Active
Name LYRIC HC OPERATIONS ACQUISITION, L L C
Role Appellant
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellant
Status Active
Name ADDIT, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS HOLDINGS, L LC
Role Appellant
Status Active
Name JOHN DWYER
Role Appellant
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellant
Status Active
Name 703 SOUTH 29TH ST S P E, L L C
Role Appellee
Status Active
Representations Thomas William Caufman, Leanne Davis Hoskins
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Representations Steven Samuel Weinshel, Donna Jo Fudge
Name FELIX DESANTIS
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LAUREL POINT HOLDING, L L C
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name SABRA HEALTH CARE, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellant
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Appellee
Status Active
Representations James K. Purdy, James Lewis Wilkes, II, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-09-25
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO AMEND REPLY BRIEF
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-08-19
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-08-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description APPELLANTS' MOTION FOR LEAVE TO FILE AN AMENDED REPLY BRIEF
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-08-06
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion To Strike
Description APPELLEE'S MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by July 24, 2024.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
View View File
Docket Date 2024-05-23
Type Order
Subtype Order
Description Appellants "Request for Authorization from the Court to Permit the Filing of a Condensed Transcript in the Appendix" is granted, and the "Appendix to Initial Brief" is accepted as filed.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 10, 2024.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR AUTHORIZATION FROM THE COURT TOPERMIT THE FILING OF A CONDENSED TRANSCRIPT IN THEAPPENDIX
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's "motion to strike portion of reply brief" is granted only as to the reference to an alleged communication with former counsel. Appellee's motion to strike is otherwise denied. Appellants' motion for leave to file an amended reply brief is granted to the extent that within 15 days of the date of this order, Appellants shall serve an amended reply brief which does not contain any reference to the alleged communication with former counsel. Appellants' reply brief served July 24, 2024, is stricken.
View View File
Docket Date 2024-03-20
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 twenty 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.
BEVERLY H. VIGNOCHI, TIA VIGNOCHI LAMBERT, Appellant(s) v. CAPITAL HEALTH GROUP MANAGEMENT, LLC, JONATHAN W. BRADFORD, ALAN J. ZUCCARI, BRENTWOOD SENIOR LIVING COMMUNITY, TIMOTHY NICHOLSON, WILLIAM E. KARNS, ST. PETERSBURG MANAGER, LLC, CAPITAL FUNDING GROUP, INC., JOHN DWYER, ST. PETERSBURG OPERATOR, LLC, MILESTONE RETIREMENT COMMUNITIES, L L C, ALAN D. PARRISH, SELAH BRENTWOOD, LLC, SELAH MANAGEMENT GROUP, LLC, AVI M. ELIAS, CHG MANAGEMENT ST. PETERSBURG, LLC, SELAH HOLDINGS, LLC, KENNETH ASSIRAN, WKRM DEVELOPMENT, LLC, WILLIAM T. FILLIPONE, ADDIT, LLC, BRENTWOOD SENIOR LIVING AT ST. PETE, SWANHOLM CENTRAL, L L C, Appellee(s). 2D2024-0535 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-003702

Parties

Name BEVERLY H. VIGNOCHI
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., JAMES K. PURDY, ESQ., LYDIA D. WARDELL, ESQ.
Name TIA VIGNOCHI LAMBERT
Role Appellant
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name JONATHAN W. BRADFORD
Role Appellee
Status Active
Name BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name TIMOTHY NICHOLSON
Role Appellee
Status Active
Name WILLIAM E. KARNS
Role Appellee
Status Active
Name ST. PETERSBURG MANAGER, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name ST. PETERSBURG OPERATOR, LLC
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, L L C
Role Appellee
Status Active
Name ALAN D. PARRISH
Role Appellee
Status Active
Name SELAH - BRENTWOOD, LLC
Role Appellee
Status Active
Representations MICHAEL VALVERDE, ESQ., MICHELLE M. KRONE, ESQ.
Name SELAH MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name AVI M. ELIAS
Role Appellee
Status Active
Name CHG MANAGEMENT ST. PETERSBURG, LLC
Role Appellee
Status Active
Name SELAH HOLDINGS LLC
Role Appellee
Status Active
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name WKRM DEVELOPMENT, LLC
Role Appellee
Status Active
Name WILLIAM T. FILLIPONE
Role Appellee
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Representations LEANNE D. HOSKINS, ESQ., L. TATUM BROWN, ESQ.
Name BRENTWOOD SENIOR LIVING AT ST. PETE
Role Appellee
Status Active
Name SWANHOLM CENTRAL, L L C
Role Appellee
Status Active
Representations GAIL F. MOULDS, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., CARYN L. BELLUS, ESQ.

Docket Entries

Docket Date 2024-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION EOT TO COMPLY WITH THIS COURT'S MARCH 11, 2024 ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel. The order toshow cause remains pending.
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH THIS COURT'S MARCH 11, 2024 ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-03-05
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction.
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted. Jurisdiction is relinquished, to the extent necessary, for an additional thirty days.
View View File
Docket Date 2024-03-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
NEW PORT RICHEY OPERATING, LLC., ET AL., VS THE ESTATE OF ANGELINE L. MAROTTA, BY AND THROUGH ANDREA M. RHODES, PERSONAL REPRESENTATIVE 2D2023-1296 2023-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2701

Parties

Name ADDIT, LLC
Role Petitioner
Status Active
Name NEW PORT RICHEY HOLDINGS, LLC
Role Petitioner
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Petitioner
Status Active
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Petitioner
Status Active
Name JOHN W. DWYER
Role Petitioner
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Petitioner
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Petitioner
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Petitioner
Status Active
Representations L. TATUM BROWN, ESQ., LEANNE D. HOSKINS, ESQ., THOMAS A. VALDEZ, ESQ.
Name BETHANY ANN PORTER
Role Petitioner
Status Active
Name CAPITAL HEALTH GROUP. LLC
Role Petitioner
Status Active
Name BILL ROSE
Role Petitioner
Status Active
Name THE ESTATE OF ANGELINE L. MAROTTA
Role Respondent
Status Active
Representations LYDIA D. WARDELL, ESQ., DAVID R. WRIGHT, ESQ., LISA TANAKA, ESQ., KEVIN P. MC COY, ESQ.
Name ANDREA MAROTTA RHODES
Role Respondent
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days.
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days.
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ STYLED IN LT NOTICE OF SETTLEMENT
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-07-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-07-10
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. Theresponse shall be served by September 5, 2023.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-06-21
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-11-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2023-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioners shall supplement theirpetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice.
BEVERLY H. VIGNOCHI, TIA VIGNOCHI LAMBERT, Appellant(s) v. AVI M. ELIAS, CAPITAL HEALTH GROUP MANAGEMENT, LLC, BRENTWOOD SENIOR LIVING AT ST. PETE, ST. PETERSBURG MANAGER, LLC, ADDIT, LLC, JOHN DWYER, ALAN J. ZUCCARI, CAPITAL FUNDING GROUP, INC., WKRM DEVELOPMENT, LLC, SELAH BRENTWOOD, LLC, SELAH HOLDINGS, LLC, WILLIAM T. FILLIPONE, JONATHAN W. BRADFORD, KENNETH ASSIRAN, MILESTONE RETIREMENT COMMUNITIES, L L C, TIMOTHY NICHOLSON, BRENTWOOD SENIOR LIVING COMMUNITY, ST. PETERSBURG OPERATOR, LLC, SELAH MANAGEMENT GROUP, LLC, WILLIAM E. KARNS, SWANHOLM CENTRAL, L L C, ALAN D. PARRISH, CHG MANAGEMENT ST. PETERSBURG, LLC, Appellee(s). 2D2023-0755 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-003702

Parties

Name BEVERLY H. VIGNOCHI
Role Appellant
Status Active
Representations Lisa Mary Tanaka, James K. Purdy, Lydia Dempsey Wardell
Name TIA VIGNOCHI LAMBERT
Role Appellant
Status Active
Name AVI M. ELIAS
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name BRENTWOOD SENIOR LIVING AT ST. PETE
Role Appellee
Status Active
Name ST. PETERSBURG MANAGER, LLC
Role Appellee
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SELAH MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name WILLIAM E. KARNS
Role Appellee
Status Active
Name SWANHOLM CENTRAL, L L C
Role Appellee
Status Active
Representations Gail Faith Moulds
Name CHG MANAGEMENT ST. PETERSBURG, LLC
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Representations Thomas Anthony Valdez, Joan Catherine Foy, Donna Jo Fudge, Keith Michael Hoffman
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name WKRM DEVELOPMENT, LLC
Role Appellee
Status Active
Name SELAH - BRENTWOOD, LLC
Role Appellee
Status Active
Representations Michael A Valverde, Michelle Marie Krone
Name SELAH HOLDINGS LLC
Role Appellee
Status Active
Name WILLIAM T. FILLIPONE
Role Appellee
Status Active
Name JONATHAN W. BRADFORD
Role Appellee
Status Active
Representations Leanne Davis Hoskins, Lindsey Tatum Brown
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, L L C
Role Appellee
Status Active
Name TIMOTHY NICHOLSON
Role Appellee
Status Active
Name BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name ST. PETERSBURG OPERATOR, LLC
Role Appellee
Status Active
Name ALAN D. PARRISH
Role Appellee
Status Active

Docket Entries

Docket Date 2024-03-15
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 beserved by March 19, 2024.
Docket Date 2024-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BEVERLY H. VIGNOCHI
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description The motion for extension of time is granted as follows. Only a single reply brief will be permitted in this proceeding. See Fla. R. App. P. 9.210(a)(3). Appellant may serve the reply brief by June 3, 2024. Further motions for an extension of time to serve the reply brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFER AND CONFIRMATION THAT THE MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF IS UNOPPOSED
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-03-26
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 BEVERLY H. VIGNOCHI
Docket Date 2024-03-25
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within ten days or this appeal will proceedwithout it.
Docket Date 2024-03-14
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF CONSULATION AND CONFIRMATION OFNO OBJECTION TO SECOND AMENDED MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF1
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND AMENDED - (CORRECTED)
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 03/26/2024
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-02-28
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 ALAN J. ZUCCARI
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' amended motion for extension of time is granted, and the answer brief shall be served within ten days from the date of this order.
Docket Date 2024-02-14
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 ALAN J. ZUCCARI
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - RB DUE ON 03/11/24
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-12-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The motion to strike is granted and the answer brief is stricken. The amendedanswer brief is accepted as filed.
Docket Date 2023-12-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRIEF OF DEFENDANT-APPELLEE, ALANJ. ZUCCARI, IN FAVOR OF AMENDED ANSWER BRIEF, FILEDCONCURRENTLY HEREWITH
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-12-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-12-27
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 ALAN J. ZUCCARI
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-11-15
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 beserved within 35 days from the date of this order.
Docket Date 2023-11-14
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 ALAN J. ZUCCARI
Docket Date 2023-10-10
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 35 days from the date of this order.
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-10-09
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 ALAN J. ZUCCARI
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 9/08/2023
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 428 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2023-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 4044 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-05-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 16, 2023, order to show cause is discharged.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-05-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED PER 5/22/23 ORDER*** *AMENDED ORDER* Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-04-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL. 2D2021-1409 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617

Parties

Name JOYCE C. CASTRO
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name FRANK JULIO CASTRO
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS HOLINGS, LLC
Role Appellee
Status Active
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, SPE, LLC
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellee
Status Active
Representations Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
Name BRIAR HILL, INC.
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HC OPERATIONS AQUISTITION, LLC
Role Appellee
Status Active
Name RIDGE CREST HEALTHCARE, LLC
Role Appellee
Status Active
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS CHAI, LLC
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-12-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2021-12-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
Docket Date 2021-11-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *stricken-see 12/9/21 order*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 64 PAGES
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF JUSTINA MARIE TATUM AND CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, L L C, ET AL 2D2021-0922 2021-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Representations MARK B. HARTIG, ESQ., KENNETH N. JOHNSON, ESQ., ALEXIS M. CONNELL, ESQ., DONNA J. FUDGE, ESQ., KEITH M. HOFFMAN, ESQ., P. JAN KUBICZ, JASON DANIEL JOFFE, ESQ., WILLIAM DORSEY, ESQ., THERESA A. DOMENICO, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS, I I I, INC.
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; remanded with instructions.
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' Motion for Appellate Attorney's Fees filed pursuant to Florida Rule of Appellate Procedure 9.400(b), section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, is remanded to the trial court. If Appellees ultimately establish entitlement, then the trial court is authorized to award Appellees their reasonable attorney's fees incurred in this appeal. See Frosti v. Creel, 979 So. 2d 912, 917 (Fla. 2008) ("The right to attorney fees pursuant to section 768.79 applies to fees incurred on appeal."); but see Seadler v. Marina Bay Resort Condo. Ass'n, Inc., 341 So. 3d 354 (Fla. 1st DCA 2021) (Tanenbaum, J., specially concurring) (questioning that conclusion but concluding that intermediate courts of appeal are nonetheless bound by it).
Docket Date 2022-04-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-04-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike appellant's reply brief is granted and the reply brief is stricken. Within 10 days from the date of this order, appellant shall serve and file an amended reply brief without reference to matters outside the record on appeal. No new arguments may be raised in the amended reply brief.
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to strike portion of reply brief.
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s motion to strike appellees’ motion for appellate attorney’s fees is denied.
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - RB DUE 2/3/22
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS, DESIGNATION OF E-MAILADDRESS & DIRECTIONS TO CLERK TO CHANGE ADDRESSAND CONTACT INFORMATION
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 11/30/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40- AB DUE 11/01/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 8/20/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AN INITIAL BRIEF//45 - IB DUE 7/16/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 3262 PAGES
Docket Date 2021-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALAN J. ZUCCARI AND MONTANI INVESTORS, L L C VS THE ESTATE OF CAROL N. INGOLIA, ET AL 2D2021-0675 2021-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-CA-711

Parties

Name MONTANI INVESTORS, L L C
Role Appellant
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellant
Status Active
Representations KEITH M. HOFFMAN, ESQ., DONNA J. FUDGE, ESQ.
Name MILESTONE RETIREMENT COMMUNITIES, L L C
Role Appellee
Status Active
Name C H G MANGEMAENT NEW PROPERTY, L L C
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP, L L C
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name NEW PORT RICHEY OPERATING, L L C
Role Appellee
Status Active
Name JOHN W. DWYER
Role Appellee
Status Active
Name PAUL DENDY
Role Appellee
Status Active
Name SEAN HENGESBACH
Role Appellee
Status Active
Name BETSIE OLSON
Role Appellee
Status Active
Name ADDIT, L L C
Role Appellee
Status Active
Name KENNETH ASSIRNA
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name THE ESTATE OF CAROL N. INGOLIA
Role Appellee
Status Active
Representations MEGAN M. HUNTER, ESQ., LISA TANAKA, ESQ., MELISSA MONTOYA, ESQ., GAIL F. MOULDS, ESQ., MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ.

Docket Entries

Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF CAROL N. INGOLIA
Docket Date 2021-04-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's April 8, 2021, order dismissing appeal is hereby vacated.
Docket Date 2021-04-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED-SEE 4/9/21 ORDER.***This appeal is dismissed because of the appellant's failure to satisfy this court's March 4, 2021, fee order.
Docket Date 2021-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris, and Sleet
Docket Date 2021-06-02
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-03-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ALAN J. ZUCCARI
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of THE ESTATE OF CAROL N. INGOLIA
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL N. INGOLIA
Docket Date 2021-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAN J. ZUCCARI
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-30
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 2, 2021, requiring the filing of an initial brief.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D21-0674 and 2D21-0675 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
ADDIT, LLC AND CAPITAL FUNDING GROUP, INC. VS ESTATE OF CARL N. INGOLIA, BY AND THROUGH SEAN E. HENGESBACH, PERSONAL REPRESENTATIVE, ET AL 2D2021-0673 2021-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA711

Parties

Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellant
Status Active
Representations JAMES J. MASKOWITZ, ESQ.
Name SEAN E. HENGESBACH, ESQ.
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name JOHN W. DWYER
Role Appellee
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Appellee
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name PAUL DENDY
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name BETSIE OLSON
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name ESTATE OF CARL N. INGOLIA
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., MEGAN M. HUNTER, ESQ., DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., WILLIAM T. VIERGEVER, ESQ., LUKE KIEL, ESQ., JODI G. BARRETT, ESQ.
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name N/K/A MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, CERTIFICATION, ANDREHEARING EN BA NC
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).CANADY, POLSTON, LABARGA, GROSSHANS, and FRANCIS, JJ., concur.
Docket Date 2022-08-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-08-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee’s motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney James J. Maskowitz is substituted as Appellant's counsel of record and Attorney Gail F. Moulds is relieved of further appellate responsibilities.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of ADDIT, LLC
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appeals 2D21-673 and 2D21-674 are hereby consolidated for opinion purposes only. The parties shall file separate motions as needed.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-12-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney, Megan Gisclar Colter's motion to withdraw as counsel for Appellee, the Estate of Carl N. Ingolia is granted. Attorney Lisa M. Tanaka remains counsel of record for Appellee.
Docket Date 2021-12-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ have filed a "Notice Of Withdrawing Request For Oral Argumentand Motion To Dispense With Oral Argument." Appellants’ request to dispense with oral argument, is granted. Oral argument scheduled for December 2, 2021, is canceled. This case will be considered on the parties' briefs and decided without oral argument.
Docket Date 2021-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE THE ESTATE OF CARL N. INGOLIA
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-11-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWING REQUEST FOR ORAL ARGUMENTAND MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of ADDIT, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ THIRD AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 02, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge Andrea T. Smith. 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. 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.
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION REQUESTING ORAL ARGUMENT
On Behalf Of ADDIT, LLC
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ADDIT, LLC
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by September 8, 2021.
Docket Date 2021-08-25
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 ADDIT, LLC
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-07-20
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 July 30, 2021.
Docket Date 2021-07-19
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 SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-06-15
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 by July 21, 2021.
Docket Date 2021-06-14
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 ESTATE OF CARL N. INGOLIA
Docket Date 2021-05-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of ADDIT, LLC
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ADDIT, LLC
Docket Date 2021-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of ADDIT, LLC
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The notice of joinder is treated as a motion for an extension of time and is granted. Appellants shall serve the initial brief by May 17, 2021.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN UNOPPOSED FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF**Treated as a motion for extension of time-SEE 4/16/21 ord**
On Behalf Of ADDIT, LLC
Docket Date 2021-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of joinder is treated as a motion for an extension of time and granted. Appellants shall serve the initial brief by April 15, 2021.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ *TREATED AS A MOTION FOR AN EXTENSION OF TIME*NOTICE OF JOINDER IN UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of ADDIT, LLC
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for an extension of time filed in appeal 2D21-0673 is granted. The initial brief shall be served by April 8, 2021.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ADDIT, LLC
Docket Date 2021-03-19
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 ADDIT, LLC
Docket Date 2021-03-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Gail F. Moulds on March 19, 2021, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS (Resubmitted pursuant to Court Order dated March 12, 2021)
On Behalf Of ADDIT, LLC
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellants' motion to consolidate is denied without prejudice to resubmit the motion following satisfaction of this court's March 4, 2021, fee order in appeal 2D21-0674.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADDIT, LLC
Docket Date 2021-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ADDIT, LLC
THE ESTATE OF CALVIN COOLIDGE LARD, BY AND THROUGH EMILY LARD, ADMINISTRATOR VS CAPITAL FUNDING GROUP, INC., JOHN DWYER, TIMOTHY F. NICHOLSON, CHP JONESBORO HEALTHCARE OWNER, LLC., CNL HEALTHCARE PROPERTIES, INC, JOSEPH SCHWARTZ, ROSIE SCHWARTZ AND ALAN J. ZUCCARI 5D2021-0505 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004783-O

Parties

Name The Estate of Calvin Coolidge Lard
Role Appellant
Status Active
Representations Lisa M. Tanaka
Name Emily Lard
Role Appellant
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Rosie Schwartz
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Representations Kenneth Johnson
Name CHP JONESBORO HEALTHCARE OWNER, LLC
Role Appellee
Status Active
Name CNL HEALTHCARE PROPERTIES, INC.
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/6 - AMENDED NOTICE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-11-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-13
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 Capital Funding Group, Inc.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/16
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 412 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Megan Gisclar Colter 0097927
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/19/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SABRA HEALTH CARE HOLDINGS I I I, L L C, ET AL VS THE ESTATE OF CAROL DESANTIS, ET AL 2D2021-0571 2021-02-19 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-CI-7616

Parties

Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Petitioner
Status Active
Name SABRA HEALTH CARE HOLDINGS I I I, L L C
Role Petitioner
Status Active
Representations Seth M. Schimmel, Esq.
Name SABRA HEALTH CARE REIT, INC.
Role Petitioner
Status Active
Name SABRA HEALTH CARE, L L C
Role Petitioner
Status Active
Name 703 SOUTH 29TH STREET S P E, L L C
Role Respondent
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Respondent
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Respondent
Status Active
Name JOHN DWYER
Role Respondent
Status Active
Name ADDIT, L L C
Role Respondent
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Respondent
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Respondent
Status Active
Name LYRIC HC OPERATIONS ACQUISITION, L L C
Role Respondent
Status Active
Name LAUREL POINT HOLDING, L L C
Role Respondent
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Respondent
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Respondent
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Respondent
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Respondent
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name S L C PROFESSIONALS HOLDINGS, L LC
Role Respondent
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Respondent
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Respondent
Status Active
Name MONTANI INVESTORS, L L C
Role Respondent
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name TIMOTHY F. NICHOLSON
Role Respondent
Status Active
Name ALAN J. ZUCCARI, INC.
Role Respondent
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Respondent
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Respondent
Status Active
Representations JOAN C. FOY, ESQ., LEANNE D. HOSKINS, ESQ., DAVID ARCHER, ESQ., LISA TANAKA, ESQ., KENNETH N. JOHNSON, ESQ., MICHELLE M. GERVAIS, ESQ., KEITH M. HOFFMAN, ESQ., BRANDON SZYMULA, ESQ.
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Respondent
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Respondent
Status Active
Name LYRIC HEALTH CARE, L L C
Role Respondent
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2021-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-10-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for appellee's motion to withdraw is granted. Attorney Megan Gisclar Colter is relieved of further responsibilities in this case.
Docket Date 2021-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-14
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted, and Jason Ryan Delgado is relieved of further responsibility in this case.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-09-23
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Upon further consideration, this court's April 1, 2021, order for cases 2D20-2559 and 2D21-0571 to travel together is vacated. Petitioners' March 11, 2021, joint motion to consolidate appellate proceedings or travel together is denied.
Docket Date 2021-08-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to respondents' motion to dismiss within 15 days of this order.
Docket Date 2021-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondent The Estate of Carol DeSantis' motion for extension of time to file response is granted and the response shall be served on or before May 3, 2021.
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ***VACATED - SEE 4/15/21 ORDER***Respondent's motion for extension of time to file response is treated as a motion to accept the response as timely filed and is granted.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ *VACATED-SEE 9/23/21 ORDER.*The motion to consolidate is granted only to the extent that the appeals 2D20-2559 and 2D21-0571 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS'MOTION TO CONSOLIDATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO CONSOLIDATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONERS' MOTION TO CONSOLIDATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-02-25
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.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-10-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Attorneys Megan Gisclar Colter and Jason R. Delgado appeared in this case by filing a March 11, 2021, notice of appearance. If they no longer represent a party to this proceeding, they may file a motion to withdraw. See Fla. R. App. P. 9.440(d).
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RESPONDENT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to dismiss filed by respondent Estate of DeSantis is denied without prejudice to argue the matters therein in the response to the petition which shall be served within 30 days.
ESTATE OF MIGUELINA GONZALES BY AND THROUGH CONSTANCE MARIE BOSTICK VS ST. PETERSBURG MANAGER, LLC, ET AL 2D2021-0569 2021-02-18 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
2018CA001994XXCICI

Parties

Name CONSTANCE MARIE BOSTICK
Role Appellant
Status Active
Name ESTATE OF MIGUELINA GONZALES
Role Appellant
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ., MEGAN M. HUNTER, ESQ., LISA TANAKA, ESQ.
Name SLC PROFESSIONALS HOLINGS, LLC
Role Appellee
Status Active
Name D/B/A BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name N/K/A MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP, LLC
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name LYRIC HELATHCARE HOLDINGS X, INC.
Role Appellee
Status Active
Name MATTHEW F. AUMAN
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name SLC PROFESSIONALS CHAI, LLC
Role Appellee
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name WKRM DEVELOPMENT, LLC
Role Appellee
Status Active
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name COMPASS POINTE HEALTHCARE SYSTEM, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name CHG MANAGEMENT ST. PETERSBURG, LLC
Role Appellee
Status Active
Name ST. PETERSBURG MANAGER, LLC
Role Appellee
Status Active
Representations ANDREW POPP, ESQ., DAVID R. WRIGHT, ESQ., KEVIN P. MC COY, ESQ., DONNA J. FUDGE, ESQ., SCOTT C. ILGENFRITZ, ESQ.
Name TIMOTHY J. TRYBUS
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name DANIEL BAIRD
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, INC.
Role Appellee
Status Active
Name LYRIC HC OPERATIONS AQUISTITION, LLC
Role Appellee
Status Active
Name BRIAN REYNOLDS
Role Appellee
Status Active
Name ENCORE HEALTHCARE, LLC
Role Appellee
Status Active
Name CAPITAL HEALTH HOLDINGS, L.P.
Role Appellee
Status Active
Name RIDGE CREST HEALTHCARE, LLC
Role Appellee
Status Active
Name JOHN B. POOLE
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-14
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 by August 20, 2021.
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S THIRD AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of ST. PETERSBURG MANAGER, LLC
Docket Date 2021-09-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ST. PETERSBURG MANAGER, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Ridge Crest Healthcare LLC, Nicholson, Poole, and Trybus's motion for extension of time is granted, and the answer brief shall be served by September 20, 2021.
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSIONOF TIME BY THE RIDGE CREST APPELLEES
On Behalf Of ST. PETERSBURG MANAGER, LLC
Docket Date 2021-07-30
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 shallbe served by September 20, 2021.
Docket Date 2021-07-29
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 FURTHER EXTENSION OF TIMEBY THE CAPITAL FUNDING GROUP APPELLEES
On Behalf Of ST. PETERSBURG MANAGER, LLC
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Ridge Crest Healthcare, LLC., Timothy F. Nicholson, John B. Poole, and Timothy Trybus' motion for extension of time is granted, and the answer brief shall be served by August 20, 2021.
Docket Date 2021-07-20
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 TIMEBY THE RIDGE CREST APPELLEES
On Behalf Of ST. PETERSBURG MANAGER, LLC
Docket Date 2021-07-13
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 ST. PETERSBURG MANAGER, LLC
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-06-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-05-14
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 June 21, 2021.
Docket Date 2021-05-13
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 MIGUELINA GONZALES
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-04-09
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 May 17, 2021.
Docket Date 2021-04-08
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 ESTATE OF MIGUELINA GONZALES
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-03-09
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 12, 2021.
Docket Date 2021-03-05
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 ESTATE OF MIGUELINA GONZALES
Docket Date 2021-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MIGUELINA GONZALES
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ESTATE OF MIGUELINA GONZALES
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., et al. VS THE ESTATE OF MARION H. KIRBY, et al. 4D2020-2387 2020-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000360

Parties

Name Lyric Health Care Holdings III, LLC
Role Appellant
Status Active
Name John Dwyer
Role Appellant
Status Active
Name Lyric Health Care Holding III, Inc.
Role Appellant
Status Active
Name Lyric HC Operations Acquisitions, LLC
Role Appellant
Status Active
Name Lyric Health Care, LLC
Role Appellant
Status Active
Name Timothy F. Nicholson
Role Appellant
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kenneth N. Johnson
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Yolette Jean-Louis Martelly
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellee
Status Active
Name Skyline Health Care, LLC
Role Appellee
Status Active
Name FC Lending-Sunshine, LLC
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS III, LLC
Role Appellee
Status Active
Name Sabra Health Care, LLC
Role Appellee
Status Active
Name DONNA WILDES, LLC
Role Appellee
Status Active
Name Sabra Health Care Limited Partnership
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Pacific Western Bank Corp.
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Marion K. McKinney
Role Appellee
Status Active
Name Estate of Marion H. Kirby
Role Appellee
Status Active
Representations Megan Gisclar Colter, Seth Schimmel, Jason D. Joffe, Robert R. Hearn, Donna J. Fudge, Mark Hartig, Lisa M. Tanaka, Alexis Connell, Matt Williams, Jason R. Delgado, John M Stewart, Keith M Hoffman, Theresa Domenico

Docket Entries

Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 2ND AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's November 9, 2020 and appellants' November 10, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2367 and 4D20-2387 are now consolidated and are to proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2367. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial on or before December 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-12
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 Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-11
Type Response
Subtype Response
Description Response
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the November 5, 2020 "notice of related case," it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2367 and 4D20-2387 should not be consolidated for all purposes.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
LAUREL POINT CARE AND REHAB CENTER, LLC, et al. VS ESTATE OF MARION H. KIRBY, by and through MARION K. MCKINNEY, et al. 4D2020-2367 2020-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000360AXXXHC

Parties

Name DONNA WILDES, LLC
Role Appellant
Status Active
Name Yolette Jean-Louis Martelly
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellant
Status Active
Representations Alexis Connell, Amy L. Dilday, Theresa Domenico, Mark Hartig
Name Skyline Healthcare, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Pacific Western Bank Corp.
Role Appellee
Status Active
Name Lyric Health Care Holdings III, LLC
Role Appellee
Status Active
Name Lyric Health Care, LLC
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Lyric HC Operations Acquisitions, LLC
Role Appellee
Status Active
Name FC Lending-Sunshine, LLC
Role Appellee
Status Active
Name Sabra Health Care Limited Partnership
Role Appellee
Status Active
Name Marion K. McKinney
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name Intergrated Health Services at Central Florida, Inc.
Role Appellee
Status Active
Name Estate of Marion H. Kirby
Role Appellee
Status Active
Representations Jason R. Delgado, Donna J. Fudge, David A Archer, Megan Gisclar Colter, Keith M Hoffman, Roman Ortega-Cowan, Jason D. Joffe, Seth Schimmel, Kenneth N. Johnson, John M Stewart, Lisa M. Tanaka, Robert R. Hearn
Name Sabra Health Care, LLC
Role Appellee
Status Active
Name Skyline Health Care, LLC
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS III, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D20-873, 4D20-2712, and 4D20-2367 are consolidated for all purposes and shall proceed in 4D20-873. Further,ORDERED that the parties April 6, 2021 and April 15, 2021 joint requests for oral argument are denied.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 2ND AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's November 9, 2020 and appellants' November 10, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2367 and 4D20-2387 are now consolidated and are to proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2367. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-11-12
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 Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-10
Type Response
Subtype Response
Description Response
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the November 5, 2020 "notice of related case," it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2367 and 4D20-2387 should not be consolidated for all purposes.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/4D20-2387
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurel Point Care and Rehab Center, LLC
THE ESTATE OF CAROL DESANTIS BY AND THROUGH ANTHONY STEVEN DESANTIS, AS SUCCESSOR PERSONAL REPRESENTATIVE VS SKYLINE HEALTHCARE, L L C, ET AL 2D2020-2559 2020-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CI-7616

Parties

Name ANTHONY STEVEN DESANTIS
Role Appellant
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., MEGAN GISCLAR COLTER, ESQ., LISA TANAKA, ESQ.
Name FELIX DESANTIS
Role Appellant
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name 703 SOUTH 29TH ST S P E, L L C
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Name ADDIT, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Representations KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., JASON DANIEL JOFFE, ESQ., LEANNE D. HOSKINS, ESQ., KEITH M. HOFFMAN, ESQ., DONNA J. FUDGE, ESQ., Seth M. Schimmel, Esq., P. JAN KUBICZ, BRANDON SZYMULA, ESQ.
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS III, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE, L L C
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name S L C PROFESSIONALS HOLDINGS, L L C
Role Appellee
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellee
Status Active
Name LAUREL POINT HOLDING, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Upon further consideration, this court's April 1, 2021, order for cases 2D20-2559 and 2D21-0571 to travel together is vacated. Appellee's March 8, 2021, joint motion to consolidate appellate proceedings or travel together is denied.
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ *VACATED-SEE 8/20/21 ORDER.*The motion to consolidate is granted only to the extent that the appeals 2D20-2559 and 2D21-0571 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'JOINT MOTION TO CONSOLIDATE APPELLATE PROCEEDINGSOR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEES' JOINT MOTION TO CONSOLIDATE APPELLATEPROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' JOINT MOTION TO CONSOLIDATE APPELLATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2021-02-16
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/20/21
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2021-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' motion for leave to file a consolidated answer brief is denied as unnecessary. Appellees may serve a single answer brief without leave of court.
Docket Date 2021-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO FILE ONE CONSOLIDATED ANSWER BRIEF
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-07
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 within 30 days.
Docket Date 2020-12-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO SUBSTITUTE APPELLANT
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2384 PAGES
Docket Date 2020-11-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion to stay appeal is treated as a motion to hold appeal in abeyance and is granted to the extent that this appeal will be held in abeyance for 45 days to accomplish the purpose stated in the motion. Upon or before the conclusion of the abeyance period, appellant is directed to serve and file a notice of substitution of party or to provide this court with a status report.
Docket Date 2020-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - See 11/10/20 order*** APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' joint motion to stay or alternatively motion to consolidate is denied, but appeal numbers 2D20-2559 and 2D20-2561 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION TO STAY, OR IN THE ALTERNATIVE CONSOLIDATE, APPELLATE PROCEEDINGS
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-10-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' JOINT MOTION TO STAY, OR IN THE ALTERNATIVE CONSOLIDATE, APPELLATE PROCEEDINGS
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2020-10-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEES' JOINT MOTION TO STAY, OR IN THE ALTERNATIVE CONSOLIDATE, APPELLATE PROCEEDINGS
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2020-09-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF PAYMENT OF APPELLATE FILING FEE
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF JUSTINA MARIE TATUM, BY AND THROUGH CARISSA MARIE TATUM, PERSONAL RESPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, LLC, ET AL 2D2020-2561 2020-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA001211XXCICI

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ., JASON R. DELGADO, ESQ.
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name N/K/A LYRIC HEALTH CARE HOLDINGS I I I, LLC
Role Appellee
Status Active
Name A/K/A SKYLINE HEALTHCARE, LLC
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HC OPERATIONS ACQUISITION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, INC.
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., KENNETH N. JOHNSON, ESQ., THERESA A. DOMENICO, ESQ., MARK B. HARTIG, ESQ., WILLIAM DORSEY, ESQ., ALEXIS M. CONNELL, ESQ., P. JAN KUBICZ, DONNA J. FUDGE, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 3/24/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/10/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' unopposed motion to file one consolidated answer brief is granted and the answer brief shall be served within thirty days.
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO FILE ONE CONSOLIDATED ANSWER BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2802 PAGES
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 12/10/20
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES (to correct Scrivener's error)
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' joint motion to stay or alternatively motion to consolidate is denied, but appeal numbers 2D20-2559 and 2D20-2561 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dorsey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michelle M. Gervais with all submissions when serving foreign attorney William Dorsey with documents.
Docket Date 2020-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-09-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney William Dorsey may move to appear pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
BRIAR HILL, INC., ET AL VS THE ESTATE OF ELISE DONNA MAHON, BY AND THROUGH KIMBERLY M. DUKICH, AS PERSONAL REPRESENTATIVE, ET AL 2D2020-1070 2020-03-25 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
19-CA-7631

Parties

Name BRIAR HILL, INC.
Role Appellant
Status Active
Representations KENNETH N. JOHNSON, ESQ.
Name TIMOTHY NICHOLSON
Role Appellant
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellant
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellant
Status Active
Name LYRIC HEATLH CARE HOLDINGS, I I I, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS HOLDINGS, L L C
Role Appellant
Status Active
Name A D D I T, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellant
Status Active
Name JOHN DWYER
Role Appellant
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellant
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTH CARE, L L C
Role Appellee
Status Active
Name KIMBERLY DUKICH
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name SUN ISLAND CAPTIAL, L L C
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name F C LENDING - SUNSHINE, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE ESTATE OF ELISE DONNA MAHON
Role Appellee
Status Active
Representations ALEXIS M. CONNELL, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ., LISA TANAKA, ESQ., ALICE R. HUNEYCUTT, ESQ., DONNA J. FUDGE, ESQ., THERESA A. DOMENICO, ESQ., KEITH M. HOFFMAN, ESQ., MEGAN GISCLAR COLTER, ESQ., JOAN C. FOY, ESQ.
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name JEAN POHL
Role Appellee
Status Active

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2020-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF ELISE DONNA MAHON
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAR HILL, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-21
Reg. Agent Change 2018-08-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State