Search icon

ALAN J. ZUCCARI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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.

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State