Search icon

SABRA HEALTH CARE REIT, INC.

Company Details

Entity Name: SABRA HEALTH CARE REIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jul 2021 (4 years ago)
Document Number: F21000004283
FEI/EIN Number 27-2560479
Address: c/o Sabra Health Care REIT, Inc., 18500 Von Karman Avenue, Suite 550, Irvine, CA, 92612, US
Mail Address: c/o Sabra Health Care REIT, Inc., 18500 Von Karman Avenue, Suite 550, Irvine, CA, 92612, US
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Andrews Harold WJr. Exec c/o Sabra Health Care REIT, Inc., Irvine, CA, 92612
Costa Michael L Exec c/o Sabra Health Care REIT, Inc., Irvine, CA, 92612

Director

Name Role Address
Barbarosh Craig A Director c/o Sabra Health Care REIT, Inc., Irvine, CA, 92612
Ettl Robert A Director c/o Sabra Health Care REIT, Inc., Irvine, CA, 92612
Foster Michael JJr. Director c/o Sabra Health Care REIT, Inc., Irvine, CA, 92612

President

Name Role Address
Matros Richard W President c/o Sabra Health Care REIT, Inc., Irvine, CA, 92612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 c/o Sabra Health Care REIT, Inc., 18500 Von Karman Avenue, Suite 550, Irvine, CA 92612 No data
CHANGE OF MAILING ADDRESS 2024-04-02 c/o Sabra Health Care REIT, Inc., 18500 Von Karman Avenue, Suite 550, Irvine, CA 92612 No data

Court Cases

Title Case Number Docket Date Status
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.
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.
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

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
Foreign Profit 2021-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State