Search icon

PINELLAS PARK NURSING HOME, INC.

Company Details

Entity Name: PINELLAS PARK NURSING HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1981 (44 years ago)
Document Number: F29150
FEI/EIN Number 59-2208205
Address: 7150 COLUMBIA GATEWAY DR., SUITE J, COLUMBIA, MD, 21046, US
Mail Address: 7150 COLUMBIA GATEWAY DR., SUITE J, COLUMBIA, MD, 21046, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
NICHOLSON TIMOTHY President 7150 COLUMBIA GATEWAY DR., COLUMBIA, MD, 21046

Vice President

Name Role Address
POOLE JOHN Vice President 7150 COLUMBIA GATEWAY DR., COLUMBIA, MD, 21046

Chief Executive Officer

Name Role Address
AUMAN MATTHEW Chief Executive Officer 7150 COLUMBIA GATEWAY DR., COLUMBIA, MD, 21046

Treasurer

Name Role Address
TRYBUS TIMOTHY Treasurer 7150 COLUMBIA GATEWAY DR., COLUMBIA, MD, 21046

Director

Name Role Address
FALLON JOHN Director 7150 COLUMBIA GATEWAY DR., COLUMBIA, MD, 21046

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000154334 ACTIVE 1000000817416 COLUMBIA 2019-02-25 2039-02-27 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000976814 ACTIVE 1000000303765 LEON 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
FUNDAMENTAL ADMIN. SERVICES, L L C VS THE ESTATE OF ELVIRA NUNZIATA, ET AL 2D2012-0809 2012-02-15 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
05008540CI

Parties

Name FUNDAMENTAL ADMINISTRATIVE SER
Role Appellant
Status Active
Representations STACIE E. TOBIN, ESQ., NANCY A. COPPERTHWAITE, ESQ., GERALD B. COPE, JR., ESQ., DUANE A. DAIKER, ESQ., LISA BETH MARKOFSKY, ESQ., STEPHANIE L. ADAMS, ESQ., STEVEN M. BERMAN, ESQ., HALA A. SANDRIDGE, ESQ.
Name CLAREMONT HEALTH CARE, L L C
Role Appellee
Status Active
Name PINELLAS PARK CARE AND REHAB.
Role Appellee
Status Active
Name RICHARD NUNZIATA
Role Appellee
Status Active
Name T F N HEALTH CARE INVESTORS,
Role Appellee
Status Active
Name ALLIANCE HEALTH SERVICES INC.
Role Appellee
Status Active
Name HIS ACQUISITION NO. 153
Role Appellee
Status Active
Name TRANS HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name ESTATE OF ELVIRA NUNZIATA
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., JAMES R. FREEMAN, ESQ., BENNIE LAZARRA, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., MARSHA RYDBERG, ESQ.
Name CLAREMONT HEALTH CARE HOLDINGS
Role Appellee
Status Active
Name PINELLAS PARK NURSING HOME, INC.
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS ALAN M. GROCHAL AND MARIA ELLENA CHAVEZ-RUARK'S NOTICE OF FILING CERTIFICATE OF REINSTATEMENT
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-02-17
Type Response
Subtype Response
Description RESPONSE ~ THE ESTATE'S RESPONSE IN OPPOSITION TONONPARTY APPELLANTS' MOTION FOR REHEARING,REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2015-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS ALAN M. GROCHAL AND MARIA ELLENA CHAVEZ-RUARK'S NOTICE OF FILING IN SUPPORT OF THEIR AMENDED MOTION FOR REHEARING, REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Attorney Carus
Docket Date 2015-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE A SINGLE RESPONSE TO NONPARTY APPELLANTS' INITIAL AND AMENDED MOTIONS FOR REHEARING, REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2015-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR REHEARING, REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for reconsideration of the 1/8/2015, order.
Docket Date 2015-01-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF JANUARY 8, 2015 ORDER
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file mot for rehearing
Docket Date 2015-01-07
Type Response
Subtype Response
Description RESPONSE ~ THE ESTATE'S RESPONSE IN OPPOSITIONTO NONPARTY APPELLANTS'MOTION TO EXTEND TIME TO MOVE FOR REHEARING
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2015-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rehearing
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; quashed in part; and dismissed in part.
Docket Date 2014-09-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ COMMISSIONER'S REPORT
Docket Date 2014-08-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINTING COMMISSIONER
Docket Date 2014-07-29
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-07-18
Type Record
Subtype Appendix
Description Appendix ~ to notice of partial settlement
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-07-18
Type Notice
Subtype Notice
Description Notice ~ of partial settlement
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-05-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ to MHMI's notice of filing documents produced in discovery with appendix
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Annex A in support of aa trans health management
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 10-30-13
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-04-02
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to dismiss
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-04-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S AMENDED MOTION TO DISMISS
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S AMENDED MOTION TO DISMISS
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-27
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to dismiss
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2014-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-02-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to allocate OA time/1-28-14 ord vacated
Docket Date 2014-02-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to allocate oral argument time
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION TO ALLOCATE ORAL ARGUMENT TIME
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to enlarge the time for OA
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to enlarge time for oral argument with appendix
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENLARGE TIME FOR ORAL ARGUMENT
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF AA'S ALAN M. GROCHAL AND MARIA ELLENA CHAVEZ-RUARK
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- reply brief due 10-30-13
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ "ANSWER BRIEF OF AE ESTATE TO BRIEF OF FUNDAMENTAL LONG TERM CARE HOLDINGS, LLC, FORMAN, AND GRUSTEIN"
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Attorney Sandridge
Docket Date 2013-10-17
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 TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-10-08
Type Response
Subtype Objection
Description OBJECTION ~ to second motion to extend time to serve reply briefs
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-10-08
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 TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AB due
Docket Date 2013-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ see order of 07-24-13
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-07-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN
Docket Date 2013-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OPPOSITION TO MOTION TO RELINQUISH
Docket Date 2013-07-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-06-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 VOLUMES CAMPBELL FILED IN CASE 2D12-764
Docket Date 2013-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DIRECT LT TO MAKE FACT FINDINGS ON PENDING MOTION TO DISMISS APPEAL
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ tp [er,ot se[arate nroefs
Docket Date 2013-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT SEPARATE BRIEFS
Docket Date 2013-05-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ AB
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2012-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-03-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental exhibit to response in opposition to motion to strike parts of initial brief
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2013-03-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to strike parts of initial brief
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-03-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO FILE AMICUS CURIAE BRIEF
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of briefing schedule
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-03-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2013-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PARTS OF INITIAL BRIEF
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ OF FUNDAMENTAL LONG TERM CARE HOLDINGS, LLC, MURRAY FORMAN AND LEONARD GRUNSTEIN EMAILED
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-02-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ or enlargement of time
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ OF TRANS-HEALTH MANAGEMENT, INC EMAILED
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
Docket Date 2013-01-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to joint motion for extension of time to serve initial brief
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-01-10
Type Response
Subtype Response
Description RESPONSE ~ to chapter 7 motion for substitution of counsel (filed by Hala Sandridge)
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ see order in 2D12-764
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-10-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ treated as ext. of time for IB
Docket Date 2012-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion for rehearing dismissed
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2012-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2012-08-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
Docket Date 2012-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MOTION TO ABATE "STRICKEN" 9/27/2012
Docket Date 2012-08-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ "STRICKEN" DUE TO PENDING BANKRUPTCY
Docket Date 2012-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ w/$100 filing fee
Docket Date 2012-08-10
Type Response
Subtype Response
Description RESPONSE ~ to request for abatement
Docket Date 2012-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ notices stricken
Docket Date 2012-08-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2012-08-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
Docket Date 2012-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ wall/JT-to make arrangements for rec prep
Docket Date 2012-08-02
Type Notice
Subtype Notice
Description Notice ~ of email address
Docket Date 2012-07-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
Docket Date 2012-07-25
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ IB
Docket Date 2012-07-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-764 12-2102
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2012-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2012-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion to dismiss deferred/IB Due
Docket Date 2012-03-26
Type Response
Subtype Response
Description RESPONSE ~ with appendix
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2012-03-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ TIc Cab/CM
Docket Date 2012-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2012-03-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "DEFERRED" FOR LACK OF STANDING W/APPENDIX
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2012-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2012-02-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-02-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FUNDAMENTAL ADMINISTRATIVE SER
Docket Date 2012-02-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
FUNDAMENTAL LONG TERM CARE HOLDINGS, ET AL VS THE ESTATE OF ELVIRA NUNZIATA, ET AL 2D2012-0810 2012-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
05008540CI

Parties

Name LEONARD GRUNSTEIN
Role Appellant
Status Active
Name FUNDAMENTAL LONG TERM CARE
Role Appellant
Status Active
Representations C. SANDERS MC NEW, ESQ., NANCY A. COPPERTHWAITE, ESQ., STEVEN M. BERMAN, ESQ., MATTHEW TRIGGS, ESQ., ANDREW L. HOFFMAN, ESQ., LISA BETH MARKOFSKY, ESQ., DUANE A. DAIKER, ESQ., GERALD B. COPE, JR., ESQ., HALA A. SANDRIDGE, ESQ.
Name MURRAY FORMAN
Role Appellant
Status Active
Name PINELLAS PARK NURSING HOME, INC.
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name ESTATE OF ELVIRA NUNZIATA
Role Appellee
Status Active
Representations BENNIE LAZARRA, ESQ., STUART C. MARKMAN, ESQ., JAMES R. FREEMAN, ESQ., KRISTIN A. NORSE, ESQ., MARSHA RYDBERG, ESQ., Isaac R. Ruiz-Carus, Esq.
Name T F N HEALTH CARE INVESTORS,
Role Appellee
Status Active
Name TRANS HEALTH MANAGEMENT, INC.
Role Appellee
Status Active
Name CLAREMONT HEALTH CARE, L L C
Role Appellee
Status Active
Name HIS ACQUISITION NO. 153
Role Appellee
Status Active
Name ALLIANCE HEALTH SERVICES INC.
Role Appellee
Status Active
Name PINELLAS PARK CARE AND REHAB.
Role Appellee
Status Active
Name CLAREMONT HEALTH CARE HOLDINGS
Role Appellee
Status Active
Name RICHARD NUNZIATA
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS ALAN M. GROCHAL AND MARIA ELLENA CHAVEZ-RUARK'S NOTICE OF FILING CERTIFICATE OF REINSTATEMENT
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-02-17
Type Response
Subtype Response
Description RESPONSE ~ THE ESTATE'S RESPONSE IN OPPOSITION TONONPARTY APPELLANTS' MOTION FOR REHEARING,REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2015-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS ALAN M. GROCHAL AND MARIA ELLENA CHAVEZ-RUARK'S NOTICE OF FILING IN SUPPORT OF THEIR AMENDED MOTION FOR REHEARING, REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Attorney Carus
Docket Date 2015-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE A SINGLE RESPONSE TO NONPARTY APPELLANTS' INITIAL AND AMENDED MOTIONS FOR REHEARING, REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2015-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR REHEARING, REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for reconsideration of the 1/8/2015, order.
Docket Date 2015-01-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF JANUARY 8, 2015 ORDER
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file mot for rehearing
Docket Date 2015-01-07
Type Response
Subtype Response
Description RESPONSE ~ THE ESTATE'S RESPONSE IN OPPOSITIONTO NONPARTY APPELLANTS'MOTION TO EXTEND TIME TO MOVE FOR REHEARING
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2015-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rehearing
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; quashed in part; and dismissed in part.
Docket Date 2014-09-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ COMMISSIONER'S REPORT
Docket Date 2014-08-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINTING COMMISSIONER
Docket Date 2014-07-29
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-07-18
Type Record
Subtype Appendix
Description Appendix ~ to notice of partial settlement
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-07-18
Type Notice
Subtype Notice
Description Notice ~ of partial settlement
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-05-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ to MHMI's notice of filing documents produced in discovery with appendix
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-05-16
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ to notice of filing
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2014-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-04-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-04-02
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to dismiss
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S AMENDED MOTION TO DISMISS
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2014-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S AMENDED MOTION TO DISMISS
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-27
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to dismiss
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2014-02-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2014-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to allocate OA time/1-28-14 ord vacated
Docket Date 2014-02-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to allocate oral argument time
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION TO ALLOCATE ORAL ARGUMENT TIME
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to enlarge the time for OA
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to enlarge time for oral argument with appendix
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2014-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENLARGE TIME FOR ORAL ARGUMENT
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ REPLY BRIEF OF FAS
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Attorney Sandridge
Docket Date 2013-10-17
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 TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-10-08
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 TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-10-08
Type Response
Subtype Objection
Description OBJECTION ~ to second motion to extend time to serve reply briefs
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- reply brief due 10-30-13
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 10-30-13
On Behalf Of TRANS HEALTH MANAGEMENT, INC.
Docket Date 2013-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ "ANSWER BRIEF OF AE ESTATE TO BRIEF OF FUNDAMENTAL LONG TERM CARE HOLDINGS, LLC, FORMAN, AND GRUSTEIN"
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-01-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to joint motion for extension of time to serve initial brief
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AB due
Docket Date 2013-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ see order of 07-24-13
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-07-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN
Docket Date 2013-07-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OPPOSITION TO MOTION TO RELINQUISH
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-07-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-06-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 VOLUMES CAMPBELL FILED IN CASE 2D12-764
Docket Date 2013-06-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ tp [er,ot se[arate nroefs
Docket Date 2013-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PERMIT SEPARATE BRIEFS
Docket Date 2013-05-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ AB
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2013-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2013-03-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplementak exhibit to response in opposition to motion to strike parts of initial brief
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2013-03-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to strike parts of initial brief
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-03-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO FILE AMICUS CURIAE BRIEF
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of briefing schedule
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-03-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2013-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PARTS OF INITIAL BRIEF
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2013-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ OF FUNDAMENTAL LONG TERM CARE HOLDINGS, LLC, MURRAY FORMAN AND LEONARD GRUNSTEIN EMAILED
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ or enlargement of time
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ OF TRANS-HEALTH MANAGEMENT, INC EMAILED
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2013-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ appellants fundamental Long Term Care etc.
Docket Date 2012-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ see order in 2D12-764
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-10-24
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ treated ext. for IB
Docket Date 2012-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdrawing court's response order of October 10, 2012
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2012-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2012-08-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
Docket Date 2012-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MOTION TO ABATE "Stricken" 9/27/2012
Docket Date 2012-08-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ "STRICKEN" DUE TO PENDING BANKRUPTCY
Docket Date 2012-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ w/$100 filing fee
Docket Date 2012-08-10
Type Response
Subtype Response
Description RESPONSE ~ to request for abatement (filed by Hala Sandridge)
Docket Date 2012-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ notices stricken
Docket Date 2012-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
Docket Date 2012-08-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2012-08-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
Docket Date 2012-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ wall/JT-to make arrangements for rec prep
Docket Date 2012-08-02
Type Notice
Subtype Notice
Description Notice ~ of email address
Docket Date 2012-07-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
Docket Date 2012-07-25
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ IB
Docket Date 2012-07-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MAKE ARRANGEMENTS FOR PREPARATION OF RECORD PENDING ON RULING ON MOTION TO CONSOLIDATE
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ Status Report Response to order of the court dated 6/4/2012
Docket Date 2012-06-21
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 FUNDAMENTAL LONG TERM CARE
Docket Date 2012-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-809, 12-764, 12-2102
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2012-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2012-03-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal (with appendix)
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2012-03-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2012-03-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "Deferred" by the order of 6/4/2012 FOR LACK OF STANDING W/APPENDIX
On Behalf Of ESTATE OF ELVIRA NUNZIATA
Docket Date 2012-02-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FUNDAMENTAL LONG TERM CARE
Docket Date 2012-02-13
Type Misc. Events
Subtype Order Appealed
Description order appealed

Date of last update: 01 Feb 2025

Sources: Florida Department of State