Search icon

EMERITUS CORPORATION

Company Details

Entity Name: EMERITUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 1995 (30 years ago)
Document Number: F94000006602
FEI/EIN Number 91-1605464
Address: 111 Westwood Place, Suite 400, Brentwood, TN 37027
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN 37027
Place of Formation: WASHINGTON

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Baier, Lucinda M Director 111 Westwood Place, Suite 400 Brentwood, TN 37027
White, Chad C Director 111 Westwood Place, Suite 400 Brentwood, TN 37027
RICCI, BENJAMIN J Director 111 Westwood Place, Suite 400 Brentwood, TN 37027

Chief Executive Officer

Name Role Address
Baier, Lucinda M Chief Executive Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

President

Name Role Address
Baier, Lucinda M President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Executive Vice President

Name Role Address
White, Chad C Executive Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027
Kussow, Dawn Executive Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Secretary

Name Role Address
White, Chad C Secretary 111 Westwood Place, Suite 400 Brentwood, TN 37027

Chief Financial Officer

Name Role Address
KUSSOW, DAWN L Chief Financial Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

Vice President

Name Role Address
RICCI, BENJAMIN J Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027

DIRECTOR

Name Role Address
RICCI, BENJAMIN J DIRECTOR 111 Westwood Place, Suite 400 Brentwood, TN 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034189 BROOKDALE BRANDON AL (FL) ACTIVE 2015-04-03 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G15000012695 BROOKDALE BRADENTON GARDENS ACTIVE 2015-02-04 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G15000012848 BROOKDALE FORT MYERS CYPRESS LAKE ACTIVE 2015-02-04 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G15000012755 BROOKDALE NORTH NAPLES ACTIVE 2015-02-04 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G15000012713 BROOKDALE COLONIAL PARK EXPIRED 2015-02-04 2020-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G15000012710 BROOKDALE CITRUS EXPIRED 2015-02-04 2020-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G14000117997 BROOKDALE NORTHDALE EXPIRED 2014-11-24 2019-12-31 No data 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G14000117982 BROOKDALE BRANDON EXPIRED 2014-11-24 2019-12-31 No data 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G14000116884 BROOKDALE SUNRISE EXPIRED 2014-11-20 2019-12-31 No data 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G13000066588 EMERITUS AT NAPLES EXPIRED 2013-07-02 2018-12-31 No data 3131 ELLIOTT AVE, STE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-12 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
NAME CHANGE AMENDMENT 1995-06-08 EMERITUS CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000065037 TERMINATED 1000000772119 HILLSBOROU 2018-02-08 2028-02-14 $ 40,095.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MICHELE ANN FREYRE, AS PERSONAL REPRESENTATIVE FOR THE ESTATE OF WILLIAM COSIMO MAZZOCCO VS EMERITUS PROPERTIES-NGH, LLC D/B/A BROOKDALE CONWAY, EMERITUS CORPORATION, FRETUS INVESTORS ORLANDO, LLC, BROOKDALE SENIOR LIVING, INC., AND JOHN WALTER DAMBRAUKAS 5D2020-1494 2020-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-013342-O

Parties

Name Michele Ann Freyre
Role Appellant
Status Active
Representations Andres I. Beregovich
Name Estate of William Cosimo Mazzocco
Role Appellant
Status Active
Name FRETUS INVESTORS ORLANDO LLC
Role Appellee
Status Active
Name EMERITUS CORPORATION
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name John Walter Dambraukas
Role Appellee
Status Active
Name Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Role Appellee
Status Active
Representations Christopher Edward Brown, Thomas A. Valdez, Robin N. Khanal, Vilma Martinez
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/5
Docket Date 2020-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Michele Ann Freyre
Docket Date 2020-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 8/3
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/07/2020
On Behalf Of Michele Ann Freyre
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michele Ann Freyre
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Ann Freyre
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/11
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Michele Ann Freyre
Docket Date 2020-12-07
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 Michele Ann Freyre
Docket Date 2020-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/12
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
ANN TURCHIA, ETC. VS EMERITUS CORP. D/B/A EMERITUS AT SPRINGTREE 4D2013-1065 2013-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8049 25

Parties

Name JENNIE SERVILLO
Role Appellant
Status Active
Name ANN TURCHIA
Role Appellant
Status Active
Representations Bard D. Rockenbach
Name EMERITUS CORPORATION
Role Appellee
Status Active
Representations Thomas A. Valdez
Name EMERITUS AT SPRINGTREE
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's November 7, 2014 motion for attorneys' fees is denied.
Docket Date 2016-01-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of EMERITUS CORPORATION
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 13, 2016 motion for rehearing is denied.
Docket Date 2016-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANN TURCHIA
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 30, 2015 unopposed motion for extension is granted, and the time in which to file post-opinion motions is extended six (6) days from the date of the entry of this order.
Docket Date 2015-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR ORANGE LEGAL
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANN TURCHIA
Docket Date 2015-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EMERITUS CORPORATION
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EMERITUS CORPORATION
Docket Date 2015-10-08
Type Record
Subtype Appendix
Description Appendix ~ TO SUPPLEMENTAL AUTHORITY
On Behalf Of EMERITUS CORPORATION
Docket Date 2015-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EMERITUS CORPORATION
Docket Date 2015-07-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, July 14, 2015 FORMTEXT , at 10:30 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-02-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-02-04
Type Response
Subtype Response
Description Response
On Behalf Of ANN TURCHIA
Docket Date 2015-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-01-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 14, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF DESIGNATION OF EMAIL ADDRESSES
On Behalf Of EMERITUS CORPORATION
Docket Date 2014-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANN TURCHIA
Docket Date 2014-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANN TURCHIA
Docket Date 2014-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Bard D. Rockenbach 0771783
Docket Date 2014-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 18 DAYS TO 11/07/14
On Behalf Of ANN TURCHIA
Docket Date 2014-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 10/20/14
On Behalf Of ANN TURCHIA
Docket Date 2014-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 09/29/14
On Behalf Of ANN TURCHIA
Docket Date 2014-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMERITUS CORPORATION
Docket Date 2014-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's unopposed motion filed July 23, 2014, for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/30/14)
On Behalf Of EMERITUS CORPORATION
Docket Date 2014-06-30
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 unopposed motion filed June 23, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before July 23, 2014. 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 2014-06-23
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 EMERITUS CORPORATION
Docket Date 2014-05-19
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 unopposed motion filed May 9, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before June 23, 2014. 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 2014-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EMERITUS CORPORATION
Docket Date 2014-03-31
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 unopposed motion filed March 25, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2014. 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 2014-03-25
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 EMERITUS CORPORATION
Docket Date 2014-03-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) ***IN CONFIDENTIAL***
Docket Date 2014-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed February 28, 2014, to supplement the record is granted, and the record is hereby supplemented to include the Order Denying Plaintiff's Motion for New Trial dated April 3, 2013, and shall be included in the appendix to the initial brief. Said appendix filed February 28, 2014.
Docket Date 2014-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ANN TURCHIA
Docket Date 2014-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANN TURCHIA
Docket Date 2014-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANN TURCHIA
Docket Date 2014-01-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed January 15, 2014, to supplement the record-on-appeal and for extension is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within six (6) days from service of the supplemental index.
Docket Date 2014-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (GRANTED 1/27/14)
On Behalf Of ANN TURCHIA
Docket Date 2014-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 6, 2014, for extension of time is granted, and appellant shall serve the initial brief within six (6) days from the date of this order. 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 2014-01-06
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 ANN TURCHIA
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 2, 2013, for extension is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. 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 2013-12-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANN TURCHIA
Docket Date 2013-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/16/13)
On Behalf Of ANN TURCHIA
Docket Date 2013-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 28 DAYS TO 12/02/13
On Behalf Of ANN TURCHIA
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 32 DAYS TO 11/04/13
On Behalf Of ANN TURCHIA
Docket Date 2013-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/03/13
On Behalf Of ANN TURCHIA
Docket Date 2013-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/31/13
On Behalf Of ANN TURCHIA
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 8, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-05-16
Type Response
Subtype Response
Description Response ~ RE: TIMELINESS OF ORDER APPEALED
On Behalf Of ANN TURCHIA
Docket Date 2013-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT (DATED 1/16/13)
On Behalf Of ANN TURCHIA
Docket Date 2013-05-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-05-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the March 15, 2013, order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMERITUS CORPORATION
Docket Date 2013-04-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANN TURCHIA
Docket Date 2013-04-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 2, 2013, order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN TURCHIA
EMERITUS CORPORATION, ET AL., VS DAVID R. DAVIES, PERSONAL REPRESENTATIVE, ET AL., 2D2013-0954 2013-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-3866

Parties

Name LARRY PRESCOTT
Role Appellant
Status Active
Name EMERITUS CORPORATION
Role Appellant
Status Active
Representations BRUCE D. PEISNER, ESQ.
Name JUSTIN P. BROWN
Role Appellant
Status Active
Name SOTAM, L L C
Role Appellee
Status Active
Name H C P, INC.
Role Appellee
Status Active
Name H C P INC. OF MARYLAND
Role Appellee
Status Active
Name TAMPA H C P, L L C
Role Appellee
Status Active
Name SHIRLEY B. HOOPER
Role Appellee
Status Active
Name HEALTH CARE PROPERTY INVESTORS
Role Appellee
Status Active
Name DAVID R. DAVIES
Role Appellee
Status Active
Representations DONNA K. HAYNES, ESQ., Isaac R. Ruiz-Carus, Esq.
Name THE ESTATE OF MARTHA S. DAVIES
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-09-25
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2013-06-17
Type Response
Subtype Reply
Description REPLY ~ to response to petition (efiled)
On Behalf Of EMERITUS CORPORATION,
Docket Date 2013-05-28
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ with appendix (efiled)
On Behalf Of DAVID R. DAVIES
Docket Date 2013-04-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2013-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID R. DAVIES
Docket Date 2013-03-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID R. DAVIES
Docket Date 2013-03-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED 03/04/13
On Behalf Of EMERITUS CORPORATION,
BREA SARASOTA, L L C, ET AL., VS ISABELLA E. BICKEL, ET AL., 2D2011-3407 2011-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 010940 NC

Parties

Name BREA SARASOTA, L L C
Role Appellant
Status Active
Representations JAMES D. MORIARTY, ESQ., NICHOLAS P. DARENEAU, ESQ.
Name EMERITUS CORPORATION
Role Appellant
Status Active
Name JILL CHAPMAN
Role Appellant
Status Active
Name ISABELLA E. BICKEL
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., CARL R. WILANDER, ESQ.
Name BETH ANN WASDIN
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-08-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND SUPPLEMENTAL CASE LAW IN SUPPORT OF AA'S INITIAL BRIEF
On Behalf Of BREA SARASOTA, L L C
Docket Date 2012-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL CASE LAW IN SUPPORT OF INITIAL BRIEF
On Behalf Of BREA SARASOTA, L L C
Docket Date 2011-11-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/30/11
On Behalf Of BREA SARASOTA, L L C
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BREA SARASOTA, L L C
Docket Date 2011-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 10/06/11
On Behalf Of ISABELLA E. BICKEL
Docket Date 2011-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-02
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 ISABELLA E. BICKEL
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-02
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 ISABELLA E. BICKEL
Docket Date 2011-07-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/14/11
On Behalf Of BREA SARASOTA, L L C
Docket Date 2011-07-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of BREA SARASOTA, L L C
Docket Date 2011-07-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BREA SARASOTA, L L C
Docket Date 2011-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-10-05
AMENDED ANNUAL REPORT 2016-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State