Search icon

AMERICAN RETIREMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN RETIREMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 1998 (27 years ago)
Document Number: F97000002374
FEI/EIN Number 621674303

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Baier Lucinda M Chief Executive Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
KUSSOW DAWN L Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104586 BROOKDALE SOUTHSIDE ACTIVE 2022-09-01 2027-12-31 - 9601 SOUTHBROOK DR, JACKSONVILLE, FL, 32256
G14000100879 BROOKDALE SOUTHSIDE EXPIRED 2014-10-03 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G14000100912 BROOKDALE BAY PINES EXPIRED 2014-10-03 2024-12-31 - 9797 BAY PINES BLVD., ST. PETERSBURG, FL, 33708
G14000052146 BROOKDALE PLACE BAY PINES EXPIRED 2014-05-29 2019-12-31 - 9797 BAY PINES BOULEVARD, SAINT PETERSBURG, FL, 33708
G13000081132 CARRIAGE CLUB OF JACKSONVILLE EXPIRED 2013-08-14 2018-12-31 - 9601 SOUTHBROOK DRIVE, JACKSONVILLE, FL, 32256
G13000071324 CARRIGE CLUB OF JACKSONVILLE EXPIRED 2013-07-16 2018-12-31 - 9601 SOUTHBROOK DRIVE, JACKSONVILLE, TN, 32256
G12000127631 HOMEWOOD AT BOYNTON BEACH EXPIRED 2012-12-31 2017-12-31 - 2400 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
G12000127641 HOMEWOOD AT COCONUT CREEK EXPIRED 2012-12-31 2017-12-31 - 4175 WEST SAMPLE ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2012-04-23 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CORPORATE MERGER 1998-07-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018877

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF CHRISTOPHER PUGH, BY THROUGH STEVEN PUGH, EXECUTOR DE SON TORT VS CCRC OPCO FREEDOM SQUARE, LLC, ET AL. 2D2021-2427 2021-08-06 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
2020CA-2758

Parties

Name STEVEN PUGH
Role Appellant
Status Active
Name ESTATE OF CHRISTOPHER PUGH
Role Appellant
Status Active
Representations JAMES L. WILKES, I I, ESQ., LISA TANAKA, ESQ., BENNIE LAZZARA, JR., ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORPORATION
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 BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name LIFE CARE SERVICES LLC
Role Appellee
Status Active
Name CYNTHIA AYALA
Role Appellee
Status Active
Name SEMINOLE PAVILION REHABILITATION AND NURSING SERVICES
Role Appellee
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Appellee
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Appellee
Status Active
Representations THOMAS A. VALDEZ, ESQ., CHRISTOPHER GONSALVES, ESQ., ROBIN N. KHANAL, ESQ., VILMA MARTINEZ, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-03-03
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 ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 11, 2022.
Docket Date 2022-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-01-31
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 CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-21
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 CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 13, 2021.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-09
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 fifteen 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.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ESTATE OF CHRISTOPHER PUGH
ARC FREEDOM SQUARE, LLC N/K/A CCRC PROPCO-FREEDOM SQUARE, LLC, ET AL. VS THE ESTATE OF LAVERNE M. ROMITO, BY AND THROUGH DEAN M. ROMITO, PERSONAL REPRESENTATIVE 2D2019-3623 2019-09-20 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
2019CA-891

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name C C R C OPCO-FREEDOM SQUARE, LLC
Role Appellant
Status Active
Name FREEDOM SQUARE REHABILITATION & NURSING SERVICES
Role Appellant
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellant
Status Active
Name B K D TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellant
Status Active
Name KYLE P. BOLDEN
Role Appellant
Status Active
Name C C R C PROPCO-FREEDOM SQUARE, LLC
Role Appellant
Status Active
Name BERNARDITA B. BALDERIAN
Role Appellant
Status Active
Name ARC FREEDOM SQUARE, LLC
Role Appellant
Status Active
Representations E. PATRICK BUNTZ, ESQ., AMY L. DILDAY, ESQ.
Name ARC MANAGEMENT, LLC.
Role Appellant
Status Active
Name C C R C PROPCO VENTURES, LLC
Role Appellant
Status Active
Name DEAN M. ROMITO, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name ESTATE OF LAVERNE M. ROMITO
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., MEGAN M. HUNTER, ESQ., LISA TANAKA, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 4, 2019.
Docket Date 2019-09-25
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 ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PINELLAS CLERK
Docket Date 2020-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s status report is treated as a motion for extension of the stay granted by this court on July 28, 2020, and is granted for ten days from the date of this order. Appellee shall file a status report with this court within ten days from the date of this order. If Appellee fails to comply with this order, this appeal will proceed with no further extensions.
Docket Date 2020-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ *Treated as a motion for extension of the stay granted by this court on 7/28/20**(see 9/2/20 ord)
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-07-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's motion for stay is granted for 20 days. The appellee shall file a status report within 20 days from the date of this order.
Docket Date 2020-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S NOTICE OF SETTLEMENT & MOTION TO STAY
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S THIRD AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 28, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 28, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 8, 2020.
Docket Date 2019-12-02
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 ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ARC VILLAGES IL, LLC, ET AL. VS ESTATE OF YETTA NOVOSETT, ETC. SC2016-0964 2016-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D14-4385

Circuit Court for the Fifth Judicial Circuit, Lake County
352013CA001773AXXXXX

Parties

Name ARC VILLAGES IL, LLC
Role Petitioner
Status Active
Representations Thomas A. Valdez
Name LELAND W. HENEGAR
Role Petitioner
Status Active
Name ARC LADY LAKE, INC.
Role Petitioner
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Petitioner
Status Active
Name BROOKDALE SENIOR LIVING COMMUNITIES, INC.
Role Petitioner
Status Active
Name ARC FM HOLDING COMPANY, LLC
Role Petitioner
Status Active
Name ESTATE OF YETTA NOVOSETT
Role Respondent
Status Active
Representations Ms. Megan L. Gisclar, Mr. Isaac R. Ruiz-Carus
Name JANET BUSHEY
Role Respondent
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-06-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of ARC VILLAGES IL, LLC
View View File
Docket Date 2016-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of ARC VILLAGES IL, LLC
View View File
ESTATE OF MARGARET K. SHORT, BY AND THROUGH KELLY S. FANDERS, PERSONAL REPRESENTATIVE VS ARC VILLAGES IL, LLC, N/K/A CCRC-FREEDOM POINTE AT THE VILLAGES, LLC, AMERICAN RETIREMENT CORPORATION, BROOKDALE SENIOR LIVING, INC., CCRC OPCO VENTURES, LLC, BKD TWENTY-ONE, ETC., ET AL 5D2016-1743 2016-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2015-CA-000405

Parties

Name KELLY S. FANDERS
Role Appellant
Status Active
Name ESTATE OF MARGARET K. SHORT
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Joanna Greber Dettloff, Megan Gisclar Colter
Name ARC VILLAGES IL, LLC
Role Appellee
Status Active
Representations ERIN C. SLATTERY, E. PATRICK BUNTZ, Amy L. Dilday
Name BROOKSDALE SENIOR LIVING, INC.
Role Appellee
Status Active
Name FREEDOM POINTE AT THE VILLAGES REHABILITATION AND HEALTHCARE CENTER
Role Appellee
Status Active
Name LISA MITCHEM
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name CCRC - FREEDOM POINTE AT THE VILLAGES, LLC
Role Appellee
Status Active
Name CCRC OPCO VENTURES, LLC
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellee
Status Active
Name TAMMY KLINGELE
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPIN
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/30 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-08-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/16
On Behalf Of ESTATE OF MARGARET K. SHORT
A R C FREEDOM SQUARE, L L C VS ESTATE OF JOHN P. HAWKINS 2D2015-5063 2015-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-001806 CI 021

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellant
Status Active
Name A R C MANAGEMENT, L L C
Role Appellant
Status Active
Name HERSHEL CAYWOOD, JR.
Role Appellant
Status Active
Name A R C FREEDOM SQUARE, L L C
Role Appellant
Status Active
Representations SHEILA K. NICHOLSON, ESQ., RYAN LOSSIUS, THOMAS A. VALDEZ, ESQ.
Name JOANNE HAWKINS
Role Appellee
Status Active
Name ESTATE OF JOHN P. HAWKINS
Role Appellee
Status Active
Representations DARA A. COOLEY, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A R C FREEDOM SQUARE, L L C
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the respondent's response to the court's order dated November 24, 2015, this court's order provisional stay of the discovery as to plaintiff's request to produce number four and ten shall remain in effect pending final resolution of the petition for writ of certiorari or until further order of the court.
Docket Date 2015-11-24
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ VH / Petitioner's "motion to stay circuit court discovery order pending this court's ruling on petition for writ of certiorari regarding that order" is treated as a motion to review the trial court's order denying defendant's motion for stay, see Fla. R. App. P. 9.310(f), and is granted to the extent that respondent shall file a response to the motion by December 1, 2015, with a stay of the trial court's order denying defendants' motion to stay discovery as to plaintiff's request to produce number four through ten, to be in effect pending final resolution of the motion to review or until further order of this court.
Docket Date 2015-11-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of A R C FREEDOM SQUARE, L L C
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S MOTION TO STAY CIRCUIT COURT DISCOVERY ORDER PENDING THIS COURT'S RULING ON PETITION FOR WRIT OF CERTIORARI REGARDING THAT ORDER**noted the stay for the merits panel**
On Behalf Of A R C FREEDOM SQUARE, L L C
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STAY CIRCUIT COURT DISCOVERY ORDER PENDING THIS COURT'S RULING ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-12-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO STAY CIRCUIT COURT DISCOVERY ORDER PENDING THIS COURT'S RULING ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF JOHN P. HAWKINS
Docket Date 2015-11-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of A R C FREEDOM SQUARE, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-10-04
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State