Search icon

JOSEPH SCHWARTZ, LLC

Company Details

Entity Name: JOSEPH SCHWARTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000032982
FEI/EIN Number 262310001
Address: 111 BRINY AVE APT 2512, POMPANO BEACH, FL, 33062
Mail Address: 111 BRINY AVE APT 2512, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
SCHWARTZ JOSEPH Manager 111 BRINY AVE APT 2512, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203700112 KUMON MATH AND READING CENTER OF LOGGERS RUN EXPIRED 2008-07-21 2013-12-31 No data 11401A W. PALMETTO PARK RD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
BETHAMY LIVING CENTER LIMITED PARTNERSHIP, JOHN DWYER, TIMOTHY F. NICHOLSON AND ALAN J. ZUCCARI, Petitioner(s) v. THE ESTATE OF JUSTINA MARIE TATUM, CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE, JOSEPH SCHWARTZ, CLEARWATER CARE AND REHABILITATION CENTER, L L C, Respondent(s). 2D2024-0999 2024-04-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name JOHN DWYER
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name TIMOTHY F. NICHOLSON
Role Petitioner
Status Active
Representations Kenneth Nolan Johnson
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Representations Donna Jo Fudge, Steven Samuel Weinshel
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Respondent
Status Active
Name CARISSA MARIE TATUM
Role Respondent
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name JOSEPH SCHWARTZ, LLC
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-09-30
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-08-01
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-07-23
Type Response
Subtype Response
Description PETITIONERS' RESPONSE TO MOTION TO DISMISS OR STRIKE
On Behalf Of JOHN DWYER
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief - PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-07-08
Type Order
Subtype Order to File Response
Description Petitioners shall respond to Respondent's motion to dismiss or strike within 15 days of the date of this order.
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Dismiss
Description RESPONDENT'S MOTION TO DISMISS OR STRIKE THE PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION AS TO THE DENIAL OF THE SECOND MOTION TO DISMISS
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 5, 2024.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Notice Joinder Fee - notice of joinder for realignment
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-05-06
Type Order
Subtype Order on Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-04-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-16
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARISSA MARIE TATUM
Docket Date 2024-12-03
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 30, 2024. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Respondent's motion to dismiss or strike the petition is denied. Petitioners' motion to amend the petition for writ of certiorari is denied. Petitioner Alan J. Zuccari's motion for extension of time to respond to the motion to dismiss is denied as moot. Respondent shall serve the response to the petition for writ of certiorari within 15 days of the date of this order.
View View File
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., ET AL., Appellant(s) v. THE ESTATE OF CAROL DESANTIS, ET AL., Appellee(s). 2D2024-0660 2024-03-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-7616

Parties

Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kenneth Nolan Johnson
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellant
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellant
Status Active
Name LYRIC HC OPERATIONS ACQUISITION, L L C
Role Appellant
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellant
Status Active
Name ADDIT, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS HOLDINGS, L LC
Role Appellant
Status Active
Name JOHN DWYER
Role Appellant
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellant
Status Active
Name 703 SOUTH 29TH ST S P E, L L C
Role Appellee
Status Active
Representations Thomas William Caufman, Leanne Davis Hoskins
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Representations Steven Samuel Weinshel, Donna Jo Fudge
Name FELIX DESANTIS
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LAUREL POINT HOLDING, L L C
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name SABRA HEALTH CARE, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellant
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Appellee
Status Active
Representations James K. Purdy, James Lewis Wilkes, II, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-09-25
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO AMEND REPLY BRIEF
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-08-19
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-08-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description APPELLANTS' MOTION FOR LEAVE TO FILE AN AMENDED REPLY BRIEF
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-08-06
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion To Strike
Description APPELLEE'S MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served by July 24, 2024.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-06-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
View View File
Docket Date 2024-05-23
Type Order
Subtype Order
Description Appellants "Request for Authorization from the Court to Permit the Filing of a Condensed Transcript in the Appendix" is granted, and the "Appendix to Initial Brief" is accepted as filed.
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 10, 2024.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2024-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR AUTHORIZATION FROM THE COURT TOPERMIT THE FILING OF A CONDENSED TRANSCRIPT IN THEAPPENDIX
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's "motion to strike portion of reply brief" is granted only as to the reference to an alleged communication with former counsel. Appellee's motion to strike is otherwise denied. Appellants' motion for leave to file an amended reply brief is granted to the extent that within 15 days of the date of this order, Appellants shall serve an amended reply brief which does not contain any reference to the alleged communication with former counsel. Appellants' reply brief served July 24, 2024, is stricken.
View View File
Docket Date 2024-03-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL. 2D2021-1409 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617

Parties

Name JOYCE C. CASTRO
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name FRANK JULIO CASTRO
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS HOLINGS, LLC
Role Appellee
Status Active
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, SPE, LLC
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellee
Status Active
Representations Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
Name BRIAR HILL, INC.
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HC OPERATIONS AQUISTITION, LLC
Role Appellee
Status Active
Name RIDGE CREST HEALTHCARE, LLC
Role Appellee
Status Active
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS CHAI, LLC
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-12-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2021-12-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
Docket Date 2021-11-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *stricken-see 12/9/21 order*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 64 PAGES
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF JUSTINA MARIE TATUM AND CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, L L C, ET AL 2D2021-0922 2021-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1211

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Representations MARK B. HARTIG, ESQ., KENNETH N. JOHNSON, ESQ., ALEXIS M. CONNELL, ESQ., DONNA J. FUDGE, ESQ., KEITH M. HOFFMAN, ESQ., P. JAN KUBICZ, JASON DANIEL JOFFE, ESQ., WILLIAM DORSEY, ESQ., THERESA A. DOMENICO, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS, I I I, INC.
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; remanded with instructions.
Docket Date 2022-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' Motion for Appellate Attorney's Fees filed pursuant to Florida Rule of Appellate Procedure 9.400(b), section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, is remanded to the trial court. If Appellees ultimately establish entitlement, then the trial court is authorized to award Appellees their reasonable attorney's fees incurred in this appeal. See Frosti v. Creel, 979 So. 2d 912, 917 (Fla. 2008) ("The right to attorney fees pursuant to section 768.79 applies to fees incurred on appeal."); but see Seadler v. Marina Bay Resort Condo. Ass'n, Inc., 341 So. 3d 354 (Fla. 1st DCA 2021) (Tanenbaum, J., specially concurring) (questioning that conclusion but concluding that intermediate courts of appeal are nonetheless bound by it).
Docket Date 2022-04-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-04-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike appellant's reply brief is granted and the reply brief is stricken. Within 10 days from the date of this order, appellant shall serve and file an amended reply brief without reference to matters outside the record on appeal. No new arguments may be raised in the amended reply brief.
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTION OF REPLY BRIEF
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to strike portion of reply brief.
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s motion to strike appellees’ motion for appellate attorney’s fees is denied.
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - RB DUE 2/3/22
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS, DESIGNATION OF E-MAILADDRESS & DIRECTIONS TO CLERK TO CHANGE ADDRESSAND CONTACT INFORMATION
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 11/30/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40- AB DUE 11/01/21
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 8/20/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE AN INITIAL BRIEF//45 - IB DUE 7/16/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 3262 PAGES
Docket Date 2021-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, L L C
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF CALVIN COOLIDGE LARD, BY AND THROUGH EMILY LARD, ADMINISTRATOR VS CAPITAL FUNDING GROUP, INC., JOHN DWYER, TIMOTHY F. NICHOLSON, CHP JONESBORO HEALTHCARE OWNER, LLC., CNL HEALTHCARE PROPERTIES, INC, JOSEPH SCHWARTZ, ROSIE SCHWARTZ AND ALAN J. ZUCCARI 5D2021-0505 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004783-O

Parties

Name The Estate of Calvin Coolidge Lard
Role Appellant
Status Active
Representations Lisa M. Tanaka
Name Emily Lard
Role Appellant
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Rosie Schwartz
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Representations Kenneth Johnson
Name CHP JONESBORO HEALTHCARE OWNER, LLC
Role Appellee
Status Active
Name CNL HEALTHCARE PROPERTIES, INC.
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/6 - AMENDED NOTICE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-11-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-10-13
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 Capital Funding Group, Inc.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/16
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 412 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Megan Gisclar Colter 0097927
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capital Funding Group, Inc.
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/19/21
On Behalf Of The Estate of Calvin Coolidge Lard
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SABRA HEALTH CARE HOLDINGS I I I, L L C, ET AL VS THE ESTATE OF CAROL DESANTIS, ET AL 2D2021-0571 2021-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CI-7616

Parties

Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Petitioner
Status Active
Name SABRA HEALTH CARE HOLDINGS I I I, L L C
Role Petitioner
Status Active
Representations Seth M. Schimmel, Esq.
Name SABRA HEALTH CARE REIT, INC.
Role Petitioner
Status Active
Name SABRA HEALTH CARE, L L C
Role Petitioner
Status Active
Name 703 SOUTH 29TH STREET S P E, L L C
Role Respondent
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Respondent
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Respondent
Status Active
Name JOHN DWYER
Role Respondent
Status Active
Name ADDIT, L L C
Role Respondent
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Respondent
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Respondent
Status Active
Name LYRIC HC OPERATIONS ACQUISITION, L L C
Role Respondent
Status Active
Name LAUREL POINT HOLDING, L L C
Role Respondent
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Respondent
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Respondent
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Respondent
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Respondent
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name S L C PROFESSIONALS HOLDINGS, L LC
Role Respondent
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Respondent
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Respondent
Status Active
Name MONTANI INVESTORS, L L C
Role Respondent
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name TIMOTHY F. NICHOLSON
Role Respondent
Status Active
Name ALAN J. ZUCCARI, INC.
Role Respondent
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Respondent
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Respondent
Status Active
Representations JOAN C. FOY, ESQ., LEANNE D. HOSKINS, ESQ., DAVID ARCHER, ESQ., LISA TANAKA, ESQ., KENNETH N. JOHNSON, ESQ., MICHELLE M. GERVAIS, ESQ., KEITH M. HOFFMAN, ESQ., BRANDON SZYMULA, ESQ.
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Respondent
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Respondent
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Respondent
Status Active
Name LYRIC HEALTH CARE, L L C
Role Respondent
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2021-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-10-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for appellee's motion to withdraw is granted. Attorney Megan Gisclar Colter is relieved of further responsibilities in this case.
Docket Date 2021-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-14
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted, and Jason Ryan Delgado is relieved of further responsibility in this case.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-09-23
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Upon further consideration, this court's April 1, 2021, order for cases 2D20-2559 and 2D21-0571 to travel together is vacated. Petitioners' March 11, 2021, joint motion to consolidate appellate proceedings or travel together is denied.
Docket Date 2021-08-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to respondents' motion to dismiss within 15 days of this order.
Docket Date 2021-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondent The Estate of Carol DeSantis' motion for extension of time to file response is granted and the response shall be served on or before May 3, 2021.
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ***VACATED - SEE 4/15/21 ORDER***Respondent's motion for extension of time to file response is treated as a motion to accept the response as timely filed and is granted.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ *VACATED-SEE 9/23/21 ORDER.*The motion to consolidate is granted only to the extent that the appeals 2D20-2559 and 2D21-0571 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS'MOTION TO CONSOLIDATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION TO CONSOLIDATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONERS' MOTION TO CONSOLIDATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-02-25
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SABRA HEALTH CARE HOLDINGS I I I, L L C
Docket Date 2021-10-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Attorneys Megan Gisclar Colter and Jason R. Delgado appeared in this case by filing a March 11, 2021, notice of appearance. If they no longer represent a party to this proceeding, they may file a motion to withdraw. See Fla. R. App. P. 9.440(d).
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RESPONDENT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to dismiss filed by respondent Estate of DeSantis is denied without prejudice to argue the matters therein in the response to the petition which shall be served within 30 days.
LAUREL POINT CARE AND REHAB CENTER, LLC, et al. VS WILLIE J. HOWARD, JR. 4D2020-2712 2020-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA001838

Parties

Name JOSEPH SCHWARTZ, LLC
Role Appellant
Status Active
Name Skyline Healthcare, LLC
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name 703 SOUTH 29TH STREET, SPE, LLC
Role Appellant
Status Active
Name LAUREL POINT HOLDING, LLC
Role Appellant
Status Active
Name DONNA WILDES, LLC
Role Appellant
Status Active
Name SUN ISLAND CAPITAL, LLC
Role Appellant
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellant
Status Active
Representations Mark Hartig, Alexis Connell, Amy L. Dilday, Theresa Domenico
Name Sun Island Healthcare, LLC
Role Appellant
Status Active
Name SKYLINE CENTRAL BILLING OFFICE, LLC
Role Appellant
Status Active
Name Yolette Jean-Louis
Role Appellant
Status Active
Name Willie J. Howard, Jr.
Role Appellee
Status Active
Representations Megan Gisclar Colter, Lisa M. Tanaka, Jason R. Delgado
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D20-873, 4D20-2712, and 4D20-2367 are consolidated for all purposes and shall proceed in 4D20-873. Further,ORDERED that the parties April 6, 2021 and April 15, 2021 joint requests for oral argument are denied.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 31, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 31, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-25
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 Willie J. Howard, Jr.
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's January 5, 2021 response and appellant's January 6, 2021 response, it is ORDERED that case numbers 4D20-0873 and 4D20-2712 are now consolidated for purposes of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130.
Docket Date 2021-01-05
Type Response
Subtype Response
Description Response
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-01-05
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants’ December 29, 2020 notice of similar case pending, it is ORDERED that the parties are to respond, within ten (10) days from the date of this order as to why case numbers 4D20-0873 and 4D20-2712 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 28, 2020 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before January 30, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Willie J. Howard, Jr.
Docket Date 2020-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., et al. VS THE ESTATE OF MARION H. KIRBY, et al. 4D2020-2387 2020-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000360

Parties

Name Lyric Health Care Holdings III, LLC
Role Appellant
Status Active
Name John Dwyer
Role Appellant
Status Active
Name Lyric Health Care Holding III, Inc.
Role Appellant
Status Active
Name Lyric HC Operations Acquisitions, LLC
Role Appellant
Status Active
Name Lyric Health Care, LLC
Role Appellant
Status Active
Name Timothy F. Nicholson
Role Appellant
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kenneth N. Johnson
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Yolette Jean-Louis Martelly
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellee
Status Active
Name Skyline Health Care, LLC
Role Appellee
Status Active
Name FC Lending-Sunshine, LLC
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS III, LLC
Role Appellee
Status Active
Name Sabra Health Care, LLC
Role Appellee
Status Active
Name DONNA WILDES, LLC
Role Appellee
Status Active
Name Sabra Health Care Limited Partnership
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Pacific Western Bank Corp.
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Marion K. McKinney
Role Appellee
Status Active
Name Estate of Marion H. Kirby
Role Appellee
Status Active
Representations Megan Gisclar Colter, Seth Schimmel, Jason D. Joffe, Robert R. Hearn, Donna J. Fudge, Mark Hartig, Lisa M. Tanaka, Alexis Connell, Matt Williams, Jason R. Delgado, John M Stewart, Keith M Hoffman, Theresa Domenico

Docket Entries

Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 2ND AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's November 9, 2020 and appellants' November 10, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2367 and 4D20-2387 are now consolidated and are to proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2367. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial on or before December 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-11
Type Response
Subtype Response
Description Response
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the November 5, 2020 "notice of related case," it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2367 and 4D20-2387 should not be consolidated for all purposes.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
LAUREL POINT CARE AND REHAB CENTER, LLC, et al. VS ESTATE OF MARION H. KIRBY, by and through MARION K. MCKINNEY, et al. 4D2020-2367 2020-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000360AXXXHC

Parties

Name DONNA WILDES, LLC
Role Appellant
Status Active
Name Yolette Jean-Louis Martelly
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellant
Status Active
Representations Alexis Connell, Amy L. Dilday, Theresa Domenico, Mark Hartig
Name Skyline Healthcare, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Pacific Western Bank Corp.
Role Appellee
Status Active
Name Lyric Health Care Holdings III, LLC
Role Appellee
Status Active
Name Lyric Health Care, LLC
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Lyric HC Operations Acquisitions, LLC
Role Appellee
Status Active
Name FC Lending-Sunshine, LLC
Role Appellee
Status Active
Name Sabra Health Care Limited Partnership
Role Appellee
Status Active
Name Marion K. McKinney
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name Intergrated Health Services at Central Florida, Inc.
Role Appellee
Status Active
Name Estate of Marion H. Kirby
Role Appellee
Status Active
Representations Jason R. Delgado, Donna J. Fudge, David A Archer, Megan Gisclar Colter, Keith M Hoffman, Roman Ortega-Cowan, Jason D. Joffe, Seth Schimmel, Kenneth N. Johnson, John M Stewart, Lisa M. Tanaka, Robert R. Hearn
Name Sabra Health Care, LLC
Role Appellee
Status Active
Name Skyline Health Care, LLC
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS III, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D20-873, 4D20-2712, and 4D20-2367 are consolidated for all purposes and shall proceed in 4D20-873. Further,ORDERED that the parties April 6, 2021 and April 15, 2021 joint requests for oral argument are denied.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 2ND AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's November 9, 2020 and appellants' November 10, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2367 and 4D20-2387 are now consolidated and are to proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2367. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-10
Type Response
Subtype Response
Description Response
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the November 5, 2020 "notice of related case," it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2367 and 4D20-2387 should not be consolidated for all purposes.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/4D20-2387
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurel Point Care and Rehab Center, LLC
THE ESTATE OF JUSTINA MARIE TATUM, BY AND THROUGH CARISSA MARIE TATUM, PERSONAL RESPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, LLC, ET AL 2D2020-2561 2020-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA001211XXCICI

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ., JASON R. DELGADO, ESQ.
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name N/K/A LYRIC HEALTH CARE HOLDINGS I I I, LLC
Role Appellee
Status Active
Name A/K/A SKYLINE HEALTHCARE, LLC
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HC OPERATIONS ACQUISITION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, INC.
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., KENNETH N. JOHNSON, ESQ., THERESA A. DOMENICO, ESQ., MARK B. HARTIG, ESQ., WILLIAM DORSEY, ESQ., ALEXIS M. CONNELL, ESQ., P. JAN KUBICZ, DONNA J. FUDGE, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 3/24/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/10/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' unopposed motion to file one consolidated answer brief is granted and the answer brief shall be served within thirty days.
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO FILE ONE CONSOLIDATED ANSWER BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2802 PAGES
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 12/10/20
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES (to correct Scrivener's error)
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' joint motion to stay or alternatively motion to consolidate is denied, but appeal numbers 2D20-2559 and 2D20-2561 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dorsey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michelle M. Gervais with all submissions when serving foreign attorney William Dorsey with documents.
Docket Date 2020-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-09-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney William Dorsey may move to appear pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
THE ESTATE OF CAROL DESANTIS BY AND THROUGH ANTHONY STEVEN DESANTIS, AS SUCCESSOR PERSONAL REPRESENTATIVE VS SKYLINE HEALTHCARE, L L C, ET AL 2D2020-2559 2020-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CI-7616

Parties

Name ANTHONY STEVEN DESANTIS
Role Appellant
Status Active
Name THE ESTATE OF CAROL DESANTIS
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., MEGAN GISCLAR COLTER, ESQ., LISA TANAKA, ESQ.
Name FELIX DESANTIS
Role Appellant
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name 703 SOUTH 29TH ST S P E, L L C
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Name ADDIT, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Representations KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., JASON DANIEL JOFFE, ESQ., LEANNE D. HOSKINS, ESQ., KEITH M. HOFFMAN, ESQ., DONNA J. FUDGE, ESQ., Seth M. Schimmel, Esq., P. JAN KUBICZ, BRANDON SZYMULA, ESQ.
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS III, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE, L L C
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name S L C PROFESSIONALS HOLDINGS, L L C
Role Appellee
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellee
Status Active
Name LAUREL POINT HOLDING, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name F C LENDING-SUNSHINE, L L C
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name SABRA HEALTH CARE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Upon further consideration, this court's April 1, 2021, order for cases 2D20-2559 and 2D21-0571 to travel together is vacated. Appellee's March 8, 2021, joint motion to consolidate appellate proceedings or travel together is denied.
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ *VACATED-SEE 8/20/21 ORDER.*The motion to consolidate is granted only to the extent that the appeals 2D20-2559 and 2D21-0571 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'JOINT MOTION TO CONSOLIDATE APPELLATE PROCEEDINGSOR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEES' JOINT MOTION TO CONSOLIDATE APPELLATEPROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-03-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' JOINT MOTION TO CONSOLIDATE APPELLATE PROCEEDINGS OR TRAVEL TOGETHER
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2021-02-16
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/20/21
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2021-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' motion for leave to file a consolidated answer brief is denied as unnecessary. Appellees may serve a single answer brief without leave of court.
Docket Date 2021-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO FILE ONE CONSOLIDATED ANSWER BRIEF
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted and the initial brief shall be served within 30 days.
Docket Date 2020-12-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO SUBSTITUTE APPELLANT
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2384 PAGES
Docket Date 2020-11-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion to stay appeal is treated as a motion to hold appeal in abeyance and is granted to the extent that this appeal will be held in abeyance for 45 days to accomplish the purpose stated in the motion. Upon or before the conclusion of the abeyance period, appellant is directed to serve and file a notice of substitution of party or to provide this court with a status report.
Docket Date 2020-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - See 11/10/20 order*** APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' joint motion to stay or alternatively motion to consolidate is denied, but appeal numbers 2D20-2559 and 2D20-2561 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' JOINT MOTION TO STAY, OR IN THE ALTERNATIVE CONSOLIDATE, APPELLATE PROCEEDINGS
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-10-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' JOINT MOTION TO STAY, OR IN THE ALTERNATIVE CONSOLIDATE, APPELLATE PROCEEDINGS
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2020-10-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEES' JOINT MOTION TO STAY, OR IN THE ALTERNATIVE CONSOLIDATE, APPELLATE PROCEEDINGS
On Behalf Of SKYLINE HEALTHCARE, L L C
Docket Date 2020-09-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF PAYMENT OF APPELLATE FILING FEE
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF CAROL DESANTIS
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRIAR HILL, INC., ET AL VS THE ESTATE OF ELISE DONNA MAHON, BY AND THROUGH KIMBERLY M. DUKICH, AS PERSONAL REPRESENTATIVE, ET AL 2D2020-1070 2020-03-25 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
19-CA-7631

Parties

Name BRIAR HILL, INC.
Role Appellant
Status Active
Representations KENNETH N. JOHNSON, ESQ.
Name TIMOTHY NICHOLSON
Role Appellant
Status Active
Name LYRIC H C OPERATIONS ACQUISITION, L L C
Role Appellant
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellant
Status Active
Name LYRIC HEATLH CARE HOLDINGS, I I I, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS HOLDINGS, L L C
Role Appellant
Status Active
Name A D D I T, L L C
Role Appellant
Status Active
Name S L C PROFESSIONALS CHAI, L L C
Role Appellant
Status Active
Name JOHN DWYER
Role Appellant
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name RIDGE CREST HEALTH CARE, L L C
Role Appellant
Status Active
Name LYRIC HEALTH CARE, L L C
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, L L C
Role Appellee
Status Active
Name CLEARWATER CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name SUN ISLAND HEALTH CARE, L L C
Role Appellee
Status Active
Name KIMBERLY DUKICH
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name MONTANI INVESTORS, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name SUN ISLAND CAPTIAL, L L C
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, L L C
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name F C LENDING - SUNSHINE, L L C
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name THE ESTATE OF ELISE DONNA MAHON
Role Appellee
Status Active
Representations ALEXIS M. CONNELL, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ., LISA TANAKA, ESQ., ALICE R. HUNEYCUTT, ESQ., DONNA J. FUDGE, ESQ., THERESA A. DOMENICO, ESQ., KEITH M. HOFFMAN, ESQ., MEGAN GISCLAR COLTER, ESQ., JOAN C. FOY, ESQ.
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name JEAN POHL
Role Appellee
Status Active

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-04-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2020-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIAR HILL, INC.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF ELISE DONNA MAHON
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAR HILL, INC.

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
Florida Limited Liability 2008-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State