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.
|
|
|