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
|
|
|