Search icon

AATRIA LLC

Company Details

Entity Name: AATRIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2010 (14 years ago)
Document Number: L10000124265
FEI/EIN Number 275285735
Address: 686 PALM AVE WEST BOX 686, FIRST FLOOR, GOODLAND, FL, 34140-0686, US
Mail Address: 686 PALM AVE WEST BOX 686, FIRST FLOOR, GOODLAND, FL, 34140-0686, US
Place of Formation: FLORIDA

Agent

Name Role
SCOTT SHERWOOD TRUST, LLC Agent

Manager

Name Role
SCOTT SHERWOOD TRUST, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 686 PALM AVE WEST BOX 686, FIRST FLOOR, GOODLAND, FL 34140-0686 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 SCOTT SHERWOOD TRUST No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 686 PALM AVE WEST BOX 686, FIRST FLOOR, GOODLAND, FL 34140-0686 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 686 PALM AVE WEST BOX 686, FIRST FLOOR, GOODLAND, FL 34140-0686 No data

Court Cases

Title Case Number Docket Date Status
Dwayne K. Calton, et al., Petitioner(s) v. Aatria, LLC, Respondent(s) SC2022-0557 2022-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-3920

Parties

Name Randall L. Ciccati
Role Petitioner
Status Active
Name Sandra G. Harrington
Role Petitioner
Status Active
Name Derek J. Calton
Role Petitioner
Status Active
Name Dwayne K. Calton
Role Petitioner
Status Active
Representations Matthew J. Conigliaro
Name Crystal D. Brown
Role Petitioner
Status Active
Name Rameshwar Singh
Role Petitioner
Status Active
Name The Dwayne K. Calton Trust
Role Petitioner
Status Active
Name George G. Harrington Jr.
Role Petitioner
Status Active
Name Loretta D. Calton
Role Petitioner
Status Active
Name AATRIA LLC
Role Respondent
Status Active
Representations Mahlon H. Barlow III, Ali V. Mirghahari
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-04-18
Type Response
Subtype Response
Description Respondent's Response to Notice of Voluntary Dismissal and Related Statement
On Behalf Of Aatria, LLC
View View File
Docket Date 2023-04-12
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Voluntary Dismissal and Related Statement
On Behalf Of Dwayne K. Calton
View View File
Docket Date 2023-03-28
Type Order
Subtype Brief Sched (Misc)
Description The stay in this case is hereby lifted. Petitioner is allowed to and including April 12, 2023, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-05-03
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Unifirst Corporation v. Joey's New York Pizza, Case No. SC22-181, which is pending in this Court.
View View File
Docket Date 2022-04-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-04-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Dwayne K. Calton
View View File
Docket Date 2022-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Dwayne K. Calton
View View File
Dwayne K. Calton, et al., Petitioner(s) v. Aatria, LLC, Respondent(s) SC2022-0558 2022-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-3682

Parties

Name Rameshwar Singh
Role Petitioner
Status Active
Name Loretta D. Calton
Role Petitioner
Status Active
Name The Dwayne K. Calton Trust
Role Petitioner
Status Active
Name George G. Harrington Jr.
Role Petitioner
Status Active
Name Crystal D. Brown
Role Petitioner
Status Active
Name Jill M. Ciccati
Role Petitioner
Status Active
Name Sandra G. Harrington
Role Petitioner
Status Active
Name Dwayne K. Calton
Role Petitioner
Status Active
Representations Matthew J. Conigliaro
Name Randall L. Ciccati
Role Petitioner
Status Active
Name Derek J. Calton
Role Petitioner
Status Active
Name AATRIA LLC
Role Respondent
Status Active
Representations Mahlon H. Barlow III, Ali V. Mirghahari
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-04-18
Type Response
Subtype Response
Description Respondent's Response to Notice of Voluntary Dismissal and Related Statement
On Behalf Of Aatria, LLC
View View File
Docket Date 2023-04-12
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Voluntary Dismissal and Related Statement
View View File
Docket Date 2023-03-28
Type Order
Subtype Brief Sched (Misc)
Description The stay in this case is hereby lifted. Petitioner is allowed to and including April 12, 2023, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-05-03
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Unifirst Corporation v. Joey's New York Pizza, Case No. SC22-181, which is pending in this Court.
View View File
Docket Date 2022-04-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-04-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Dwayne K. Calton
View View File
Docket Date 2022-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Dwayne K. Calton
View View File
Dwayne K. Calton et al, Petitioner(s) v. Aatria, LLC, Respondent(s) SC2022-0555 2022-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-4028

Parties

Name Derek J. Calton
Role Petitioner
Status Active
Name The Dwayne K. Calton Trust
Role Petitioner
Status Active
Name Sandra G. Harrington
Role Petitioner
Status Active
Name Dwayne K. Calton
Role Petitioner
Status Active
Representations Matthew J. Conigliaro
Name Loretta D. Calton
Role Petitioner
Status Active
Name George G. Harrington Jr.
Role Petitioner
Status Active
Name Jill M. Ciccati
Role Petitioner
Status Active
Name Crystal D. Brown
Role Petitioner
Status Active
Name Rameshwar Singh
Role Petitioner
Status Active
Name Randall L. Ciccati
Role Petitioner
Status Active
Name AATRIA LLC
Role Respondent
Status Active
Representations Ali V. Mirghahari, Mahlon H. Barlow III
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-04-18
Type Response
Subtype Response
Description Respondent's Response to Notice of Voluntary Dismissal and Related Statement
On Behalf Of Aatria, LLC
View View File
Docket Date 2023-04-12
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Voluntary Dismissal and Related Statement
On Behalf Of Dwayne K. Calton
View View File
Docket Date 2023-03-28
Type Order
Subtype Brief Sched (Misc)
Description The stay in this case is hereby lifted. Petitioner is allowed to and including April 12, 2023, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-05-03
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Unifirst Corporation v. Joey's New York Pizza, Case No. SC22-181, which is pending in this Court.
View View File
Docket Date 2022-04-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-04-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Dwayne K. Calton
View View File
Docket Date 2022-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Dwayne K. Calton
View View File
DWAYNE K. CALTON, THE DWAYNE K. CALTON TRUST, ET AL., VS AATRIA, LLC 2D2021-4028 2021-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-008418

Parties

Name JILL M. CICCATI
Role Appellant
Status Active
Name RAMESHWAR SINGH
Role Appellant
Status Active
Name LORETTA D. CALTON
Role Appellant
Status Active
Name DEREK J. CALTON
Role Appellant
Status Active
Name GEORGE G. HARRINGTON, JR.
Role Appellant
Status Active
Name SANDRA G. HARRINGTON
Role Appellant
Status Active
Name RANDALL L. CICCATI
Role Appellant
Status Active
Name DWAYNE K. CALTON
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ.
Name CRYSTAL D. BROWN
Role Appellant
Status Active
Name AATRIA LLC
Role Appellee
Status Active
Representations ERIC FELD, ESQ., MAHLON H. BARLOW, ESQ., ALICIA R. WHITING - BOZICH, ESQ., PETER B. KING, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant toFlorida Rule of Appellate Procedure 9.350(b), it is ordered that thepetition for review is hereby voluntarily dismissed.MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS,FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-03-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The stay in this case is hereby lifted. Petitioner is allowed toand including April 12, 2023, in which to serve the initial brief onjurisdiction with appendix. Respondent shall have thirty days afterservice of petitioner’s initial brief on jurisdiction in which to servethe answer brief on jurisdiction.
Docket Date 2022-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Unifirst Corporation v. Joey's New York Pizza, Case No. SC22-181, which is pending in this Court.
Docket Date 2022-04-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-04-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-04-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Khouzam, and Sleet
Docket Date 2022-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' pending motions to consolidate and for extension to file response are denied as moot.
Docket Date 2022-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed because the court lacks appellate jurisdiction to review the order vacating an arbitration award and directing a rehearing before a different arbitrator or panel of arbitrators. Further, we will not invoke our certiorari jurisdiction to entertain the case because there is no irreparable injury that cannot be remedied on direct appeal. See Unifirst Corp. v. Joey's New York Pizza, LLC, 2D21-891, 2021 WL 6055667 (Fla. 2d DCA Dec. 22, 2021), reh'g denied (Fla. 2d DCA Feb. 4, 2022). As we did in Unifirst Corp., we certify conflict with Felger v. Mock, 65 So. 3d 625, 628 (Fla. 1st DCA 2011), and Heart Surgery Center v. Thomas J. Bixler II, M.D., P.A., 128 So. 3d 169, 172-73 (Fla. 1st DCA 2013). Appellants' pending motions to consolidate and for extension to file response are denied as moot.
Docket Date 2022-03-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS' RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of AATRIA, LLC
Docket Date 2022-02-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS/PETITIONERS' APPENDIX TO RESPONSE TOTHE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-08
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days from the date of this order, appellant shall show cause why the appeals in case numbers 2D21-3682 and 2D21-4028 and the petition for writ ofprohibition in case number 2D21-3920 should not be dismissed for lack of jurisdiction. See Unifirst Corp. v. Joey’s New York Pizza, LLC, 2D21-891, 2021 WL 6055667---So.3d ---- (Fla. 2d DCA Dec. 22, 2021), reh'g denied (Fla. 2d DCA February 4, 2022).
Docket Date 2022-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The issuance of orders on the pending motions in case numbers 2D21-3682,2D21-3920, and 2D21-4028 are deferred until the motion for rehearing is disposed of inUnifirst Corp. v. Joey’s New York Pizza, LLC, 2D21-891, 2021 WL 6055667--- So.3d ----(Fla. 2d DCA Dec. 22, 2021).
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE THE APPEALS
On Behalf Of AATRIA, LLC
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DWAYNE K. CALTON
DWAYNE K. CALTON, THE DWAYNE K. CALTON TRUST, ET AL., VS AATRIA, LLC 2D2021-3920 2021-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8418

Parties

Name SANDRA G. HARRINGTON
Role Petitioner
Status Active
Name DWAYNE K. CALTON
Role Petitioner
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ.
Name RANDALL L. CICCATI
Role Petitioner
Status Active
Name JILL M. CICCATI
Role Petitioner
Status Active
Name LORETTA D. CALTON
Role Petitioner
Status Active
Name RAMESHWAR SINGH
Role Petitioner
Status Active
Name DEREK J. CALTON
Role Petitioner
Status Active
Name GEORGE G. HARRINGTON, JR.
Role Petitioner
Status Active
Name CRYSTAL D. BROWN
Role Petitioner
Status Active
Name AATRIA LLC
Role Respondent
Status Active
Representations ALICIA R. WHITING - BOZICH, ESQ., PETER B. KING, ESQ., MAHLON H. BARLOW, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant toFlorida Rule of Appellate Procedure 9.350(b), it is ordered that thepetition for review is hereby voluntarily dismissed.MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS,FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-03-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The stay in this case is hereby lifted. Petitioner is allowed toand including April 12, 2023, in which to serve the initial brief onjurisdiction with appendix. Respondent shall have thirty days afterservice of petitioner’s initial brief on jurisdiction in which to servethe answer brief on jurisdiction.
Docket Date 2022-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Unifirst Corporation v. Joey's New York Pizza, Case No. SC22-181, which is pending in this Court.
Docket Date 2022-04-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-04-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-04-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, KHOUZAM, and SLEET
Docket Date 2022-03-23
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ The petition for certiorari to review the order vacating an arbitration award anddirecting a rehearing before a different arbitrator or panel of arbitrators is denied.Further, we will not invoke our certiorari jurisdiction to entertain the case because thereis no irreparable injury that cannot be remedied on direct appeal. See Unifirst Corp. v.Joey's New York Pizza, LLC, 2D21-891, 2021 WL 6055667 (Fla. 2d DCA Dec. 22,2021), reh'g denied (Fla. 2d DCA Feb. 4, 2022). As we did in Unifirst Corp., we certifyconflict with Felger v. Mock, 65 So. 3d 625, 628 (Fla. 1st DCA 2011), and Heart SurgeryCenter v. Thomas J. Bixler II, M.D., P.A., 128 So. 3d 169, 172-73 (Fla. 1st DCA 2013).Petitioners' pending motions to consolidate, for leave to file an amended petition, andfor extension to file response are denied as moot.
Docket Date 2022-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' pending motions to consolidate, for leave to file an amended petition, and for extension to file response are denied as moot.
Docket Date 2022-03-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS' RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of AATRIA, LLC
Docket Date 2022-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS/PETITIONERS' APPENDIX TO RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-08
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days from the date of this order, appellant shall show cause why the appeals in case numbers 2D21-3682 and 2D21-4028 and the petition for writ ofprohibition in case number 2D21-3920 should not be dismissed for lack of jurisdiction. See Unifirst Corp. v. Joey’s New York Pizza, LLC, 2D21-891, 2021 WL 6055667---So.3d ---- (Fla. 2d DCA Dec. 22, 2021), reh'g denied (Fla. 2d DCA February 4, 2022).
Docket Date 2022-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The issuance of orders on the pending motions in case numbers 2D21-3682,2D21-3920, and 2D21-4028 are deferred until the motion for rehearing is disposed of inUnifirst Corp. v. Joey’s New York Pizza, LLC, 2D21-891, 2021 WL 6055667--- So.3d ----(Fla. 2d DCA Dec. 22, 2021).
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE THE APPEALS
On Behalf Of AATRIA, LLC
Docket Date 2022-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion to consolidate within 15 days of this order.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO HOLD THIS PROCEEDING IN ABEYANCE
On Behalf Of AATRIA, LLC
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioners have filed a motion to stay this proceeding pending the resolutionof a jurisdictional issue in Calton v. Aatria, LLC, case number 2D21-3682. We treat themotion to stay as a motion to hold this proceeding in abeyance. Within 15 days,respondent shall respond to petitioners' motion to hold the appeal in abeyance.
Docket Date 2021-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DWAYNE K. CALTON VS AATRIA, LLC 2D2021-3682 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-008418

Parties

Name DWAYNE K. CALTON
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., STEVEN C. DUPRE, ESQ.
Name AATRIA LLC
Role Appellee
Status Active
Representations MAHLON H. BARLOW, ESQ., ALICIA R. WHITING - BOZICH, ESQ., PETER B. KING, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellants' pending motions to consolidate and for extension to file response are denied as moot.
Docket Date 2022-03-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS' RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of AATRIA, LLC
Docket Date 2023-06-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant toFlorida Rule of Appellate Procedure 9.350(b), it is ordered that thepetition for review is hereby voluntarily dismissed.MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS,FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-03-28
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The stay in this case is hereby lifted. Petitioner is allowed toand including April 12, 2023, in which to serve the initial brief onjurisdiction with appendix. Respondent shall have thirty days afterservice of petitioner’s initial brief on jurisdiction in which to servethe answer brief on jurisdiction.
Docket Date 2022-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Unifirst Corporation v. Joey’s New York Pizza, Case No. SC22-181, which is pending in this Court.
Docket Date 2022-04-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-04-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-04-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Khouzam, and Sleet
Docket Date 2022-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed because the court lacks appellate jurisdiction to review the order vacating an arbitration award and directing a rehearing before a different arbitrator or panel of arbitrators. Further, we will not invoke our certiorari jurisdiction to entertain the case because there is no irreparable injury that cannot be remedied on direct appeal. See Unifirst Corp. v. Joey's New York Pizza, LLC, 2D21-891, 2021 WL 6055667 (Fla. 2d DCA Dec. 22, 2021), reh'g denied (Fla. 2d DCA Feb. 4, 2022). As we did in Unifirst Corp., we certify conflict with Felger v. Mock, 65 So. 3d 625, 628 (Fla. 1st DCA 2011), and Heart Surgery Center v. Thomas J. Bixler II, M.D., P.A., 128 So. 3d 169, 172-73 (Fla. 1st DCA 2013).Appellants' pending motions to consolidate and for extension to file response are denied as moot.
Docket Date 2022-02-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS/PETITIONERS' APPENDIX TO RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THE COURT'S FEBRUARY 8, 2022 ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-02-08
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days from the date of this order, appellant shall show cause why the appeals in case numbers 2D21-3682 and 2D21-4028 and the petition for writ ofprohibition in case number 2D21-3920 should not be dismissed for lack of jurisdiction. See Unifirst Corp. v. Joey’s New York Pizza, LLC, 2D21-891, 2021 WL 6055667---So.3d ---- (Fla. 2d DCA Dec. 22, 2021), reh'g denied (Fla. 2d DCA February 4, 2022).
Docket Date 2022-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The issuance of orders on the pending motions in case numbers 2D21-3682,2D21-3920, and 2D21-4028 are deferred until the motion for rehearing is disposed of inUnifirst Corp. v. Joey’s New York Pizza, LLC, 2D21-891, 2021 WL 6055667--- So.3d ----(Fla. 2d DCA Dec. 22, 2021).
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO CONSOLIDATE THE APPEALS
On Behalf Of AATRIA, LLC
Docket Date 2022-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DWAYNE K. CALTON
Docket Date 2022-01-05
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of AATRIA, LLC
Docket Date 2021-12-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' APPENDIX TORESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of DWAYNE K. CALTON
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellant's unopposed motion for extension of time is granted to the extent that the relinquishment period and time for appellant to respond provided in this court's December 2, 2021, order is extended to December 29, 2021.
Docket Date 2021-12-02
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001); see also Parvin v. Valhalla Props. on Sand Key, LLC, 949 So. 2d 1167 (Fla. 2d DCA 2007) (holding that order vacating arbitration award was nonfinal and nonappealable). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DWAYNE K. CALTON
DWAYNE K. CALTON, ET AL., VS AATRIA, LLC 2D2019-1760 2019-05-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8418

Parties

Name JILL M. CICCATI
Role Appellant
Status Active
Name RAMESWAR SINGH
Role Appellant
Status Active
Name CRYSTAL D. BROWN
Role Appellant
Status Active
Name RANDALL L. CICCATI
Role Appellant
Status Active
Name SANDRA G. HARRINGTON
Role Petitioner
Status Active
Name GEORGE G. HARRINGTON, JR.
Role Petitioner
Status Active
Name DWAYNE K. CALTON
Role Petitioner
Status Active
Representations ROBERT PERSANTE, ESQ., ZACKARY T. ZUROWESTE, ESQ., Darren M. Stotts, Esq., MATTHEW J. CONIGLIARO, ESQ.
Name LORETTA D. CALTON
Role Petitioner
Status Active
Name AATRIA LLC
Role Respondent
Status Active
Representations PETER B. KING, ESQ., MAHLON H. BARLOW, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondent shall respond to the petition for mandamus, prohibition, or certiorari within 20 days of the date of this order. The petitioner may reply within 20 days thereafter. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DWAYNE K. CALTON
Docket Date 2019-05-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, LaRose, Rothstein-Youakim
Docket Date 2019-07-11
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The petitioners' request for oral argument is denied. The petitioners' petition forwrit of mandamus, prohibition, or certiorari is dismissed to the extent that it seekscertiorari relief. The petition is denied to the extent that it seeks mandamus andprohibition relief.
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DWAYNE K. CALTON
Docket Date 2019-06-24
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS, PROHIBITION, OR CERTIORARI
On Behalf Of DWAYNE K. CALTON
Docket Date 2019-06-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time is granted. The reply shall be served by June 24, 2019.
Docket Date 2019-06-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DWAYNE K. CALTON
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE BRIEF IN OPPOSITION TO PETITIONFOR WRIT OF MANDAMUS, PROHIBITION, OR CERTIORARI
On Behalf Of AATRIA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State