Search icon

PALM GARDEN HEALTHCARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PALM GARDEN HEALTHCARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM GARDEN HEALTHCARE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L13000054726
FEI/EIN Number 32-0413510

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

Address: 2033 MAIN STREET, SUITE 300, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN STREET, SUITE 300, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PALM HEALTHCARE MANAGEMENT, LLC ROB
PALM HEALTHCARE MANAGEMENT, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-01 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Palm Healthcare Management, LLC -

Court Cases

Title Case Number Docket Date Status
PALM GARDEN OF SUN CITY CENTER, LLC, Et al., Appellant(s) v. The Estate of Julia D. Pavis through Linda P. Booth Appellee(s). 2D2024-1445 2024-06-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004912

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name PALM GARDEN OF SUN CITY CENTER, L L C
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name Linda P. Booth
Role Appellee
Status Active
Representations Dara Ann Cooley
Name Julia D. Pavis
Role Appellee
Status Active
Representations Dara Ann Cooley
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name SPRINGDALE HEALTH CENTERS LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name George Hanley
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description AMENDED UNOPPOSED MOTION TO BIFURCATE APPEALS, STAY THE APPEAL PENDING A DETERMINATION OF JURISDICTION, AND EXTEND TIME FOR BRIEFING
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 20, 2024.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 21, 2024.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' "Motion to Relinquish Jurisdiction" is denied. Appellants shall serve the initial brief within 20 days of the date of this order.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-24
Type Order
Subtype Nonfinal Appeals
Description 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. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellants' "motion to bifurcate appeals, stay the appeal pending a determination of jurisdiction, and extend time for briefing" within 15 days of the date of this order.
View View File
CYPRESS HEALTH GROUP, L L C, ET AL. VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2022-0483 2022-02-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA7384

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Petitioner
Status Active
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, L L C
Role Petitioner
Status Active
Representations RANDALL J. THORN, ESQ., KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ.
Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, L L C
Role Petitioner
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Petitioner
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name JAMES F. CLARKE
Role Respondent
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ NOT TEXT SEARCHABLE OR BOOKMARKED
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the petition is not text searchable and is not properly bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In accordance with this court's order of August 3, 2022, Respondent shall providea status report to this court regarding the progress of the proceeding below within 15days of the date of this order.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Respondent’s unopposed motion to stay is granted, and this proceeding will bestayed for 30 days. The parties shall file a status report, referencing the present order,within 30 days of the date of the present order, which may take the form of a notice ofvoluntary dismissal.
Docket Date 2022-07-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-06-20
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 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-05-26
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to strike the petition and appendix is granted and the petition and appendix filed on February 15, 2022, are stricken
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS AND/OR MOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE, MOTION TO STRIKE PETITION AND APPENDIX
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to respondent's "motion to dismiss petition and/ormotion for clarification, or in the alternative, motion to strike petition and appendix"within 15 days of this order.
Docket Date 2022-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION AND/ORMOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE,MOTION TO STRIKE PETITION AND APPENDIX
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-02-22
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to review the denial of stay is granted to the extent that thecourt has reviewed the motion and attachments and approves the trial court's ruling.
Docket Date 2022-02-16
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE TO THE TRIAL COURT JUDGE
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ treated as a duplicate of the cert.
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ CORPORATE REPRESENTATIVE DEPOSITIONS PENDING APPEAL
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CYPRESS HEALTH GROUP, L L C
PALM GARDEN OF AVENTURA, LLC, etc., et al., VS SCHKETHA ELLISON, etc., 3D2021-1449 2021-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23421

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name PALM GARDEN OF AVENTURA, LLC
Role Appellant
Status Active
Representations JEROME R. SILVERBERG, KIRSTEN K. ULLMAN, RANDALL J. THORN
Name SCHKETHA ELLISON
Role Appellee
Status Active
Representations LEVI G. WILLIAMS JR., OLIVER G. GILBERT, III, ERIC J. HORBEY, CHAD C. MARCUS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO MOTION FOR REHEARING
On Behalf Of SCHKETHA ELLISON
Docket Date 2022-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Requests for Oral Argument are hereby denied.
Docket Date 2021-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' RENEWED REQUEST FOR ORAL ARGUMENT
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHKETHA ELLISON
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCHKETHA ELLISON
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/10/2021
Docket Date 2021-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing full depositiontranscript of Brenda Ellison taken on April 1, 2021
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Hearing transcriptsof May 21, 2021 and June 2, 2021
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/11/2021
Docket Date 2021-07-23
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 Palm Garden of Aventura, LLC
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 24, 2021.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CYPRESS HEALTH GROUP, L L C, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2020-2600 2020-09-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-7384

Parties

Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, L L C
Role Petitioner
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ., AMY D. PREVATT, ESQ., JASON ROSS, ESQ.
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, L L C
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Petitioner
Status Active
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name JAMES F. CLARKE
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-02-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 15 days.
Docket Date 2021-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied.
Docket Date 2021-01-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-01-05
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 HELEN J. CLARKE
Docket Date 2021-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' "motion to stay" is treated as a motion to hold this proceeding in abeyance and is denied.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days, petitioner shall respond to respondent's motion to stay appeal.
Docket Date 2020-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 35 days of this order.
Docket Date 2020-10-14
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 HELEN J. CLARKE
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-09-15
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 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-09-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILKES & MCHUGH, P.A. and THE ESTATE OF DOROTHY A. MITCHELL, by and through KATHLEEN M. CHASTEEN, Personal Representative VS CYPRESS HEALTH GROUP, LLC, et al. 4D2018-1756 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530

Parties

Name KATHLEEN M. CHASTEEN
Role Petitioner
Status Active
Name THE ESTATE OF DOROTHY A. MITCHELL
Role Petitioner
Status Active
Name WILKES & MCHUGH, P.A.
Role Petitioner
Status Active
Representations JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Respondent
Status Active
Name SUMMIT CARE II, INC.
Role Respondent
Status Active
Name DENNIS J. DIGLORIA
Role Respondent
Status Active
Name HC NAVIGATOR, LLC
Role Respondent
Status Active
Name PALM GARDEN OF VERO BEACH, LLC
Role Respondent
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Respondent
Status Active
Representations Kirsten Ullman, BRUCE D. PEISNER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILKES & MCHUGH, P.A.
WAYNE ANTHONY KAROLEWSKI, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD KAROLEWSKI VS PALM GARDEN OF TAMPA, LLC, ET AL., 2D2018-1101 2018-03-21 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-5045

Parties

Name WAYNE ANTHONY KAROLEWSKI
Role Appellant
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., DARA A. COOLEY, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name PALM GARDEN OF TAMPA, LLC
Role Appellee
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., ASHLEY K. PI, ESQ.
Name MICHELE L. FORNEY
Role Appellee
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALM GARDEN OF TAMPA, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 15 days.
Docket Date 2018-04-20
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 PALM GARDEN OF TAMPA, LLC
Docket Date 2018-04-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-03-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 22, 2018 order to show cause is discharged.
Docket Date 2018-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE MARCH 22, 2018 ORDER TO SHOW CAUSE
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-03-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-03-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 03/29/18 ord)
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PALM GARDEN HEALTHCARE HOLDINGS, LLC, PALM GARDEN OF OCALA, LLC AND PALM HEALTHCARE MANAGEMENT, LLC (AS TO PALM GARDEN OF OCALA) VS ESTATE OF SHIRLEY H. KAPPLER BY AND THROUGH DR. MAX KAPPLER, JR., PERSONAL REPRESENTATIVE 5D2017-2028 2017-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-001747

Parties

Name PALM GARDEN OF OCALA, LLC
Role Appellant
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Representations Bruce D. Peisner, Kirsten K. Ullman
Name PALM HEALTHCARE MANAGEMENT, LLC (AS TO PALM GARDEN OF OCALA)
Role Appellant
Status Active
Name ESTATE OF SHIRLEY H. KAPPLER
Role Appellee
Status Active
Representations Megan Gisclar Colter, LYDIA D. WARDELL, Joanna Greber Dettloff
Name DR MAX KAPPLER, JR., PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF SHIRLEY H. KAPPLER
Docket Date 2017-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX BY 7/31
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF SHIRLEY H. KAPPLER
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/17
On Behalf Of PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-06
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 PALM GARDEN HEALTHCARE HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State