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
|
|
|