Entity Name: | RIVERVIEW ALF OPERATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2013 (12 years ago) |
Document Number: | L13000064750 |
FEI/EIN Number | 47-2411323 |
Address: | 3490 Gran Avenue, Palm Bay, FL, 32905, US |
Mail Address: | 451 12th place SE, Vero Beach, FL, 32962, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ciancio steven | Agent | 451 12th place SE, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
Ciancio Steve | mana | 451 12th place SE, Vero Beach, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000072907 | GRAND VILLA SENIOR LIVING OF PALM BAY | ACTIVE | 2024-06-12 | 2029-12-31 | No data | 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760 |
G15000102161 | RIVERVIEW SENIOR RESORT | EXPIRED | 2015-10-06 | 2020-12-31 | No data | 3715 MOCKINGBIRD DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 3490 Gran Avenue, Palm Bay, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | ciancio, steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 451 12th place SE, Vero Beach, FL 32962 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 3490 Gran Avenue, Palm Bay, FL 32905 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CAPE, LLC AND RIVERVIEW ALF OPERATOR VS OCH-ZIFF REAL ESTATE AQUISITIONS, LP N/K/A SCULPTOR CAPITAL INVESTMENTS, LLC AND RIVERVIEW BUYER, LLC | 5D2022-1296 | 2022-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE CAPE LLC |
Role | Appellant |
Status | Active |
Representations | Tucker H. Byrd, Andrew Domingoes, Scottie N. McPherson |
Name | RIVERVIEW ALF OPERATOR, LLC |
Role | Appellant |
Status | Active |
Name | OCH-Ziff Real Estate Aquisitions, LP |
Role | Appellee |
Status | Active |
Representations | Kimberly S. Mello, Colin S. Baker, Arda Goker, I. William Spivey, II |
Name | Sculptor Capital Investments, LLC |
Role | Appellee |
Status | Active |
Name | Riverview Buyer, LLC |
Role | Appellee |
Status | Active |
Name | Hon. George T. Paulk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 403 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | OCH-Ziff Real Estate Aquisitions, LP |
Docket Date | 2022-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/21 |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/21 |
On Behalf Of | OCH-Ziff Real Estate Aquisitions, LP |
Docket Date | 2022-09-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Cape, LLC |
Docket Date | 2023-10-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-15 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | OCH-Ziff Real Estate Aquisitions, LP |
Docket Date | 2023-04-20 |
Type | Brief |
Subtype | Supplemental Answer Brief |
Description | Supplemental Appellee's Answer Brief ~ PER 3/20 ORDER |
On Behalf Of | OCH-Ziff Real Estate Aquisitions, LP |
Docket Date | 2023-04-10 |
Type | Brief |
Subtype | Supplemental Initial Brief |
Description | Supplemental Appellant's Initial Brief ~ PER 3/20 ORDER |
On Behalf Of | The Cape, LLC |
Docket Date | 2023-03-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SUPP BRIEF W/I 20 DAYS; AE W/I 10 DAYS |
Docket Date | 2023-02-08 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT ~ AMENDED |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-01-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 1/11/23 |
Docket Date | 2022-12-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-06-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-06-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Kimberly S. Mello 002968 |
On Behalf Of | OCH-Ziff Real Estate Aquisitions, LP |
Docket Date | 2022-06-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OCH-Ziff Real Estate Aquisitions, LP |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/31/22 |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2019-CA-28708 |
Parties
Name | RIVERVIEW ALF HOLDINGS, LLC |
Role | Appellant |
Status | Withdrawn |
Name | THE CAPE LLC |
Role | Appellant |
Status | Active |
Representations | Andrew Domingoes, Scottie N. McPherson, Tucker H. Byrd |
Name | RIVERVIEW ALF OPERATOR, LLC |
Role | Appellant |
Status | Active |
Name | Christopher Finley |
Role | Appellant |
Status | Withdrawn |
Name | Steven D. Ciancio |
Role | Appellant |
Status | Withdrawn |
Name | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Appellee |
Status | Active |
Representations | Edward M Wenger |
Name | Hon. George T. Paulk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2022-06-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/29 ORDER |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-09-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Cape, LLC |
Docket Date | 2023-08-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-10-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 9/16 |
Docket Date | 2022-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMENDED AB ACCEPTED |
Docket Date | 2022-08-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-08-08 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-08-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-07-15 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXPIRED; APPEAL SHALL PROCEED |
Docket Date | 2022-07-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2022-07-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT AMENDED FINAL JUDGMENT |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-07-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE W/I 10 DYS ADVISE IF LT RENDERED AMENDED FJ OR IF EXTENSION IS REQUIRED |
Docket Date | 2022-05-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ 5/9 OTSC IS DISCHARGED |
Docket Date | 2022-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/9 ORDER |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS; DISCHARGED PER 5/18 ORDER |
Docket Date | 2022-05-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2022-04-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/1 |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3791 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-03-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT PER 2/23 ORDER |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-03-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 2/23 ORDER |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT RE: JURISDICTION; AE W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PAGES |
Docket Date | 2022-02-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/21/22 |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/30 |
Docket Date | 2022-06-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Cape, LLC |
Docket Date | 2022-05-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT TO RELINQUISH JURISDICTION |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-03-22 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ORDERED THAT THE ABOVE-STYLED CASE SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K) AS A PARTIAL FINAL JUDGMENT AS TO THE CAPE, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND RIVERVIEW ALF OPERATOR, LLC, A FLORIDA LIMITED LIABILITY COMPANY. THE CASE IS DISMISSED AS TO STEVEN D. CIANCIO, CHRISTOPHER FINLEY, AND RIVERVIEW ALF HOLDINGS, LLC, A FLORIDA LIMITED LIABILITY COMPANY. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State