Docket Date |
2021-06-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-06-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FIRM NAME CHANGE
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-12-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-11-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 11/13
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-09-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES INC., SNF AA 03, LLC, AND ALEX AMSELEM
|
On Behalf Of |
Citrus Nursing Center, LLC
|
|
Docket Date |
2020-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Citrus Nursing Center, LLC
|
|
Docket Date |
2020-07-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 9/9 (FOR AES, CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES, INC., SNF AA 03, LLC, AND ALEX AMSELEM)
|
On Behalf Of |
Citrus Nursing Center, LLC
|
|
Docket Date |
2020-07-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/9
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-05-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1008 PAGES
|
On Behalf Of |
Clerk Citrus
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-04-08
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Mark A. Humphrey 118990
|
On Behalf Of |
Citrus Nursing Center, LLC
|
|
Docket Date |
2020-03-31
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Megan L. Gisclar 0097927
|
On Behalf Of |
Estate of Roger J. Lapp
|
|
Docket Date |
2020-03-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2020-03-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-03-30
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2020-03-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/26/2020
|
On Behalf Of |
Estate of Roger J. Lapp
|
|