Search icon

REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC

Company Details

Entity Name: REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2015 (10 years ago)
Date of dissolution: 16 Sep 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2020 (4 years ago)
Document Number: L15000111765
FEI/EIN Number 47-4467302
Address: 1200 N 35TH AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 1200 N 35TH AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487039392 2015-07-22 2015-07-22 1200 N 35TH AVE, HOLLYWOOD, FL, 330215413, US 1200 N 35TH AVE, HOLLYWOOD, FL, 330215413, US

Contacts

Phone +1 954-981-5511
Fax 9549817229

Authorized person

Name JACK J MICHEL
Role PRESIDENT AND CHAIRMAN OF THE BOARD
Phone 3052847700

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1238096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031342400
State FL

Agent

Name Role Address
LESLIE ROBERT EVANS AND ASSOC., P.A. Agent 214 BRAZILIAN AVENUE, PALM BEACH, FL, 33480

Member

Name Role Address
Hollywood Property Trust Member 7031 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-16 No data No data
LC AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 1200 N 35TH AVENUE, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000080614 LAPSED 2017 CA 00439 A CITRUS CO. 2018-01-31 2023-02-26 $150,199.80 QUALITY CARE REHAB, INC, 8477 SUNCOAST BLVD, HOMOSASSA, FLORIDA 34446

Court Cases

Title Case Number Docket Date Status
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2020-2588 2020-12-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2017-0007810

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Geoffrey D. Smith, Stephen Bruce Burch, Susan C. Smith
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Tracy Cooper George, Tana D. Storey, Gabriel Warren, Stephen A. Ecenia, John Stephen Menton

Docket Entries

Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/23/21***
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2111-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2588 AND 4D20-2589 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/21
Docket Date 2021-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's December 22, 2020 response and appellant's December 28, 2020 response, it is ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-22
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-22
Type Response
Subtype Response
Description Response
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-2588 and 4D20-2589 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2020-2589 2020-12-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2019-0016160

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Stephen Bruce Burch, Susan C. Smith, Geoffrey D. Smith
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Gabriel Warren, John Stephen Menton, Stephen A. Ecenia, Tana D. Storey, Tracy Cooper George

Docket Entries

Docket Date 2021-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/21
Docket Date 2021-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's December 22, 2020 response and appellant's December 28, 2020 response, it is ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2111-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2588 AND 4D20-2589 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY***
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2021 agreed notice of extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/23/21***
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-22
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-22
Type Response
Subtype Response
Description Response
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-2588 and 4D20-2589 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC LARKIN COMMUNITY HOSPITAL, INC., et al. VS CAROLYN EATHERLY, et al. 4D2020-1971 2020-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017416

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2117

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-17661

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-23809

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Petitioner
Status Active
Representations David A. Frankel, Kirsten Ullman, Dorothy F. Easley, James A. Cobb, Jr., Julie W. Allison
Name Jorge Carballo
Role Petitioner
Status Active
Name Sergo Colin
Role Petitioner
Status Active
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name Manuel Mendieta
Role Respondent
Status Active
Name Miguel Franco
Role Respondent
Status Active
Name Tayisha Owen
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CECILIA FRANCO LLC
Role Respondent
Status Active
Name Estelle Hendricks
Role Respondent
Status Active
Name Carolyn Eatherly
Role Respondent
Status Active
Representations Joseph C. Schulz, Kevin Mulet, Curtis Bradly Miner, Paul Jon Layne, Miriam Fresco Agrait, Courtney Steiger, Benjamin Fernandez, IV
Name Bobby Owens
Role Respondent
Status Active

Docket Entries

Docket Date 2020-10-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, MAY and FORST, JJ., concur.
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the motions filed by non-parties Sergo Colin and Jorge Carballo on September 9, 2020 are granted. The non-parties are deemed to have joined in the petition filed in this case.
Docket Date 2020-09-14
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-11
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SERGO COLIN'S, MOTION TOBE ALLOWED TO FILE A NOTICE OF JOINDERIN PETITIONERS' September 7, 2020 PETITION FOR CERTIORARI
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2020-09-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinders as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, that Sergo Colin and Jorge Carballo shall each pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinders and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorneys filing the notice of joinder have a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorneys to pay will result in referral to the Florida Department of Financial Services for collection.
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, as Personal Representative of the ESTATE OF MANUEL M. MENDIETA 4D2020-0711 2020-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name Estate of Manuel M. Mendieta
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Paul Jon Layne, Carlos E. Silva, Kirsten Ullman
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ June 17, 2020 request for oral argument is denied.
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manuel Fernandez
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-22
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 Manuel Fernandez
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL** (PART 2, 441 PAGES)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
CHRISTINE COOPER VS REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC, et al. 4D2020-0163 2020-01-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022161

Parties

Name CHRISTINE COOPER
Role Appellant
Status Active
Representations Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name Florida Power and Light, Co.
Role Appellee
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellee
Status Active
Representations Stuart Harold Singer, Kirsten Ullman, Mark Jurgen Heise, Julie W. Allison, Jerome R. Silverberg, Luis E. Suarez, Jeff Kominsky, Dorothy F. Easley
Name HOLLYWOOD HILLS LLC
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 3030 amended motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED.
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FILED.
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-13
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 CHRISTINE COOPER
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-09
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 CHRISTINE COOPER
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-31
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 CHRISTINE COOPER
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE COOPER
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS FLORIDA POWER & LIGHT COMPANY AND HOLLYWOOD PROPERTY INVESTMENTS, LLC 4D2019-1786 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022161

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley
Name CHRISTINE COOPER
Role Appellee
Status Active
Representations Luis E. Suarez, Jeffrey Haberman, Eric Rowland Hoecker, Philip M. Burlington, Adam J. Richardson, BOIES SCHILLER & FLEXNER LLP, Evan Ezray, Stuart Harold Singer, Kirsten Ullman, Mark Jurgen Heise, Jerome R. Silverberg
Name Florida Power and Light, Co.
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name HON. LISA WALSH
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1786 AND 4D19-1787 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1786 FOR ALL FUTURE DOCKET ENTRIES. ***
Docket Date 2020-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant Christine Cooper's July 23, 2020 notice of withdrawal is granted, and the June 19, 2020 motion for rehearing is considered withdrawn.
Docket Date 2020-07-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Florida Power & Light Company's July 13, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s June 19, 2020 motion for rehearing is extended to and including July 23, 2020.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Florida Power & Light Company's July 6, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s June 19, 2020 motion for rehearing is extended to and including July 13, 2020.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **MOTION WITHDRAWN**
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR REHEARING
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 4, 2020 motion for extension of time is granted, and the time in which to file post-opinion motions is extended fifteen (15) days from the date of this motion.
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTINE COOPER
Docket Date 2020-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's January 10, 2020 “request for leave to amplify appellant’s notice of supplemental authority” is denied.
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMPLIFY APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-12-20
Type Response
Subtype Response
Description Response ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CHRISTINE COOPER
Docket Date 2019-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (CHRISTINE COOPER )
On Behalf Of CHRISTINE COOPER
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2019-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/28/19
Docket Date 2019-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 28, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 20, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 14, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-08-19
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 CHRISTINE COOPER
Docket Date 2019-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (CHRISTINE COOPER)
On Behalf Of CHRISTINE COOPER
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-07-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ July 10, 2019 responses, it is ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D19-1786. Appellants shall file separate initial briefs. Further, ORDERED that the captions in the above-referenced cases shall reflect: (1) Rehabilitation Center at Hollywood Hills, LLC as appellant in 4D19-1786; (2) Christine Cooper as appellant in 4D19-1787; and, (3) Florida Power & Light Company and Hollywood Property Investments, LLC as the only appellees in both case numbers. All future filings shall reflect this change.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 307 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CHRISTINE COOPER
Docket Date 2019-07-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ June 19, 2019 response and July 1, 2019 reply, it is ORDERED that appellants shall show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case numbers should not be consolidated for all purposes, proceeding in 4D19-1786, with the case style reflecting: (1) Rehabilitation Center at Hollywood Hills, LLC as appellant in 4D19-1786; (2) Christine Cooper as appellant in 4D19-1787; and, (3) Florida Power & Light Company and Hollywood Property Investments, LLC as the appellees in both case numbers. Appellants shall address whether they wish to file a single initial brief addressing the issues of both cases. Appellees may file a reply within five (5) days of service of the response.
Docket Date 2019-07-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CHRISTINE COOPER
Docket Date 2019-06-19
Type Response
Subtype Response
Description Response ~ ***CORRECTED***
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-06-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1786 and 4D19-1787 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
CHRISTINE COOPER VS FLORIDA POWER & LIGHT COMPANY AND HOLLYWOOD PROPERTY INVESTMENTS, LLC 4D2019-1787 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-22161

Parties

Name CHRISTINE COOPER
Role Appellant
Status Active
Representations Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger
Name Florida Power and Light, Co.
Role Appellee
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellee
Status Active
Representations Travis Ritter, Dorothy F. Easley, Luis E. Suarez, Mark Jurgen Heise, Eric Rowland Hoecker, Jerome R. Silverberg, Julie W. Allison
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1786 AND 4D19-1787 IS CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1786 FOR ALL FUTURE DOCKET ENTRIES. ***
Docket Date 2020-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant Christine Cooper's July 23, 2020 notice of withdrawal is granted, and the June 19, 2020 motion for rehearing is considered withdrawn.
Docket Date 2020-07-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Florida Power & Light Company's July 13, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s June 19, 2020 motion for rehearing is extended to and including July 23, 2020.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTINE COOPER
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Florida Power & Light Company's July 6, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s June 19, 2020 motion for rehearing is extended to and including July 13, 2020.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION FOR REHEARING
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **MOTION WITHDRAWN**
On Behalf Of CHRISTINE COOPER
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 4, 2020 motion for extension of time is granted, and the time in which to file post-opinion motions is extended fifteen (15) days from the date of this motion.
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHRISTINE COOPER
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTINE COOPER
Docket Date 2020-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's January 10, 2020 “request for leave to amplify appellant’s notice of supplemental authority” is denied.
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMPLIFY APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-12-20
Type Response
Subtype Response
Description Response ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CHRISTINE COOPER
Docket Date 2019-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (CHRISTINE COOPER )
On Behalf Of CHRISTINE COOPER
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2019-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 28, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTINE COOPER
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 20, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 14, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-08-19
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 CHRISTINE COOPER
Docket Date 2019-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (CHRISTINE COOPER)
On Behalf Of CHRISTINE COOPER
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-07-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ July 10, 2019 responses, it is ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D19-1786. Appellants shall file separate initial briefs. Further, ORDERED that the captions in the above-referenced cases shall reflect: (1) Rehabilitation Center at Hollywood Hills, LLC as appellant in 4D19-1786; (2) Christine Cooper as appellant in 4D19-1787; and, (3) Florida Power & Light Company and Hollywood Property Investments, LLC as the only appellees in both case numbers. All future filings shall reflect this change.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 307 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-10
Type Response
Subtype Response
Description Response
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-07-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ June 19, 2019 response and July 1, 2019 reply, it is ORDERED that appellants shall show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case numbers should not be consolidated for all purposes, proceeding in 4D19-1786, with the case style reflecting: (1) Rehabilitation Center at Hollywood Hills, LLC as appellant in 4D19-1786; (2) Christine Cooper as appellant in 4D19-1787; and, (3) Florida Power & Light Company and Hollywood Property Investments, LLC as the appellees in both case numbers. Appellants shall address whether they wish to file a single initial brief addressing the issues of both cases. Appellees may file a reply within five (5) days of service of the response.
Docket Date 2019-07-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CHRISTINE COOPER
Docket Date 2019-06-19
Type Response
Subtype Response
Description Response ~ ***CORRECTED***
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2019-06-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1786 and 4D19-1787 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE COOPER
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, et al. 4D2019-1518 2019-05-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000 (26)

Parties

Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Dorothy F. Easley, Julie W. Allison
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name ESTATE OF MANUEL A. MENDIETA
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Eric Rowland Hoecker, Paul Jon Layne, Travis Ritter, Carlos E. Silva, Luis E. Suarez, Stuart Harold Singer, Mark Jurgen Heise
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ June 12, 2019 jurisdictional statement and appellee’s July 12, 2019 response, it is ORDERED that appellants’ May 28, 2019 “motion to identify the nature of the order being appealed” is granted. The above-styled appeal is dismissed for lack of jurisdiction without prejudice to filing an appeal from an order which “determine[s] . . . the entitlement of a party to arbitration . . . .” Fla. R. App. P. 9.130(a)(3)(C)(iv).WARNER, GERBER and MAY, JJ., concur.
Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S BRIEF STATEMENT TO EXPLAIN BASIS FOR JURISDICTION
On Behalf Of Manuel Fernandez
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 12, 2019 “brief statement responding to court’s June 3, 2019 order to explain basis for jurisdiction.”
Docket Date 2019-06-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-06-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ Upon consideration of appellants’ May 28, 2019 “motion to identify the nature of the order being appealed,” it is ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order on defendant Rehabilitation Center of Hollywood Hills, LLC motion to compel arbitration” is a nonfinal appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as the order defers ruling on the motion to compel arbitration. Fla. R. App. P. 9.130(a)(3)(C)(iv) (allowing for nonfinal appeals of orders which determine “the entitlement of a party to arbitration, or to an appraisal under an insurance policy.”); further, appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that appellants’ May 28, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before July 6, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **GRANTED. SEE 07/30/2019 ORDER.** MOTION TO IDENTIFY THE NATURE OF THE ORDER BEING APPEALED
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED. SEE 06/03/2019 ORDER.**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MARGARITA NAVARRO, etc., et al. 4D2019-1379 2019-05-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-017661

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-090000 (26)

Parties

Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley, Kirsten Ullman
Name MARGARITA NAVARRO
Role Appellee
Status Active
Representations Stuart Harold Singer, LINDSEY LAZOPOULOS-FRIEDMAN, Eric Rowland Hoecker, Curtis Bradly Miner, Mark Jurgen Heise, THOMAS ALLEN KROEGER, Luis E. Suarez, William Allen Bonner, Travis Ritter
Name ESTATE OF MIGUEL ANTONIO FRANCO, deceased
Role Appellee
Status Active
Name ESTATE OF CECILIA FRANCO, deceased
Role Appellee
Status Active
Name FLORIDA POWER AND LIGHT
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants’ July 8, 2019 request for oral argument is denied.
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARITA NAVARRO
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARGARITA NAVARRO
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARITA NAVARRO
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/16/19
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 15, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 23, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-15
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 REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
FLORIDA POWER & LIGHT COMPANY VS REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC, et al. 4D2019-1063 2019-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004415

Parties

Name Florida Power and Light, Co.
Role Petitioner
Status Active
Representations Mark Jurgen Heise, Stuart Harold Singer, Eric Rowland Hoecker, Luis E. Suarez, Evan Ezray
Name BERNICE MOULTRIE
Role Respondent
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Respondent
Status Active
Representations Jerome R. Silverberg, Kirsten Ullman, Jonathan Gdanski, Jeffrey Haberman, Julie W. Allison, Dorothy F. Easley, Scott P. Schlesinger
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent Rehabilitation Center at Hollywood Hills, LLC’s motion for leave to file a response is granted. The response filed April 30, 2019 is accepted. This case remains stayed pending resolution of 4D19-171 or further order of this Court.
Docket Date 2019-04-30
Type Response
Subtype Response
Description Response
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-04-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE RESPONSE
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-04-24
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED, on the Court's own motion, that the proceedings in this case are stayed pending the outcome of 4D19-171.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Florida Power and Light, Co.
Docket Date 2019-04-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Florida Power and Light, Co.
Docket Date 2019-04-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Florida Power and Light, Co.
Docket Date 2019-04-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the petition for writ of certiorari and appendix are stricken as improperly captioned. The Petitioner in this proceeding is Florida Power & Light Company - all other parties to the proceeding below, who are not petitioners, should be listed as respondents. Within five (5) days of this order, Petitioner shall file an amended petition that is properly captioned and that complies with Florida Rule of Appellate Procedure 9.100(b); further, ORDERED that, within five (5) days, Petitioner shall file a notice of related case as required by the Notice to Attorneys that is served on counsel with each acknowledgment of new case. This proceeding is related and raises the same issue pending in 4D19-171.
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN** *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** *FILING FEE PAID ELECTRONICALLY*
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2019-0293 2019-01-30 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017011570

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Susan C. Smith, Geoffrey D. Smith, Stephen Bruce Burch, Dorothy F. Easley
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations John Stephen Menton, Gabriel Warren, Tana D. Storey, Stephen A. Ecenia
Name Division of Administrative Hearings
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 27, 2020 motion for rehearing, rehearing en banc, clarification, certification, and request for written opinion is denied.
Docket Date 2020-03-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2020-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION /CERTIFICATION /REQUEST FOR WRITTEN OPINION
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 11, 2020, at 11:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/15/19
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30DAYS TO 9/9/19
Docket Date 2019-07-12
Type Record
Subtype Transcript
Description Transcript Received ~ 5199 PAGES
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the parties’ June 10, 2019 “joint motion to seal confidential portions of the record on appeal and provide electronic exhibits via encrypted USB” is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This is an appeal of a final order entered by the Agency for Health Care Administration; (B) The particular ground for confidentiality is found in Florida Rule of Judicial Administration 2.420(c)(7). The lower tribunal entered a protective order on December 4, 2017 to maintain the confidentiality of the information at issue; (C) The parties’ names in this proceeding are not determined to be confidential; (D) The progress docket is not confidential, so long as it does not contain any personal information and/or HIPPA protected medical information; (E) The particular information that is determined to be confidential includes the following: names; addresses; social security numbers; hospital medical records; nursing home medical records; autopsy photographs; medical examiner investigation reports; EMS patient reports; and any other patient identifying information. See 45 C.F.R. §§ 164.502, 160.103; (F) The persons who are permitted to view confidential information in this case include the parties and their counsel only; (G) This court finds that: (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and, (H) The clerk of the court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk’s website, to remain posted for no less than thirty (30) days. Further, ORDERED that the clerk of the lower tribunal is permitted to submit video and audio exhibits in the record on appeal via an encrypted USB drive. When transmitting the record on appeal, the clerk of the lower tribunal shall provide this court with instructions on how to access the information on the encrypted USB drive.
Docket Date 2019-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER GRANTING JOINT MOTION TO SEAL CONFIDENTIAL PORTIONS OF THE RECORD AND PROVIDE ELECTRONIC EXHIBITS VIA ENCRYPTED USB
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order the parties shall submit a proposed order: (1) granting the motion to seal confidential portions of the record on appeal; and, (2) permitting the clerk of the lower tribunal to submit video and audio exhibits in the record on appeal via an encrypted USB drive. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. The parties shall indicate whether the lower tribunal has entered an order determining that the records are confidential and, if so, provide this court with a copy of the lower tribunal’s order. See Fla. R. Jud. Admin. 2.420(g)(8). The parties shall also include in the proposed order that the clerk of the lower tribunal shall provide instructions on how to access the information on the encrypted USB drive. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)]ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) [Type of case];(B) [Particular grounds under subdivision (c) for confidentiality];(C) [Whether party name is confidential; if so, pseudonym];(D) [Whether progress docket is confidential];(E) [Particular information that is determined to be confidential];(F) [Identification of persons who are permitted to view];(G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website, to remain posted for no less than thirty (30) days.
Docket Date 2019-06-13
Type Record
Subtype Index
Description Index ~ ***CORRECTED***
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL CONFIDENTIAL PORTIONS OF THERECORD ON APPEAL AND PROVIDE ELECTRONICEXHIBITS VIA ENCRYPTED USB DRIVE
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 30, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-30
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 REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-03
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/10/19
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IN RE: MASTER CASE - NURSING HOME NEGLIGENCE REHAB CENTER AT HOLLYWOOD HILLS VS - 4D2019-0171 2019-01-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-090000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-004073

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002148

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-022847

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-017661

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-017416

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-010557

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-022833

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17018040

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-006873

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-000747

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019972

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-004665

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002117

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-011735

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17017318

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-016659

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-017387

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-021957

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-004656

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019631

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002695

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019054

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-018178

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17017999

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019955

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-001772

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17019415

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Petitioner
Status Active
Representations Mark Jurgen Heise, Stuart Harold Singer, Eric Rowland Hoecker, Evan Ezray, Luis E. Suarez
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Respondent
Status Active
Representations ALEXANDER PERKINS, Dorothy F. Easley, Loreen I. Kreizinger, John Elliot Leighton, Carlos E. Silva, Paul Jon Layne, Justin D. Grosz, Courtney Steiger, Curtis Bradly Miner, Julie W. Allison, Milton S. Blaut, LISA A. CABRERA, Jerome R. Silverberg, Kirsten Ullman, BARBARA J. WALKER, Jay Cohen, WILLIAM P. MULLIGAN, Philip M. Burlington, Max N. Panoff, NEAL ALLAN ROTH, AUSTIN CARR, Adam J. Richardson, Robert E. Schack
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the responses and reply to this Court’s order to show cause, the petition for writ of certiorari is dismissed for failure to establish irreparable harm. This dismissal is without prejudice.WARNER, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2019-05-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner's March 26, 2019 unopposed motion for extension of time is granted. The time for Petitioner to file a reply is extended to May 1, 2019.
Docket Date 2019-03-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2019-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response filed March 21, 2019 is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-03-22
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-03-21
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE FILED.
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-03-21
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' February 19, 2019 motions for extension of time are granted, and the time for filing a response is extended to March 21, 2019.
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order, respondents shall file a response to the petition for writ of certiorari. Petitioner my file a reply with ten (10) days thereafter.
Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FEE PAID ELECTRONICALLY
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2019-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FEE PAID ELECTRONICALLY

Documents

Name Date
LC Voluntary Dissolution 2020-09-16
AMENDED ANNUAL REPORT 2020-09-09
LC Amendment 2020-09-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State