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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
LESLIE ROBERT EVANS AND ASSOC., P.A. | Agent | 214 BRAZILIAN AVENUE, PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
Hollywood Property Trust | Member | 7031 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION | 4D2020-2588 | 2020-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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* |
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 |
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 |
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