Nancy Tyson, Appellant(s) v. Park Meadows Healthcare and Rehabilitation Center, LLC, and The Oaks NH, L.L.C., Appellee(s).
|
1D2024-2405
|
2024-09-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-001552
|
Parties
Name |
Nancy Tyson
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paul S. Rothstein, Kyla Vanessa Lemieux
|
|
Name |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Alan Humphrey
|
|
Name |
Hon. George Micah Wright
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Alachua Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
THE OAKS NH, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Megan Gisclar Colter, Thomas Anthony Valdez, Kenneth Dario Miranda
|
|
Docket Entries
Docket Date |
2024-09-18
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Alachua Clerk
|
|
Docket Date |
2024-11-21
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-342 pages
|
On Behalf Of |
Alachua Clerk
|
|
Docket Date |
2024-11-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-11-19
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Alachua Clerk
|
|
Docket Date |
2024-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Nancy Tyson
|
|
Docket Date |
2024-11-01
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
For filing fee
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Nancy Tyson
|
|
Docket Date |
2024-09-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal-cert. of service naming counsel served
|
On Behalf Of |
Nancy Tyson
|
|
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-09-19
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed-cert. of service naming counsel
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Park Meadows Healthcare and Rehabilitation Center, LLC, Petitioner(s) v. Nancy Tyson and The Oaks, LLC, Respondent(s).
|
1D2024-1075
|
2024-04-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-001552
|
Parties
Name |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kelli Biferie Hastings, Mark Alan Humphrey
|
|
Name |
Nancy Tyson
|
Role |
Respondent
|
Status |
Active
|
Representations |
Paul S Rothstein, Kyla Vanessa Lemieux
|
|
Name |
THE OAKS NH, L.L.C.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Megan Gisclar Colter, Thomas Anthony Valdez, Kenneth Dario Miranda
|
|
Name |
Hon. George Micah Wright
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition for Writ of Certiorari
|
On Behalf Of |
Nancy Tyson
|
|
Docket Date |
2024-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to petition
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-07-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-07-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Order to File (Supplemental) Appendix
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service to 05/15 order
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-05-17
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-05-09
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-04-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-26
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-04-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix/to petition
|
On Behalf Of |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
|
Docket Date |
2024-12-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order to Respond to Petition
|
View |
View File
|
|
|
The Oaks NH, L.L.C. v. Nancy Tyson and Park Meadows Healthcare and Rehabilitation Center, LLC.
|
1D2024-1074
|
2024-04-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-001552
|
Parties
Name |
THE OAKS NH, L.L.C.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Thomas Anthony Valdez, Megan Gisclar Colter, Kenneth Dario Miranda
|
|
Name |
Nancy Tyson
|
Role |
Respondent
|
Status |
Active
|
Representations |
Paul S Rothstein, Kyla Vanessa Lemieux
|
|
Name |
Park Meadows Healthcare and Rehabilitation Center, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. George Micah Wright
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix/to petition
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-04-25
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-11-13
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition
|
On Behalf Of |
Nancy Tyson
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order to Respond to Petition
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-04-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
The Oaks NH, L.L.C.
|
|
Docket Date |
2024-04-26
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
|