Louis R. Sartori, Petitioner(s), v. Melbourne Terrace RCC, LLC, SBK Capital, LLC, Clear Choice Health Care, LLC, Samuel B. Kellett, and Brittney Dumont, as to Melbourne Terrace Rehabilitation Center, Respondent(s).
|
5D2024-2700
|
2024-09-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-044331
|
Parties
Name |
Louis R. Sartori
|
Role |
Petitioner
|
Status |
Active
|
Representations |
James Lewis Wilkes, II
|
|
Name |
SBK CAPITAL, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Samuel B. Kellett
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jerome Robert Silverberg
|
|
Name |
Brittney Dumont
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Melbourne Terrace Rehabilitation Center
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Scott Allen Blaue
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MELBOURNE TERRACE RCC, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kirsten Ullman
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-10-24
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
PETITION DENIED ON THE MERITS
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; MOT ACCEPT PET GRANTED; PET/APX ACCEPTED AS FILED ON 9/23/24
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion to Accept Petition as filed on 9/23/24
|
On Behalf Of |
Louis R. Sartori
|
|
Docket Date |
2024-09-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2024-09-30
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition - Filed Here 9/23/2024 PER 10/23 ORDER
|
On Behalf Of |
Louis R. Sartori
|
|
|
Dolphin Pointe Health Care, LLC d/b/a Dolphin Pointe Health Care Center and Clear Choice Health Care, LLC, Appellant(s), v. Joseph Moravia, as Personal Representative of the Estate of Jacques Moravia, Appellee(s).
|
5D2024-1771
|
2024-07-01
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-001454
|
Parties
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Randall Joel Thorn, Brian Bursa
|
|
Name |
DOLPHIN POINTE HEALTH CARE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Randall Joel Thorn, Brian Bursa
|
|
Name |
Dolphin Pointe Health Care Center
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Estate Of Jacques Moravia
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Waddell Arlie Wallace, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joseph Moravia
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Fitzpatrick Moore, Matthew Benson Baggett, Katherine C Wagner, Grace Streicher, Andrew A. Harris
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief; RB BY 12/9
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Clear Choice Health Care, LLC
|
|
Docket Date |
2024-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief; MOT GRANTED; AB ACCEPTED
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Record
|
Subtype |
Appendix to Answer Brief
|
Description |
Appendix to Answer Brief
|
On Behalf Of |
Joseph Moravia
|
|
Docket Date |
2024-10-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Joseph Moravia
|
|
Docket Date |
2024-10-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Joseph Moravia
|
|
Docket Date |
2024-09-04
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Clear Choice Health Care, LLC
|
|
Docket Date |
2024-09-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Dolphin Pointe Health Care, LLC
|
View |
View File
|
|
Docket Date |
2024-08-06
|
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 and Discharge Order to Show Cause; IB/APX BY 9/3; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion for Extension of Time for IB/APX
|
On Behalf Of |
Clear Choice Health Care, LLC
|
|
Docket Date |
2024-07-24
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 6/26/2024
|
On Behalf Of |
Clear Choice Health Care, LLC
|
|
Docket Date |
2024-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
REPLY BRF BY 1/8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Clear Choice Health Care, LLC
|
|
Docket Date |
2024-10-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Joseph Moravia
|
View |
View File
|
|
|
THE ESTATE OF JAMES PETER RIBBS, by and through MICHAEL JAMES RIBBS, Personal Representative, Appellant v. SPRING LAKE NC, LLC, SBK CAPITAL, LLC, and CLEAR CHOICE HEALTH CARE, LLC, (as to SPRING LAKE REHABILITATION CENTER), Appellees.
|
6D2024-1173
|
2024-06-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2020-CA-001063
|
Parties
Name |
MICHAEL JAMES RIBBS
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Lewis Wilkes, II, Lisa Mary Tanaka
|
|
Name |
SBK CAPITAL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
|
|
Name |
SPRING LAKE NC, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
|
|
Name |
Hon. Jennifer Anne Swenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Polk Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kirsten Ullman, Shaquan Elvis Sylvester Lewis, Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
|
|
Docket Entries
Docket Date |
2024-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed.
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
MICHAEL JAMES RIBBS
|
View |
View File
|
|
Docket Date |
2024-10-09
|
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 |
MICHAEL JAMES RIBBS
|
|
Docket Date |
2024-09-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
15- IB DUE 10/08/2024
|
On Behalf Of |
MICHAEL JAMES RIBBS
|
|
Docket Date |
2024-09-11
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-09-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
SWENSON - REDACTED - 2,546 PAGES
|
On Behalf Of |
Polk Clerk
|
|
Docket Date |
2024-08-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
45- IB due 09/23/24
|
On Behalf Of |
MICHAEL JAMES RIBBS
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
MICHAEL JAMES RIBBS
|
View |
View File
|
|
Docket Date |
2024-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CLEAR CHOICE HEALTH CARE, LLC
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.
If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
|
View |
View File
|
|
|
ESTATE OF HENRY L. HENDERSON BY AND THROUGH LINDA JANE HENDERSON VS EAST BAY NC, LLC, ET AL
|
2D2022-3291
|
2022-10-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007338XXCICI
|
Parties
Name |
ESTATE OF HENRY L. HENDERSON
|
Role |
Appellant
|
Status |
Active
|
Representations |
LYDIA D. WARDELL, ESQ., JAMES K. PURDY, ESQ., RYAN G. DWYER, ESQ., LISA TANAKA, ESQ., JAMES L. WILKES, I I, ESQ.
|
|
Name |
LINDA JANE HENDERSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARGARET DALTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAST BAY NC, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
KIRSTEN K. ULLMAN, ESQ., SCOT E. SAMIS, ESQ.
|
|
Name |
EAST BAY REHABILITATION CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DAVID DEMERS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-02-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2024-02-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee Clear Choice Healthcare, LLC's motion for appellate attorneys' fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2022), is provisionally granted. We remand to the trial court for a determination of whether Clear Choice satisfied the requirements of section 768.79 and rule 1.442 and is entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2023-11-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2023-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN TO APPELLEE CLEAR CHOICE'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2023-09-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - RB DUE 11/10/2023
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2023-08-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2023-08-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2023-07-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by August 11, 2023.
|
|
Docket Date |
2023-06-30
|
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 |
EAST BAY NC, LLC
|
|
Docket Date |
2023-05-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 07/12/23
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2023-04-04
|
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 |
EAST BAY NC, LLC
|
|
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by June 12, 2023.
|
|
Docket Date |
2023-03-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2023-03-13
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2023-02-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ PAGE 16286-16298
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-02-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2023-02-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
Docket Date |
2023-01-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2022-12-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - IB DUE 01/30/2023
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2022-12-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DEMERS - 16,285 PAGES REDACTED
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2022-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-10-10
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ APPELLANT'S NOTICE OF FILING - AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
Docket Date |
2022-10-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILING - amended certificate of service
|
On Behalf Of |
ESTATE OF HENRY L. HENDERSON
|
|
|
SPRING LAKE NC, LLC., ET AL., VS THE ESTATE OF: JAMES PETER RIBBS, BY AND THROUGH MICHAEL JAMES RIBBS PERSONAL REPRESENTATIVE
|
6D2023-0441
|
2022-05-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1063
|
Parties
Name |
SPRING LAKE NC, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KIRSTEN K. ULLMAN, ESQ., JANAE E. THOMAS, ESQ.
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SAMUEL B. KELLETT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DANIEL MELTON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SBK CAPITAL, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE ESTATE OF: JAMES PETER RIBBS
|
Role |
Appellee
|
Status |
Active
|
Representations |
LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
|
|
Name |
MICHAEL JAMES RIBBS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STACY BUTTERFIELD, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. WILLIAM D. SITES
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-02-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-02-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-07-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
THE ESTATE OF: JAMES PETER RIBBS
|
|
Docket Date |
2022-06-09
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
|
|
Docket Date |
2022-06-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-08
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-08
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Appendix for Amended Initial Brief ~ CORRECTED
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-03
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
|
|
Docket Date |
2022-05-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ duplicate
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
|
|
Docket Date |
2022-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-06-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
|
|
|
SPRING LAKE NC, LLC., ET AL., VS THE ESTATE OF: JAMES PETER RIBBS AND MICHAEL JAMES RIBBS, PERSONAL REPRESENTATIVE
|
2D2022-1416
|
2022-05-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1063
|
Parties
Name |
SBK CAPITAL, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DANIEL MELTON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SAMUEL B. KELLETT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPRING LAKE NC, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JANAE E. THOMAS, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
MICHAEL JAMES RIBBS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ESTATE OF: JAMES PETER RIBBS
|
Role |
Appellee
|
Status |
Active
|
Representations |
LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. WILLIAM D. SITES
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to Sixth DCA
|
|
Docket Date |
2022-12-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-07-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
THE ESTATE OF: JAMES PETER RIBBS
|
|
Docket Date |
2022-06-08
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Appendix for Amended Initial Brief ~ CORRECTED
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-08
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-03
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
|
|
Docket Date |
2022-05-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
|
|
Docket Date |
2022-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ duplicate
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-05-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
SPRING LAKE NC, LLC
|
|
Docket Date |
2022-06-09
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
|
|
Docket Date |
2022-06-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
|
|
|
MELANIE REDDISH, ETC. VS EAST BAY NC, LLC, ET AL.
|
SC2021-0017
|
2021-01-06
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
522017CA006102XXCICI
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D19-4351
|
Parties
Name |
Estate of Elisabeth Djadjich Reddish
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Melanie Reddish
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Dara A. Cooley, Ms. Megan L. Gisclar, Ms. Lisa M. Tanaka
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Margaret Dalton
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EAST BAY NC, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kirsten K. Ullman, Shannon M Ellison
|
|
Name |
Hon. George Mark Jirotka
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Ken Burke
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-14
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
|
|
Docket Date |
2021-02-12
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
East Bay NC, LLC
|
View |
View File
|
|
Docket Date |
2021-02-12
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF
|
On Behalf Of |
East Bay NC, LLC
|
View |
View File
|
|
Docket Date |
2021-01-14
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF
|
On Behalf Of |
Melanie Reddish
|
View |
View File
|
|
Docket Date |
2021-01-07
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2021-01-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Melanie Reddish
|
View |
View File
|
|
Docket Date |
2021-01-07
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2021-01-06
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Melanie Reddish
|
View |
View File
|
|
Docket Date |
2021-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
EAST BAY NC, LLC, CLEAR CHOICE HEALTH CARE, LLC AND MARGARET DALTON VS MELANIE K. REDDISH AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELISABETH DJADJICH
|
2D2019-4351
|
2019-11-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-006102-CI
|
Parties
Name |
EAST BAY NC, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
McLANE E. EVANS, ESQ., BRUCE D. PEISNER, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MARGARET DALTON
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE ESTATE OF ELISABETH DJADJICH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MELANIE K. REDDISH
|
Role |
Respondent
|
Status |
Active
|
Representations |
MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ.
|
|
Name |
HON. GEORGE JIROTKA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-14
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ ; order quashed.
|
|
Docket Date |
2020-08-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2020-03-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2020-03-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2020-03-19
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2020-02-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2021-06-14
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
|
|
Docket Date |
2021-01-07
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2021-01-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-06
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2021-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF FIRM NAME CHANGE AND APPEARANCE OF COUNSEL
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2020-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-12-07
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING
|
|
Docket Date |
2020-10-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND/OR CERTIFICATION
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2020-02-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 25, 2020.
|
|
Docket Date |
2020-02-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion Extension of time To File Response
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2020-01-09
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss petition for writ of certiorari is denied. Respondent shall serve the response to the petition within thirty days.
|
|
Docket Date |
2020-01-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2020-01-07
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2019-12-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
|
|
Docket Date |
2019-12-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2019-12-18
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
MELANIE K. REDDISH
|
|
Docket Date |
2019-11-18
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2019-11-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-11-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
EAST BAY NC, LLC
|
|
Docket Date |
2019-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-11-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
EAST BAY NC, LLC
|
|
|
JUDITH COLLIS VS SUN CITY CENTER ASSOCIATES, L T D.
|
2D2014-1336
|
2014-03-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004796
|
Parties
Name |
JUDITH COLLIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
STACIE L. COHEN, ESQ., Jane Kreusler-Walsh, Esq., STEPHANIE L. SERAFIN, ESQ., JEFFREY M. FENSTER, ESQ., REBECCA MERCIER VARGAS, ESQ.
|
|
Name |
ESTATE OF VIVIAN E. ASKINS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A SUN TERRACE HEALTH CARE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENNETH NICHOLS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN CITY CENTER ASSOCIATES
|
Role |
Appellee
|
Status |
Active
|
Representations |
JANICE L. MERRILL, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2015-07-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-06-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-06-03
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2015-03-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ (WORD)
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2015-03-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14-RB DUE 03/30/15
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2015-02-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 21-RB DUE 03/16/15
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2015-01-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 21-RB DUE 02/23/15
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2015-01-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SUN CITY CENTER ASSOCIATES
|
|
Docket Date |
2014-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2014-12-19
|
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 |
SUN CITY CENTER ASSOCIATES
|
|
Docket Date |
2014-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2014-11-10
|
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 |
SUN CITY CENTER ASSOCIATES
|
|
Docket Date |
2014-10-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Rebecca Mercier Vargas, Esq.
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-10-22
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-10-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ (WORD)
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-10-07
|
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 |
JUDITH COLLIS
|
|
Docket Date |
2014-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ amended motion
|
|
Docket Date |
2014-09-12
|
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 |
JUDITH COLLIS
|
|
Docket Date |
2014-09-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **Noted-cm**
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-09-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
|
Docket Date |
2014-08-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement Record ~ GAT
|
|
Docket Date |
2014-08-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ AMENDED
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-08-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-07-24
|
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 |
JUDITH COLLIS
|
|
Docket Date |
2014-06-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD COOK
|
|
Docket Date |
2014-05-16
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ JT/Relinquishment period has concluded.
|
|
Docket Date |
2014-05-14
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to status report
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-05-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ and motion to establish briefing schedule
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-04-25
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ Tic/JT
|
|
Docket Date |
2014-04-22
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-04-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
SUN CITY CENTER ASSOCIATES
|
|
Docket Date |
2014-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to relinquish jurisdiction with appendix
|
On Behalf Of |
SUN CITY CENTER ASSOCIATES
|
|
Docket Date |
2014-04-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic/JT
|
|
Docket Date |
2014-04-07
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-04-07
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
JUDITH COLLIS
|
|
Docket Date |
2014-03-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-03-20
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2014-03-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUDITH COLLIS
|
|
|
THE ESTATE OF MARY L. BROWN, ROWLAND BROWN VS BELLEAIR EAST H C C, L L C, ET AL
|
2D2013-1508
|
2013-04-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-6758-CI
|
Parties
Name |
ESTATE OF MARY L. BROWN
|
Role |
Appellant
|
Status |
Active
|
Representations |
Isaac R. Ruiz-Carus, Esq., KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ.
|
|
Name |
ROLAND BROWN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
S B K CAPITAL, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANITA C. FAULMANN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMUEL B. KELLETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY ANN VERMILYEA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARILYN CALDWELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHEN M. LOMONICO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELLEAIR EAST H C C, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE D. PEISNER, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-09-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-08-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-06-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ EMAILED 06/04/13
|
On Behalf Of |
ESTATE OF MARY L. BROWN
|
|
Docket Date |
2013-05-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief w/Appendix ~ EMAILED 05/17/13
|
On Behalf Of |
BELLEAIR EAST H C C, L L C
|
|
Docket Date |
2013-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2013-05-10
|
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 |
BELLEAIR EAST H C C, L L C
|
|
Docket Date |
2013-04-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 04/18/13
|
On Behalf Of |
ESTATE OF MARY L. BROWN
|
|
Docket Date |
2013-04-03
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2013-04-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-04-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ESTATE OF MARY L. BROWN
|
|
|
SPRING LAKE N C, L L C, ET AL VS THE ESTATE OF LUCY R. FIGUEROA, ET AL
|
2D2012-1202
|
2012-03-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-003978
|
Parties
Name |
SAMUEL B. KELLETT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPRING LAKE N C, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES D. MORIARTY, ESQ., BRIAN M. BURSA, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
JASON CANLAS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CLEAR CHOICE HEALTH CARE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
S B K CAPITAL, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF LUCY R. FIGUEROA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Isaac R. Ruiz-Carus, Esq.
|
|
Name |
BENJAMIN FIGUEROA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-07-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2015-03-25
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ the denial of the motion/compel and remand for further proceedings consistent with this opinion.
|
|
Docket Date |
2012-09-06
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
ESTATE OF LUCY R. FIGUEROA
|
|
Docket Date |
2012-09-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ EMAILED 08/30/12
|
On Behalf Of |
SPRING LAKE N C, L L C
|
|
Docket Date |
2012-07-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
SPRING LAKE N C, L L C
|
|
Docket Date |
2012-07-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SPRING LAKE N C, L L C
|
|
Docket Date |
2012-06-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ EMAILED 06/20/12
|
On Behalf Of |
ESTATE OF LUCY R. FIGUEROA
|
|
Docket Date |
2012-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2012-05-22
|
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 |
ESTATE OF LUCY R. FIGUEROA
|
|
Docket Date |
2012-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2012-04-19
|
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 |
ESTATE OF LUCY R. FIGUEROA
|
|
Docket Date |
2012-04-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix ~ EMAILED 4/2/12
|
On Behalf Of |
SPRING LAKE N C, L L C
|
|
Docket Date |
2012-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2012-03-26
|
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 |
SPRING LAKE N C, L L C
|
|
Docket Date |
2012-03-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2012-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SPRING LAKE N C, L L C
|
|
|