Entity Name: | AMERICAN TRUST SENIOR CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | M09000000875 |
FEI/EIN Number | 264399821 |
Address: | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US |
Mail Address: | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
DISCOVERY SENIOR LIVING HOLDINGS LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000046590 | DISCOVERY VILLAGE TRINITY | ACTIVE | 2024-04-05 | 2029-12-31 | No data | 3461 BONITA BAY BLVD., STE. 100, BONITA SPRINGS, FL, 34134 |
G15000093246 | DISCOVERY MANAGEMENT GROUP | ACTIVE | 2015-09-10 | 2025-12-31 | No data | 1515 E. WOODFIELD RD. STE. 250, SUITE 113, SCHAUMBURG, IL, 60173 |
G09086900313 | DISCOVERY MANAGEMENT GROUP | EXPIRED | 2009-03-27 | 2014-12-31 | No data | 46 SOUTH REYNOLDS ROAD, WINSLOW, ME, 04901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | No data |
LC AMENDMENT | 2017-12-29 | No data | No data |
LC AMENDMENT | 2016-10-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William J. Poirier, Jr., Personal Representative of the Estate of Maria M. Mosher, Appellant(s) v. The Villages Senior Housing I OPCO, LLC, American Trust Senior Care, LLC, Discovery Senior Living Holdings, LLC, and Christina Wise Frates as to Sumter Place in the Villages, Appellee(s). | 5D2023-2067 | 2023-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Maria M. Mosher |
Role | Appellant |
Status | Active |
Representations | Ryan G. Dwyer, Lisa M. Tanaka |
Name | William J. Poirier, Jr. |
Role | Appellant |
Status | Active |
Name | THE VILLAGES SENIOR HOUSING I OPCO, LLC |
Role | Appellee |
Status | Active |
Representations | Jedidiah David Vander Klok |
Name | Sumter Place in the Villages |
Role | Appellee |
Status | Active |
Name | AMERICAN TRUST SENIOR CARE LLC |
Role | Appellee |
Status | Active |
Name | DISCOVERY SENIOR LIVING HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | Christina Wise Frates |
Role | Appellee |
Status | Active |
Name | Hon. Jason J. Nimeth |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED FOR FURTHER PROCEEDINGS |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel; ATTY KLOK SUB COUNSEL FOR AE'S; ATTY KRUSBE; ATTY SHEEHAN; ATTY ARLINE RELIEVED... |
View | View File |
Docket Date | 2024-05-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-03-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 3/29 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2024-01-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-11-03 |
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 | Estate of Maria M. Mosher |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/13 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-07-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 962 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2023-07-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-06-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Ryan G. Dwyer 1025825 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-06-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Donna Marie Krusbe 0975631 |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/9/2023 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2017-CA-000861 |
Parties
Name | NAPLES SENIOR HOUSING II OPCO, LLC |
Role | Petitioner |
Status | Active |
Name | DISCOVERY VILLAGE AT NAPLES LLC |
Role | Petitioner |
Status | Active |
Representations | JAMES J. MASKOWITZ, ESQ., LUKE KIEL, ESQ., THOMAS A. VALDEZ, ESQ. |
Name | AMERICAN TRUST SENIOR CARE LLC |
Role | Petitioner |
Status | Active |
Name | FRANKLIN S. BURKETT |
Role | Appellee |
Status | Active |
Name | NANCY BURKE |
Role | Respondent |
Status | Active |
Representations | NANCY A. LAUTEN, ESQ., GEOFFREY T. MOORE, ESQ., GEORGE A. VAKA, ESQ., JOHN F. ROMANO, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-04-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO THE COURT'S MARCH 23, 2020 ORDER |
On Behalf Of | NANCY BURKE |
Docket Date | 2020-04-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees-69c ~ The respondent filed a response to this court's order of March 23, 2020, and advised that the parties have settled the matter and that the respondent does not seek a ruling on the motions for attorney's fees that she previously filed. The respondent's motion for appellate attorney's fees against petitioner Discovery Village at Naples, LLC, is denied as moot.The respondent's motion for appellate attorney's fees against petitioner Naples Senior Housing I OPCO, LLC, is denied as moot.The respondent's motion for appellate attorney's fees against petitioner American Trust Senior Care, LLC, is denied as moot. |
Docket Date | 2020-04-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Based on the petitioners' notice of voluntary dismissal filed on March 19, 2020, this certiorari proceeding is hereby dismissed. |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Petitioners have filed a notice of voluntary dismissal. Respondent previously filed motions for attorney's fees, which prevent this court from closing this proceeding until they have been decided. Respondent shall advise this court within ten days whether a ruling on the motions for attorney's fees is sought, failing which the motions will be denied and the case will be dismissed. |
Docket Date | 2020-03-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2020-03-05 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Based on the respondent's status report filed on March 3, 2020, the respondent's request to extend the stay of the appellate proceedings pending settlement is granted. The respondent is directed to file a status report on or before March 27, 2020. |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS UPDATE ON SETTLEMENT PROCEEDINGS |
On Behalf Of | NANCY BURKE |
Docket Date | 2020-02-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ The respondent's agreed motion to stay the appellate proceedings pending settlement is granted. The respondent is directed to file a status report on or before March 3, 2020. |
Docket Date | 2020-02-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AGREED MOTION TO STAY THE APPELLATE PROCEEDINGS PENDING SETTLEMENT |
On Behalf Of | NANCY BURKE |
Docket Date | 2020-02-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Emergency Motion to Stay ~ The petitioners' emergency motion to stay is denied without prejudice to refiling with a copy of the trial court's order or orders denying a stay. |
Docket Date | 2020-02-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL AND/OR OTHER UNDERLYING PROCEEDINGS PENDING APPELLATE RULING |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ENTRY OF PARTIAL SUMMARY JUDGMENT (as to one of three Petitioners) |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2020-01-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NANCY BURKE |
Docket Date | 2019-10-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's motion for one day extension of time to file reply to response to petition for writ of certiorari is treated as a motion to accept reply as timely filed and is granted. The reply is deemed timely filed. |
Docket Date | 2019-10-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2019-10-11 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ MOTION FOR ONE DAY EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by October 11, 2019. |
Docket Date | 2019-09-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2019-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioners' motion for extension of time to serve the reply is granted. The reply shall be served within 10 days of this order. |
Docket Date | 2019-09-18 |
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 | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI |
On Behalf Of | NANCY BURKE |
Docket Date | 2019-08-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NANCY BURKE |
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI |
On Behalf Of | NANCY BURKE |
Docket Date | 2019-08-15 |
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 August 20, 2019. |
Docket Date | 2019-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | NANCY BURKE |
Docket Date | 2019-08-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NANCY BURKE |
Docket Date | 2019-07-10 |
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 | 2019-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-02 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2019-07-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DISCOVERY VILLAGE AT NAPLES, LLC |
Docket Date | 2019-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-12 |
LC Amendment | 2017-12-29 |
AMENDED ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State