LAKELAND HILLS REHABILITATION CENTER, LLC, AIRAMID HEALTH SERVICES, LLC, BRIGID HEALTH SERVICES, LLC, Appellant(s) v. THE ESTATE OF RUTH MCBRIDE, CHASITY MCBRIDE, Appellee(s).
|
6D2023-3871
|
2023-11-06
|
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
2021CA-002196-0000-00
|
Parties
Name |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
GEORGE VINCI, JR., ESQ., AMY L. CHRISTIANSEN, ESQ.
|
|
Name |
AIRAMID HEALTH SERVICES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRIGID HEALTH SERVICES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE ESTATE OF RUTH MCBRIDE
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL BECK, ESQ., LISA TANAKA, ESQ.
|
|
Name |
CHASITY MCBRIDE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ELLEN S. MASTERS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
STACY BUTTERFIELD, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-16
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
**SEE AMENDED ORDER OF DISMISSAL ISSUED ON SEPTEMBER 19, 2024**Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
|
|
Docket Date |
2024-09-13
|
Type |
Order
|
Subtype |
Order
|
Description |
On August 22, 2024, Appellee filed a Notice of Settlement and Motion to Stay. Appellants have not filed a response. Within 20 days after the date of this order, the parties shall file a signed stipulation for dismissal, or Appellants shall file a notice of dismissal. See Fla. R. App. P. 9.350(a), (b). If the parties or Appellants fail to comply with this order, this appeal shall be dismissed without further notice.
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2024-08-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF SETTLEMENT AND
MOTION TO STAY
|
On Behalf Of |
THE ESTATE OF RUTH MCBRIDE
|
|
Docket Date |
2024-05-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF // 30 - RB DUE 5/22/24 (LAST REQUEST)
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2024-03-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
THE ESTATE OF RUTH MCBRIDE
|
|
Docket Date |
2024-02-20
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2024-02-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the appendix filed on appeal theissue was raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
|
|
Docket Date |
2024-01-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2024-01-17
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
THE ESTATE OF RUTH MCBRIDE
|
|
Docket Date |
2023-12-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2023-11-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/5/24
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2023-11-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2023-11-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2023-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2023-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-11-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
On September 12, 2024, Appellants filed a Notice of Voluntary Dismissal of Appeal. Therefore, this case is dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c).
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
LAKELAND HILLS REHABILITATION CENTER, LLC
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before February 5, 2024.
|
|
|
THE ESTATE OF ALBERT J. LEMAY, BY AND THROUGH DIANE L. MONDOR, PERSONAL REPRESENTATIVE VS FI-EVERGREEN WOODS, LLC, THEMIS HEALTH SERVICES, LLC F/K/A THEMIS HEALTH MANAGEMENT, LLC AND AIRAMID HEALTH SERVICES, LLC F/K/A AIRAMID HEALTH MANAGEMENT, LLC (AS TO EVERGREEN WOODS)
|
5D2019-2909
|
2019-10-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-410
|
Parties
Name |
DIANE L. MONDOR
|
Role |
Appellant
|
Status |
Active
|
Representations |
Megan Gisclar Colter, Joanna Greber Dettloff, Donna Hanes
|
|
Name |
ESTATE OF ALBERT J. LEMAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FI-EVERGREEN WOODS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amy L. Christiansen, Cory L. Chandler
|
|
Name |
AIRAMID HEALTH SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THEMIS HEALTH SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THEMIS HEALTH MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AIRAMID HEALTH MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Donald E. Scaglione
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-31
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-08-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
DIANE L. MONDOR
|
|
Docket Date |
2020-04-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DIANE L. MONDOR
|
|
Docket Date |
2020-03-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DIANE L. MONDOR
|
|
Docket Date |
2020-02-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 4/1
|
On Behalf Of |
DIANE L. MONDOR
|
|
Docket Date |
2020-01-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2020-01-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 2/3
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2019-12-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 1/13
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2019-11-13
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
DIANE L. MONDOR
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/13
|
On Behalf Of |
DIANE L. MONDOR
|
|
Docket Date |
2019-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-10-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-10-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/27/19
|
On Behalf Of |
DIANE L. MONDOR
|
|
|
SUN COAST NURSING CENTERS, INC., AIRAMID FLORIDA, LLC and HOWARD JAFFE VS LINDA LITTMAN, as Personal Representative of the ESTATE OF ARTHUR LITTMAN, et al.
|
4D2019-2209
|
2019-07-15
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008415
|
Parties
Name |
AIRAMID FLORIDA, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUN COAST NURSING CENTERS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
George M. Vinci Jr., Karen McManus Rich, AMY L. CHRISTIANSEN
|
|
Name |
HOWARD JAFFE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LINDA LITTMAN
|
Role |
Appellee
|
Status |
Active
|
Representations |
GARRY J. RHODEN, John N. Bogdanoff
|
|
Name |
HEARTHSTONE SENIOR COMMUNITIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FL-BOCA RATON, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOCA RATON REHABILITATION CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AIRAMID HEALTH MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AIRAMID HEALTH SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EPONA HEALTH SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN FITZGERALD KELLY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF ARTHUR LITTMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AIRAMID HEALTH CONSULTING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EPONA HEALTH MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jaimie Goodman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-04-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-08
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2019-11-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ AS TO APPELLANT, HOWARD JAFFE
|
On Behalf Of |
LINDA LITTMAN
|
|
Docket Date |
2019-11-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LINDA LITTMAN
|
|
Docket Date |
2019-10-30
|
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 October 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 18, 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 |
2019-10-25
|
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 |
LINDA LITTMAN
|
|
Docket Date |
2019-09-27
|
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 |
LINDA LITTMAN
|
|
Docket Date |
2019-09-27
|
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 September 27, 2019 motion for extension of time is granted, and appellee shall serve the answer briefs on or before October 28, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal.
|
|
Docket Date |
2019-09-05
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ HOWARD JAFFE
|
On Behalf Of |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-09-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (AMENDED) AIRAMID FLORIDA, LLC
|
On Behalf Of |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appendices to the initial briefs are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 |
2019-08-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN** AIRAMID FLORIDA, LLC
|
On Behalf Of |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-08-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ SUN COAST NURSING CENTERS, INC.
|
On Behalf Of |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 7, 2019 amended motion for extension of time is granted, and appellants shall serve the initial brief on or before September 3, 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 |
2019-08-07
|
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 |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-07-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LINDA LITTMAN
|
|
Docket Date |
2019-07-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SUN COAST NURSING CENTERS, INC.
|
|
Docket Date |
2019-07-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-07-16
|
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 |
2019-07-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ESTATE OF MOZELLA D. MILLINER, ETC. VS FI-EVERGREEN WOODS, LLC., ET AL.
|
5D2015-3269
|
2015-09-17
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000431
|
Parties
Name |
NIOVE HERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF MOZELLA D MILLINER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Megan Gisclar Colter, ISAAC R. RUIZ-CARUS, Donna Hanes
|
|
Name |
AIRAMID FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBRA HOWE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AIRAMID HEALTH SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FI-EVERGREEN WOODS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amy L. Christiansen, Cory L. Chandler
|
|
Name |
HON. RICHARD TOMBRINK, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
THEMIS HEALTH SERVICES
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-05-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2015-12-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ESTATE OF MOZELLA D MILLINER
|
|
Docket Date |
2015-12-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2015-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-11-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2015-10-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ESTATE OF MOZELLA D MILLINER
|
|
Docket Date |
2015-09-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-09-25
|
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 MOZELLA D MILLINER
|
|
Docket Date |
2015-09-18
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
|
On Behalf Of |
ESTATE OF MOZELLA D MILLINER
|
|
Docket Date |
2015-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ESTATE OF MOZELLA D MILLINER
|
|
Docket Date |
2015-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-09-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-09-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/14/15
|
On Behalf Of |
ESTATE OF MOZELLA D MILLINER
|
|
|
FI-EVERGREEN WOODS, LLC, THEMIS, ETC., ET AL. VS MAY L. ROBINSON
|
5D2013-0972
|
2013-03-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-11-2875
|
Parties
Name |
DEBRA HOWE
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
AIRAMID HEALTH MANAGEMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
EPONA HEALTH MANAGEMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
FI-EVERGREEN WOODS, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Amy L. Christiansen
|
|
Name |
THEMIS HEALTH MANAGEMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Amy L. Christiansen
|
|
Name |
EPONA HEALTH SERVICES LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
AIRAMID HEALTH SERVICES LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MAY L. ROBINSON
|
Role |
Respondent
|
Status |
Active
|
Representations |
LYDIA D. WARDELL, ISAAC R. RUIZ-CARUS
|
|
Name |
HON. RICHARD TOMBRINK, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-09-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2013-09-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2013-08-30
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2013-08-30
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2013-05-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 5/8RESPONSE
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2013-05-08
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ 4/8MOT EOT IS MOOT
|
|
Docket Date |
2013-05-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/20ORDER
|
On Behalf Of |
MAY L. ROBINSON
|
|
Docket Date |
2013-05-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ WITHDRAWAL OF OBJ,ETC.
|
On Behalf Of |
FI-EVERGREEN WOODS, LLC
|
|
Docket Date |
2013-04-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/I 10 DYS, PT SHALL FILE RESPONSE TO RS'S MOT EOT FILE RESPONSE FILED 4/8
|
|
Docket Date |
2013-04-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MAY L. ROBINSON
|
|
Docket Date |
2013-03-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Amy L. Christiansen 602841
|
|
Docket Date |
2013-03-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause-Writs ~ 20DYS;REPLY 10 DYS
|
|
Docket Date |
2013-03-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2013-03-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ D.S.
|
On Behalf Of |
THEMIS HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2013-03-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
THEMIS HEALTH MANAGEMENT, LLC
|
|
Docket Date |
2013-03-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
HEARTHSTONE SENIOR COMMUNITIES, INC., ET AL VS BLANCA L. REVILLA, OSCAR PETER REVILLA
|
2D2012-3924
|
2012-07-27
|
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
11-10821-CI
|
Parties
Name |
DEBRA HOWE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AIRAMID HEALTH SERVICES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AIRAMID HEALTH MANAGEMENT, L L
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HEARTHSTONE SENIOR COMMUNITIES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
GEORGE M. VINCI, JR., ESQ., CORY L. CHANDLER, ESQ.
|
|
Name |
KANNON HEALTH MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BLANCA L. REVILLA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Isaac R. Ruiz-Carus, Esq., DONNA K. HANES, ESQ.
|
|
Name |
OSCAR PETER REVILLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-05-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-05-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-02-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ EMAILED 02/07/13
|
On Behalf Of |
HEARTHSTONE SENIOR COMMUNITIES
|
|
Docket Date |
2013-01-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief w/Appendix ~ EMAILED 01/22/13
|
On Behalf Of |
BLANCA L. REVILLA
|
|
Docket Date |
2012-12-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2012-12-21
|
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 |
BLANCA L. REVILLA
|
|
Docket Date |
2012-11-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2012-11-16
|
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 |
BLANCA L. REVILLA
|
|
Docket Date |
2012-10-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2012-10-01
|
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 |
BLANCA L. REVILLA
|
|
Docket Date |
2012-09-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix ~ EMAILED 09/12/12
|
On Behalf Of |
HEARTHSTONE SENIOR COMMUNITIES
|
|
Docket Date |
2012-08-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2012-08-01
|
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 |
HEARTHSTONE SENIOR COMMUNITIES
|
|
Docket Date |
2012-07-27
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2012-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
HEARTHSTONE SENIOR COMMUNITIES
|
|
|