Search icon

HC NAVIGATOR, LLC - Florida Company Profile

Company Details

Entity Name: HC NAVIGATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M10000000943
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 Bridge Street, Suite 210, Irvington, NY, 10533, US
Mail Address: 2 Bridge Street, Suite 210, Irvington, NY, 10533, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHWARTZBERG DESCENDENTS TRUST Managing Member 2 Bridge Street, Irvington, NY, 10533
SCHWARTZBERG 2007 GST TRUST Managing Member 2 Bridge Street, Irvington, NY, 10533
CORPORATION SERVICE COMPANY Agent -
ASSET NAVIGATOR, LLC Manager 2 Bridge Street, Irvington, NY, 10533

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 2 Bridge Street, Suite 210, Irvington, NY 10533 -
CHANGE OF MAILING ADDRESS 2021-04-05 2 Bridge Street, Suite 210, Irvington, NY 10533 -
LC STMNT OF RA/RO CHG 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
HC NAVIGATOR, LLC A/K/A HEALTH CARE NAVIGATOR, LLC VS THE ESTATE OF LOUIS KRAUS, ET AL. 2D2022-1442 2022-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2267

Parties

Name A/K/A HEALTH CARE NAVIGATOR, LLC
Role Appellant
Status Active
Name HC NAVIGATOR, LLC
Role Appellant
Status Active
Representations DANTE M. SKOURELLOS, ESQ., KATHRYN L. ENDER, ESQ., DAVID S. HARVEY, ESQ., JOHN A. RINE, ESQ.
Name JOEL D. KRAUS
Role Appellee
Status Active
Name THE ESTATE OF LOUIS KRAUS
Role Appellee
Status Active
Representations RYAN G. DWYER, ESQ., CARL R. WILANDER, ESQ., BENNIE LAZZARA, JR., ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-08-12
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 2022-08-01
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 is granted, and the initial brief shall be served by August 8, 2022.
Docket Date 2022-07-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - REDACTED - 33 PAGES
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FIRST MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2022-05-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2022-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HC NAVIGATOR, LLC VS THE ESTATE OF FLORA MAE BROWN, BY AND THROUGH LAVELL EARL WASH, PERSONAL REPRESENTATIVE 2D2022-1190 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-2026

Parties

Name A/K/A HEALTH CARE NAVIGATOR, LLC
Role Appellant
Status Active
Name HC NAVIGATOR, LLC
Role Appellant
Status Active
Representations DAVID S. HARVEY, ESQ., DANTE M. SKOURELLOS, ESQ., JAMES J. MASKOWITZ, ESQ., JOHN A. RINE, ESQ., KATHRYN L. ENDER, ESQ.
Name THE ESTATE OF FLORA MAE BROWN
Role Appellee
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., RYAN G. DWYER, ESQ., BENNIE LAZZARA, JR., ESQ., RAINEY C. BOOTH, JR., ESQ., CARL R. WILANDER, ESQ.
Name LAVELL EARL WASH
Role Appellee
Status Active
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - REDACTED - 450 PAGES
Docket Date 2022-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-06-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's Motion to Dismiss Appeal as Premature is denied without prejudice to the parties arguing the appropriate classification of this appeal in their briefs.
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL AS PREMATURE
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RENEWED MOTION TO RECLASSIFY APPEAL AS AN APPEAL FROM A FINAL ORDER AND MOTION TO DISMISS APPEAL AS PREMATURE
On Behalf Of THE ESTATE OF FLORA MAE BROWN
Docket Date 2022-05-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RENEWED1 MOTION TO RECLASSIFYAPPEAL AS AN APPEAL FROM A FINAL ORDER
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's “motion to reclassify its appeal as an appeal from a final order” is denied without prejudice to resubmit it following satisfaction of this court's fee order of April 13, 2022.
Docket Date 2022-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RECLASSIFY ITSAPPEAL AS AN APPEAL FROM A FINAL ORDER
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF FLORA MAE BROWN
Docket Date 2022-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The order appealed directs Appellant to tender payment and states in part thatthe court "reserves jurisdiction in this matter to enter Final Judgment in Plaintiff's favorshould Defendant HCN fail to timely comply with this Order." This case is classified asan appeal of a nonfinal order pursuant to Florida Rule of Appellate Procedure9.130(a)(3)(C)(ii). The parties may challenge this classification by motion within tendays from the date of this order.
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HC NAVIGATOR, LLC, A/K/A HEALTH CARE NAVIGATOR, LLC VS THE ESTATE OF JOHN ALLEN PERRY, ET AL. 2D2022-0989 2022-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-004253

Parties

Name HEALTH CARE NAVIGATOR, LLC
Role Appellant
Status Active
Name HC NAVIGATOR, LLC
Role Appellant
Status Active
Representations DAVID S. HARVEY, ESQ., KATHRYN L. ENDER, ESQ., JOHN A. RINE, ESQ.
Name MELVIN W. RILEY
Role Appellee
Status Active
Name ESTATE OF JOHN ALLEN PERRY
Role Appellee
Status Active
Representations CARL R. WILANDER, ESQ., HANNAH M. YODER, ESQ., JAMES B. MORRISON, ESQ., RAINEY C. BOOTH, JR., ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and the initial brief shall be served on or before September 15, 2022. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-07-12
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 is granted, and the initial brief shallbe served by August 1, 2022.
Docket Date 2022-07-11
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 HC NAVIGATOR, LLC
Docket Date 2022-06-21
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 is granted, and the initial brief shall be served by July 11, 2022.
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S FIRST MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ESTATE OF JOHN ALLEN PERRY
Docket Date 2022-06-03
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 HC NAVIGATOR, LLC
Docket Date 2022-05-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASESAND/OR SAME OR SIMILAR ISSUES
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - REDACTED - 686 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF JOHN ALLEN PERRY
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HC NAVIGATOR, LLC
Docket Date 2022-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description IV:Invoice Voided
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of HC NAVIGATOR, LLC
HC NAVIGATOR, LLC A/K/A HEALTH CARE NAVIGATOR, LLC VS THE ESTATE OF ROBERT G. WILSHER, BY AND THROUGH ROBERT E. WILSHER, PERSONAL REPRESENTATIVE 5D2022-0393 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CA-000705

Parties

Name HC NAVIGATOR, LLC
Role Appellant
Status Active
Representations David S. Harvey, Jr., John A. Rine, Kathryn L. Ender
Name Health Care Navigator, LLC
Role Appellant
Status Active
Name Estate of Robert G. Wilsher
Role Appellee
Status Active
Representations Lance Reins, Rainey C. Booth Jr., Joanna Greber Dettloff, Carl R. Wilander
Name Robert E. Wilsher
Role Appellee
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 8/19 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-08-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/19 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-01
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 HC Navigator, LLC
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-11
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 HC Navigator, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of HC Navigator, LLC
Docket Date 2022-05-25
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 HC Navigator, LLC
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 418 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-05-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HC Navigator, LLC
Docket Date 2022-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/22 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kathryn L. Ender 0050803
On Behalf Of HC Navigator, LLC
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HC Navigator, LLC
Docket Date 2022-02-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Robert G. Wilsher
Docket Date 2022-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Estate of Robert G. Wilsher
Docket Date 2022-02-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/22
On Behalf Of HC Navigator, LLC
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HC NAVIGATOR, LLC A/K/A HEALTH CARE NAVIGATOR, LLC VS THE ESTATE OF JOHNNIE LEE WRIGHT BY AND THROUGH JANICE W. WRIGHT, PERSONAL REPRESENTATIVE 5D2022-0394 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CA-000369

Parties

Name Health Care Navigator, LLC
Role Appellant
Status Active
Name HC NAVIGATOR, LLC
Role Appellant
Status Active
Representations David S. Harvey, Jr., John A. Rine, Kathryn L. Ender
Name Janice W. Wright
Role Appellee
Status Active
Name Estate of Johnnie Lee Wright
Role Appellee
Status Active
Representations Carl R. Wilander, Joanna Greber Dettloff, Rainey C. Booth Jr., Lance Reins
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 8/19 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/19 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-08-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-01
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 HC Navigator, LLC
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-11
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 HC Navigator, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1331 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-05-25
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 HC Navigator, LLC
Docket Date 2022-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-05-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HC Navigator, LLC
Docket Date 2022-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/22 ORDER
On Behalf Of HC Navigator, LLC
Docket Date 2022-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kathryn L. Ender 0050803
On Behalf Of HC Navigator, LLC
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HC Navigator, LLC
Docket Date 2022-02-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Estate of Johnnie Lee Wright
Docket Date 2022-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Johnnie Lee Wright
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/22
On Behalf Of HC Navigator, LLC
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of HC Navigator, LLC
CYPRESS HEALTH GROUP, L L C, ET AL. VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2022-0483 2022-02-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA7384

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Petitioner
Status Active
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, L L C
Role Petitioner
Status Active
Representations RANDALL J. THORN, ESQ., KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ.
Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, L L C
Role Petitioner
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Petitioner
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name JAMES F. CLARKE
Role Respondent
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ NOT TEXT SEARCHABLE OR BOOKMARKED
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the petition is not text searchable and is not properly bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In accordance with this court's order of August 3, 2022, Respondent shall providea status report to this court regarding the progress of the proceeding below within 15days of the date of this order.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Respondent’s unopposed motion to stay is granted, and this proceeding will bestayed for 30 days. The parties shall file a status report, referencing the present order,within 30 days of the date of the present order, which may take the form of a notice ofvoluntary dismissal.
Docket Date 2022-07-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-06-20
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 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-05-26
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to strike the petition and appendix is granted and the petition and appendix filed on February 15, 2022, are stricken
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS AND/OR MOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE, MOTION TO STRIKE PETITION AND APPENDIX
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to respondent's "motion to dismiss petition and/ormotion for clarification, or in the alternative, motion to strike petition and appendix"within 15 days of this order.
Docket Date 2022-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION AND/ORMOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE,MOTION TO STRIKE PETITION AND APPENDIX
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-02-22
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to review the denial of stay is granted to the extent that thecourt has reviewed the motion and attachments and approves the trial court's ruling.
Docket Date 2022-02-16
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE TO THE TRIAL COURT JUDGE
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ treated as a duplicate of the cert.
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ CORPORATE REPRESENTATIVE DEPOSITIONS PENDING APPEAL
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CYPRESS HEALTH GROUP, L L C
CYPRESS HEALTH GROUP, LLC, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2022-0489 2022-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-007384

Parties

Name PALM HEALTHCARE MANAGMENT, LLC
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, LLC
Role Petitioner
Status Active
Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Petitioner
Status Active
Representations RANDALL J. THORN, ESQ., BRIAN M. BURSA, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name JAMES F. CLARKE
Role Respondent
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-03-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REHEARING
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for rehearing is denied.
Docket Date 2022-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-03-14
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied.
Docket Date 2022-03-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA and ATKINSON, BLACK
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CYPRESS HEALTH GROUP, L L C, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2020-2600 2020-09-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-7384

Parties

Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, L L C
Role Petitioner
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ., AMY D. PREVATT, ESQ., JASON ROSS, ESQ.
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, L L C
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Petitioner
Status Active
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name JAMES F. CLARKE
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-02-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 15 days.
Docket Date 2021-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied.
Docket Date 2021-01-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' "motion to stay" is treated as a motion to hold this proceeding in abeyance and is denied.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days, petitioner shall respond to respondent's motion to stay appeal.
Docket Date 2020-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-10-22
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 within 35 days of this order.
Docket Date 2020-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-09-15
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 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-09-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILKES & MCHUGH, P.A. and THE ESTATE OF DOROTHY A. MITCHELL, by and through KATHLEEN M. CHASTEEN, Personal Representative VS CYPRESS HEALTH GROUP, LLC, et al. 4D2018-1756 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530

Parties

Name KATHLEEN M. CHASTEEN
Role Petitioner
Status Active
Name THE ESTATE OF DOROTHY A. MITCHELL
Role Petitioner
Status Active
Name WILKES & MCHUGH, P.A.
Role Petitioner
Status Active
Representations JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Respondent
Status Active
Name SUMMIT CARE II, INC.
Role Respondent
Status Active
Name DENNIS J. DIGLORIA
Role Respondent
Status Active
Name HC NAVIGATOR, LLC
Role Respondent
Status Active
Name PALM GARDEN OF VERO BEACH, LLC
Role Respondent
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Respondent
Status Active
Representations Kirsten Ullman, BRUCE D. PEISNER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILKES & MCHUGH, P.A.

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
CORLCRACHG 2014-09-26
ANNUAL REPORT 2014-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State