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.
|
|
|