Search icon

HC NAVIGATOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State