Search icon

CHG MANAGEMENT NEW PORT RICHEY, LLC - Florida Company Profile

Company Details

Entity Name: CHG MANAGEMENT NEW PORT RICHEY, 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M12000000332
FEI/EIN Number 45-1557826

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

Address: 1416 Clarkview Road, Baltimore, MD, 21209, US
Mail Address: 1416 Clarkview Road, Baltimore, MD, 21209, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITAL HEALTH GROUP MANAGEMENT, LLC Manager 1423 Clarkview Rd., Baltimore, MD, 21209
TRAC - THE REGISTERED AGENT COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1416 Clarkview Road, Baltimore, MD 21209 -
CHANGE OF MAILING ADDRESS 2019-04-15 1416 Clarkview Road, Baltimore, MD 21209 -
REINSTATEMENT 2017-01-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
NEW PORT RICHEY OPERATING, LLC., ET AL., VS THE ESTATE OF ANGELINE L. MAROTTA, BY AND THROUGH ANDREA M. RHODES, PERSONAL REPRESENTATIVE 2D2023-1296 2023-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2701

Parties

Name ADDIT, LLC
Role Petitioner
Status Active
Name NEW PORT RICHEY HOLDINGS, LLC
Role Petitioner
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Petitioner
Status Active
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Petitioner
Status Active
Name JOHN W. DWYER
Role Petitioner
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Petitioner
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Petitioner
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Petitioner
Status Active
Representations L. TATUM BROWN, ESQ., LEANNE D. HOSKINS, ESQ., THOMAS A. VALDEZ, ESQ.
Name BETHANY ANN PORTER
Role Petitioner
Status Active
Name CAPITAL HEALTH GROUP. LLC
Role Petitioner
Status Active
Name BILL ROSE
Role Petitioner
Status Active
Name THE ESTATE OF ANGELINE L. MAROTTA
Role Respondent
Status Active
Representations LYDIA D. WARDELL, ESQ., DAVID R. WRIGHT, ESQ., LISA TANAKA, ESQ., KEVIN P. MC COY, ESQ.
Name ANDREA MAROTTA RHODES
Role Respondent
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days.
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days.
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ STYLED IN LT NOTICE OF SETTLEMENT
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-07-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-07-10
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. Theresponse shall be served by September 5, 2023.
Docket Date 2023-07-06
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 ANGELINE L. MAROTTA
Docket Date 2023-06-21
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 2023-06-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-11-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2023-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioners shall supplement theirpetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice.
ESTATE OF CARL N. INGOLIA, ETC. VS NEW PORT RICHEY OPERATING, LLC, ET AL. SC2022-1013 2022-08-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D21-674

Circuit Court for the Sixth Judicial Circuit, Pasco County
512020CA000711CAAXWS

Parties

Name Estate of Carl N. Ingolia
Role Petitioner
Status Active
Representations Ms. Lisa M. Tanaka
Name Sean E. Hengesbach
Role Petitioner
Status Active
Name Timothy Nicholson
Role Respondent
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Respondent
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Respondent
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Respondent
Status Active
Representations Mr. James J. Maskowitz
Name John W. Dwyer
Role Respondent
Status Active
Name Paul Dendy
Role Respondent
Status Active
Name Capital Health Group Management, LLC
Role Respondent
Status Active
Name Kenneth Assiran
Role Respondent
Status Active
Name Betsie Olson
Role Respondent
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Judge/Judicial Officer
Status Active
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-09-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of New Port Richey Operating, LLC
Docket Date 2022-08-19
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Estate of Carl N. Ingolia
Docket Date 2022-08-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's Jurisdictional Brief was filed with this Court on August 19, 2022, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before August 26, 2022, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2022-08-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1012 only.
Docket Date 2022-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Estate of Carl N. Ingolia
View View File
Docket Date 2022-08-10
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ PETITIONER'S UNOPPOSED MOTION TO CONSOLIDATE with Case No. SC22-1012
On Behalf Of Estate of Carl N. Ingolia
View View File
Docket Date 2022-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Carl N. Ingolia
View View File
NEW PORT RICHEY OPERATING, L L C, ET AL VS THE ESTATE OF CARL N. INGOLIA, BY AND THROUGH SEAN E. HENGESBACH, PERSONAL REPRESENTATIVE 2D2021-0674 2021-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA711

Parties

Name PAUL DENDY
Role Appellant
Status Active
Name TIMOTHY NICHOLSON
Role Appellant
Status Active
Name KENNETH ASSIRAN
Role Appellant
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, L L C
Role Appellant
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, L L C
Role Appellant
Status Active
Name NEW PORT RICHEY OPERATING, L L C
Role Appellant
Status Active
Representations WILLIAM T. VIERGEVER, ESQ., JAMES J. MASKOWITZ, ESQ.
Name JOHN DWYER
Role Appellant
Status Active
Name BETSIE OLSON
Role Appellant
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Appellant
Status Active
Name SEAN E. HENGESBACH, ESQ.
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name THE ESTATE OF CARL N. INGOLIA
Role Appellee
Status Active
Representations LISA TANAKA, ESQ., MEGAN M. HUNTER, ESQ., KEITH M. HOFFMAN, ESQ., JODI G. BARRETT, ESQ., GAIL F. MOULDS, ESQ., DARA A. COOLEY, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-08-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-08-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee’s motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2022-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, CERTIFICATION, ANDREHEARING EN BA NC
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appeals 2D21-673 and 2D21-674 are hereby consolidated for opinion purposes only. The parties shall file separate motions as needed.
Docket Date 2021-12-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Megan Gisclar Colter’s motion to withdraw is granted, and she is relieved of further responsibilities in this appeal.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FORAPPELLEE THE ESTATE OF CARL N. INGOLIA
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellants’ motion for reconsideration is denied.
Docket Date 2021-11-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANTS' MOTION FOR RECONSIDERATION
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ motion requesting oral argument is denied.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-10-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-09-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by September 8, 2021.
Docket Date 2021-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR ENLARGEMENTOF TIME TO FILE REPLY BRIEF
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 30, 2021.
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 21, 2021.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-06-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked or text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Within ten days from the date of this order, Appellant shall file a corrected appendix.
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 17, 2021.
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ENLARGEMENTOF TIME TO FILE INITIAL BRIEF
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-04-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 15, 2021.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ENLARGEMENTOF TIME TO FILE INITIAL BRIEF
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-03-25
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D21-0674 and 2D21-0675 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 8, 2021.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-03-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by William Viergever on March 19, 2021, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-03-19
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 NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellants' motion to consolidate is denied without prejudice to resubmit the motion following satisfaction of this court's March 4, 2021, fee order in appeal 2D21-0674.
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF CARL N. INGOLIA
Docket Date 2021-03-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEW PORT RICHEY OPERATING, L L C
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADDIT, LLC AND CAPITAL FUNDING GROUP, INC. VS ESTATE OF CARL N. INGOLIA, BY AND THROUGH SEAN E. HENGESBACH, PERSONAL REPRESENTATIVE, ET AL 2D2021-0673 2021-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA711

Parties

Name CAPITAL FUNDING GROUP, INC.
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellant
Status Active
Representations JAMES J. MASKOWITZ, ESQ.
Name SEAN E. HENGESBACH, ESQ.
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name JOHN W. DWYER
Role Appellee
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Appellee
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name PAUL DENDY
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name BETSIE OLSON
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name ESTATE OF CARL N. INGOLIA
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., MEGAN M. HUNTER, ESQ., DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., WILLIAM T. VIERGEVER, ESQ., LUKE KIEL, ESQ., JODI G. BARRETT, ESQ.
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name N/K/A MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, CERTIFICATION, ANDREHEARING EN BA NC
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).CANADY, POLSTON, LABARGA, GROSSHANS, and FRANCIS, JJ., concur.
Docket Date 2022-08-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-08-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee’s motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney James J. Maskowitz is substituted as Appellant's counsel of record and Attorney Gail F. Moulds is relieved of further appellate responsibilities.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of ADDIT, LLC
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appeals 2D21-673 and 2D21-674 are hereby consolidated for opinion purposes only. The parties shall file separate motions as needed.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-12-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney, Megan Gisclar Colter's motion to withdraw as counsel for Appellee, the Estate of Carl N. Ingolia is granted. Attorney Lisa M. Tanaka remains counsel of record for Appellee.
Docket Date 2021-12-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ have filed a "Notice Of Withdrawing Request For Oral Argumentand Motion To Dispense With Oral Argument." Appellants’ request to dispense with oral argument, is granted. Oral argument scheduled for December 2, 2021, is canceled. This case will be considered on the parties' briefs and decided without oral argument.
Docket Date 2021-12-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE THE ESTATE OF CARL N. INGOLIA
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-11-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWING REQUEST FOR ORAL ARGUMENTAND MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of ADDIT, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ THIRD AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 02, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION REQUESTING ORAL ARGUMENT
On Behalf Of ADDIT, LLC
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ADDIT, LLC
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by September 8, 2021.
Docket Date 2021-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ADDIT, LLC
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 30, 2021.
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by July 21, 2021.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-05-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of ADDIT, LLC
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ADDIT, LLC
Docket Date 2021-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of ADDIT, LLC
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The notice of joinder is treated as a motion for an extension of time and is granted. Appellants shall serve the initial brief by May 17, 2021.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN UNOPPOSED FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF**Treated as a motion for extension of time-SEE 4/16/21 ord**
On Behalf Of ADDIT, LLC
Docket Date 2021-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of joinder is treated as a motion for an extension of time and granted. Appellants shall serve the initial brief by April 15, 2021.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ *TREATED AS A MOTION FOR AN EXTENSION OF TIME*NOTICE OF JOINDER IN UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of ADDIT, LLC
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for an extension of time filed in appeal 2D21-0673 is granted. The initial brief shall be served by April 8, 2021.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ADDIT, LLC
Docket Date 2021-03-19
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 ADDIT, LLC
Docket Date 2021-03-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Gail F. Moulds on March 19, 2021, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS (Resubmitted pursuant to Court Order dated March 12, 2021)
On Behalf Of ADDIT, LLC
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellants' motion to consolidate is denied without prejudice to resubmit the motion following satisfaction of this court's March 4, 2021, fee order in appeal 2D21-0674.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADDIT, LLC
Docket Date 2021-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF CARL N. INGOLIA
Docket Date 2021-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ADDIT, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
Foreign Limited 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State