Entity Name: | CROSS GARDENS CARE CENTER, 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: | 10 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M12000005085 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 NE 191 St., Miami, FL, 33179, US |
Mail Address: | 4700 SHERIDAN STEET, STE. B, HOLLYWOOD, FL, 33021 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063762979 | 2012-09-18 | 2012-09-18 | 4700 SHERIDAN ST, SUITE B, HOLLYWOOD, FL, 330213420, US | 190 NE 191ST ST, MIAMI, FL, 331793711, US | |||||||||||||||||||
|
Phone | +1 954-367-4563 |
Fax | 9543674564 |
Phone | +1 305-651-9690 |
Fax | 3056549123 |
Authorized person
Name | MS. MARGARET H FERNANDEZ |
Role | CHIEF FINANCIAL OFFICER |
Phone | 9543674563 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Cross Senior Care II, LLC | Managing Member | 4700 SHERIDAN STEET, HOLLYWOOD, FL, 33021 |
FUERST ITTLEMAN DAVID AND JOSEPH, P.L. | Agent | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000089868 | CROSS GARDENS CARE CENTER | EXPIRED | 2014-09-03 | 2019-12-31 | - | 4700 SHERIDAN STREET, STE. B, HOLLYWOOD, FL, 33021 |
G12000114371 | CROSS GARDENS CARE CENTER | EXPIRED | 2012-11-29 | 2017-12-31 | - | 4700 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 190 NE 191 St., Miami, FL 33179 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COVENTRY HEALTH CARE OF FLORIDA, INC., VS CROSSWINDS REHAB INC., LLC, etc., et al., | 3D2018-1342 | 2018-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Coventry Health Care of Florida, Inc. |
Role | Appellant |
Status | Active |
Representations | DAVID J. DEPIANO, BRIAN M. ERCOLE, MATTHEW M. PAPKIN, RICHARD P. HERMANN, II, DANIEL B. ROGERS, MELISSA M. COATES |
Name | MOLINA HEALTHCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | AMERICAN ELDERCARE, INC. |
Role | Appellee |
Status | Active |
Name | BGI RETIREMENT, LLC |
Role | Appellee |
Status | Active |
Name | 1780 GOLDEN, LLC |
Role | Appellee |
Status | Active |
Name | SAINTS 120, LLC |
Role | Appellee |
Status | Active |
Name | 1351 GOLDEN, LLC |
Role | Appellee |
Status | Active |
Name | AMERIGROUP FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | 190 GOLDEN LLC |
Role | Appellee |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | CROSSWINDS REHAB INC., LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL B. KORNHAUSER, KEVIN D. FEDER, TODD R. FRIEDMAN, DAVID P. ACKERMAN, JOSEPH M. KAYE, QUYEN TA, HOWARD M. BUSHMAN, ADAM M. MOSKOWITZ, BRIAN BOYLE, ALLEN P. PEGG, Christopher M. David, ALLAN A. JOSEPH, CRAIG H. SMITH, JAMES L. VANLANDINGHAM, ADAM A. SCHWARTZBAUM |
Name | CROSS GARDENS CARE CENTER, LLC |
Role | Appellee |
Status | Active |
Name | UNITED HEALTHCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | 206 GOLDEN, LLC |
Role | Appellee |
Status | Active |
Name | 1755 GOLDEN LLC |
Role | Appellee |
Status | Active |
Name | CROSS LANDINGS INC, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of scrivener’s error in reply brief is noted and appellant’s request to file a corrected reply brief is granted. |
Docket Date | 2018-12-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-11-07 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-11-06 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Corrected Appellant's Reply Brief |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of scrivener's error in reply brief and unopposed request to file corrected reply brief |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-10-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 31, 2018. |
Docket Date | 2018-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ Unopposed. |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 30 days to 10/17/18 |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-08-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Supplemental |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/18 |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of the response and reply to appellant’s emergency motion for stay, it is ordered that the trial court proceedings are stayed as to claims by The Crossroads against Coventry, pending a determination on the merits of the July 3, 2018 notice of appeal. LAGOA, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2018-07-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF ITS EMERGENCY MOTION FOR STAY PENDING APPEALOF ORDER DENYING MOTION TO COMPEL ARBITRATION |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 20, 2018. |
Docket Date | 2018-07-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to emerg. motion to stay |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CROSSWINDS REHAB INC., LLC |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Coventry Health Care of Florida, Inc. |
Docket Date | 2018-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay is granted, and the trial court proceedings are temporarily stayed only as to claims by The Crossroads against Coventry, pending further review.The appellees are ordered to file a response to the emergency motion for stay pending appeal of order denying motion to compel arbitration within five (5) days from the date of this order. Appellant’s may file a reply within five (5) days thereafter.LAGOA, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2018-07-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132013CA021696000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D16-600 |
Parties
Name | Estate of Sybil Siegel, Deceased |
Role | Petitioner |
Status | Active |
Name | ROBERT SIEGEL, INC. |
Role | Petitioner |
Status | Active |
Representations | Mr. Douglas F. Eaton |
Name | D/B/A Cross Gardens Care Center |
Role | Respondent |
Status | Active |
Name | CROSS GARDENS CARE CENTER, LLC |
Role | Respondent |
Status | Active |
Name | CROSS SENIOR CARE, INC. |
Role | Respondent |
Status | Active |
Representations | Jeffrey James Molinaro, Michael B. Kornhauser, Christopher Mark David, Michael Joseph Rotundo |
Name | Joyce Plourde |
Role | Respondent |
Status | Active |
Name | Hon. Michael Allen Hanzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Robert Siegel |
View | View File |
Docket Date | 2018-07-10 |
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). |
Docket Date | 2018-07-02 |
Type | Order |
Subtype | Dismiss DY |
Description | ORDER-DISMISS DY ~ Respondents' Motion to Dismiss for Lack of Standing and Lack of Capacity to Sue is hereby denied. |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING |
On Behalf Of | Robert Siegel |
View | View File |
Docket Date | 2018-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE TO MOTION TO DISMISS |
On Behalf Of | Robert Siegel |
View | View File |
Docket Date | 2018-06-08 |
Type | Order |
Subtype | Response/Reply Requested |
Description | ORDER-RESPONSE/REPLY REQUESTED ~ This Court hereby requests a response from Petitioner with regard to Respondent's Motion to Dismiss for Lack of Standing and Lack of Capacity to Sue. Furthermore, a ninety-day extension of all proceedings is granted to allow the estate to be reopened or proceedings for the appointment of a proper personal representative, if needed. |
Docket Date | 2018-06-01 |
Type | Motion |
Subtype | Dismiss |
Description | MOTION-DISMISS ~ RESPONDENTS' MOTION TO DISMISS FOR LACK OF STANDING ANDLACK OF CAPACITY TO SUE |
On Behalf Of | Cross Senior Care, Inc. |
View | View File |
Docket Date | 2018-04-23 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Answer Brief on Jurisdiction |
On Behalf Of | Cross Senior Care, Inc. |
View | View File |
Docket Date | 2018-04-13 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction |
On Behalf Of | Robert Siegel |
View | View File |
Docket Date | 2018-04-09 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-04-06 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-04-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Robert Siegel |
View | View File |
Docket Date | 2018-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-21696 |
Parties
Name | ROBERT SIEGEL, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas F. Eaton |
Name | CROSS GARDENS CARE CENTER, LLC |
Role | Appellee |
Status | Active |
Name | CROSS SENIOR CARE, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey J. Molinaro, MICHAEL J. ROTUNDO, MICHAEL B. KORNHAUSER, Christopher M. David |
Name | JOYCE PLOURDE |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-06 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2018-04-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-04-03 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2018-03-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-03 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT |
Docket Date | 2017-02-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2017-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to AA's motion for leave to file reply brief in excess of page limit and motion to strike reply brief. |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2017-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ for leave to file reply brief in excess of 15 pages. |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2017-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2017-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-2 days to 2/22/17 |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-7 days to 2/20/17 |
Docket Date | 2017-02-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2017-02-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2017-01-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2017-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-20 days to 2/13/17 |
Docket Date | 2017-01-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPLMENTAL ( 2 ) |
Docket Date | 2017-01-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2017-01-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2017-01-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-12-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike appellant¿s initial brief and motion to dismiss is hereby denied. Appellant¿s November 4, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial transcript and supplement the record and index with all documents filed from March 11, 2016 forward, as stated in said motion. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2016-11-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to strike/ motion to supplement the record |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-10-31 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AA INITIAL'S BRIEF AND MOTION TO DISMISS APPEAL |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-10-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 1/6/17 |
Docket Date | 2016-10-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 17, 2016 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the April 13, 2016 hearing transcript which is attached to said motion. |
Docket Date | 2016-10-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-10-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 17, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2016-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 17, 2016. |
Docket Date | 2016-08-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-08-17 |
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 | ROBERT SIEGEL |
Docket Date | 2016-07-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-07-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/18/16 |
Docket Date | 2016-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ CORRECTED IB-60 days to 7/19/16 |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 5/20/16 |
Docket Date | 2016-05-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 VOLUMES. |
Docket Date | 2016-05-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants¿ agreed motion to file an amended notice of appeal is granted. |
Docket Date | 2016-05-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to file amended notice of appeal |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-04-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ second |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-04-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellees are ordered to file a further status report in this cause within thirty (30) days of the date of this order. |
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2017-02-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-03-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for partial abeyance of appeal |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2016-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-07-10 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court. |
Docket Date | 2018-03-05 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s consolidated motion for rehearing is hereby denied. LOGUE, SCALES and LUCK, JJ., concur. Appellant’s motion for rehearing en banc is denied. |
Docket Date | 2018-02-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion for leave to file reply to appellees’ response to motion for rehearing is granted as stated in the motion. |
Docket Date | 2018-02-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for leave to file reply to ae response to motion for rehearing |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2018-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing and rehearing en banc |
On Behalf Of | CROSS SENIOR CARE, INC. |
Docket Date | 2018-02-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | ROBERT SIEGEL |
Docket Date | 2018-01-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2017-04-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-02-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file a reply brief in excess of 15 pages is granted, and the enlarged reply brief filed February 22, 2017 is accepted by the Court. |
Docket Date | 2016-03-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for partial abeyance of appeal is granted as stated in the motion. Appellees are ordered to file a status report within thirty (30) days from the date of this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-28 |
Foreign Limited | 2012-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State