Search icon

CROSS GARDENS CARE CENTER, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23840

Parties

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
ROBERT SIEGEL, ETC. VS CROSS SENIOR CARE, INC., ET AL. SC2018-0521 2018-04-04 Closed
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
ROBERT SIEGEL VS CROSS SENIOR CARE, INC., et al., 3D2016-0600 2016-03-15 Closed
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.

Documents

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