THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL.
|
2D2021-1409
|
2021-05-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617
|
Parties
Name |
JOYCE C. CASTRO
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
|
|
Name |
FRANK JULIO CASTRO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ADDIT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SKYLINE MANAGEMENT GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE HOLDINGS I I I, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SKYLINE HEALTHCARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN ISLAND CAPITAL, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SLC PROFESSIONALS HOLINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FC LENDING-SUNSHINE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH SCHWARTZ, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
919 OLD WINTER HAVEN ROAD, SPE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DWYER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONTANI INVESTORS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
919 OLD WINTER HAVEN ROAD, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
|
|
Name |
BRIAR HILL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAN J. ZUCCARI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITAL FUNDING GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ATLANTIC CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR WATER CARE AND REHABILITATION CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL RIVERA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PACIFIC WESTERN BANK CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HC OPERATIONS AQUISTITION, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIDGE CREST HEALTHCARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUBURNDALE OAKS HOLDING, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SLC PROFESSIONALS CHAI, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN ISLAND HEALTHCARE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEST JACKSONVILLE CARE AND REHABILITATION, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAUREL POINT CARE AND REHABILITATION CENTER, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY F. NICHOLSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. THOMAS M. RAMSBERGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-10-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
|
|
Docket Date |
2022-03-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
|
|
Docket Date |
2022-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-02-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2022-02-04
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION FOR ATTORNEY FEES
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2022-01-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
|
|
Docket Date |
2021-12-07
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-12-03
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
|
|
Docket Date |
2021-11-30
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-11-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ *stricken-see 12/9/21 order*
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-11-08
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-09-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-08-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-08-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 64 PAGES
|
|
Docket Date |
2021-07-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
|
|
Docket Date |
2021-07-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-07-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-07-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
|
|
Docket Date |
2021-06-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
|
|
Docket Date |
2021-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-06-10
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2021-05-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-05-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ NOTICE OF RELATED CASES
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-05-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
919 OLD WINTER HAVEN ROAD, L L C
|
|
Docket Date |
2021-05-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
|
|
Docket Date |
2021-05-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-05-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
JOYCE C. CASTRO
|
|
Docket Date |
2021-05-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ESTATE OF MIGUELINA GONZALES BY AND THROUGH CONSTANCE MARIE BOSTICK VS ST. PETERSBURG MANAGER, LLC, ET AL
|
2D2021-0569
|
2021-02-18
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001994XXCICI
|
Parties
Name |
CONSTANCE MARIE BOSTICK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF MIGUELINA GONZALES
|
Role |
Appellant
|
Status |
Active
|
Representations |
MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ., MEGAN M. HUNTER, ESQ., LISA TANAKA, ESQ.
|
|
Name |
SLC PROFESSIONALS HOLINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A BRENTWOOD SENIOR LIVING COMMUNITY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
N/K/A MILESTONE RETIREMENT COMMUNITIES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITAL HEALTH GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DWYER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAN J. ZUCCARI, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HELATHCARE HOLDINGS X, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MATTHEW F. AUMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITAL HEALTH GROUP MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SLC PROFESSIONALS CHAI, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADDIT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WKRM DEVELOPMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENNETH ASSIRAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMPASS POINTE HEALTHCARE SYSTEM, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITAL FUNDING GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHG MANAGEMENT ST. PETERSBURG, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. PETERSBURG MANAGER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW POPP, ESQ., DAVID R. WRIGHT, ESQ., KEVIN P. MC COY, ESQ., DONNA J. FUDGE, ESQ., SCOTT C. ILGENFRITZ, ESQ.
|
|
Name |
TIMOTHY J. TRYBUS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL BAIRD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HEALTH CARE HOLDINGS I I I, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYRIC HC OPERATIONS AQUISTITION, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN REYNOLDS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ENCORE HEALTHCARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITAL HEALTH HOLDINGS, L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIDGE CREST HEALTHCARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN B. POOLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY F. NICHOLSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. THOMAS M. RAMSBERGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. PETER RAMSBERGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-14
|
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 August 20, 2021.
|
|
Docket Date |
2022-02-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-02-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-11-04
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-10-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ APPELLANT'S THIRD AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-10-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-09-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE
|
On Behalf Of |
ST. PETERSBURG MANAGER, LLC
|
|
Docket Date |
2021-09-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ST. PETERSBURG MANAGER, LLC
|
|
Docket Date |
2021-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Ridge Crest Healthcare LLC, Nicholson, Poole, and Trybus's motion for extension of time is granted, and the answer brief shall be served by September 20, 2021.
|
|
Docket Date |
2021-08-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSIONOF TIME BY THE RIDGE CREST APPELLEES
|
On Behalf Of |
ST. PETERSBURG MANAGER, LLC
|
|
Docket Date |
2021-07-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by September 20, 2021.
|
|
Docket Date |
2021-07-29
|
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 FURTHER EXTENSION OF TIMEBY THE CAPITAL FUNDING GROUP APPELLEES
|
On Behalf Of |
ST. PETERSBURG MANAGER, LLC
|
|
Docket Date |
2021-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Ridge Crest Healthcare, LLC., Timothy F. Nicholson, John B. Poole, and Timothy Trybus' motion for extension of time is granted, and the answer brief shall be served by August 20, 2021.
|
|
Docket Date |
2021-07-20
|
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 EXTENSION OF TIMEBY THE RIDGE CREST APPELLEES
|
On Behalf Of |
ST. PETERSBURG MANAGER, LLC
|
|
Docket Date |
2021-07-13
|
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 |
ST. PETERSBURG MANAGER, LLC
|
|
Docket Date |
2021-06-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-06-21
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-05-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 21, 2021.
|
|
Docket Date |
2021-05-13
|
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 |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-04-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ APPELLANT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-04-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 17, 2021.
|
|
Docket Date |
2021-04-08
|
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 |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-03-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 12, 2021.
|
|
Docket Date |
2021-03-05
|
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 |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-02-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2021-02-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
Docket Date |
2021-02-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-02-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-02-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
ESTATE OF MIGUELINA GONZALES
|
|
|
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., et al. VS THE ESTATE OF CHERYL ANN WILLIAMS and TIMOTHY WILLIAMS
|
4D2018-0017
|
2018-01-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA001636
|
Parties
Name |
SLC PROFESSIONALS CHAI, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kenneth N. Johnson, GAIL F. MOULDS
|
|
Name |
ADDIT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lyric Health Care Holding III, Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Yolette Jean-Louis
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DONNA WILDES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE ESTATE OF CHERYL ANN WILLIAMS
|
Role |
Appellee
|
Status |
Active
|
Representations |
Megan Gisclar Colter, KATHLEEN CLARK KNIGHT, JOANNA GREBER DETTLOFF
|
|
Name |
TIMOTHY WILLIAMS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Janet C. Croom
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2018-05-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Stipulation ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
|
On Behalf Of |
Integrated Health Services at Central Florida, Inc.
|
|
Docket Date |
2018-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-04-05
|
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 |
Integrated Health Services at Central Florida, Inc.
|
|
Docket Date |
2018-03-09
|
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 |
Integrated Health Services at Central Florida, Inc.
|
|
Docket Date |
2018-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-02-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ***CONFIDENTIAL*** 5 PAGES
|
|
Docket Date |
2018-01-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF CHERYL ANN WILLIAMS
|
|
Docket Date |
2018-01-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-01-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Integrated Health Services at Central Florida, Inc.
|
|
Docket Date |
2018-01-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|