Search icon

ADDIT, LLC

Company Details

Entity Name: ADDIT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M12000006458
FEI/EIN Number 800259182
Address: 1423 Clarkview Rd, Baltimore, MD, 21209, US
Mail Address: 1423 Clarkview Rd, Baltimore, MD, 21209, US
Place of Formation: INDIANA

Manager

Name Role Address
REYNOLDS BRIAN Manager 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209
BAIRD DANIEL Manager 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1423 Clarkview Rd, Suite 500, Baltimore, MD 21209 No data
CHANGE OF MAILING ADDRESS 2014-04-23 1423 Clarkview Rd, Suite 500, Baltimore, MD 21209 No data

Court Cases

Title Case Number Docket Date Status
BEVERLY H. VIGNOCHI, TIA VIGNOCHI LAMBERT, Appellant(s) v. CAPITAL HEALTH GROUP MANAGEMENT, LLC, JONATHAN W. BRADFORD, ALAN J. ZUCCARI, BRENTWOOD SENIOR LIVING COMMUNITY, TIMOTHY NICHOLSON, WILLIAM E. KARNS, ST. PETERSBURG MANAGER, LLC, CAPITAL FUNDING GROUP, INC., JOHN DWYER, ST. PETERSBURG OPERATOR, LLC, MILESTONE RETIREMENT COMMUNITIES, L L C, ALAN D. PARRISH, SELAH BRENTWOOD, LLC, SELAH MANAGEMENT GROUP, LLC, AVI M. ELIAS, CHG MANAGEMENT ST. PETERSBURG, LLC, SELAH HOLDINGS, LLC, KENNETH ASSIRAN, WKRM DEVELOPMENT, LLC, WILLIAM T. FILLIPONE, ADDIT, LLC, BRENTWOOD SENIOR LIVING AT ST. PETE, SWANHOLM CENTRAL, L L C, Appellee(s). 2D2024-0535 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-003702

Parties

Name BEVERLY H. VIGNOCHI
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., JAMES K. PURDY, ESQ., LYDIA D. WARDELL, ESQ.
Name TIA VIGNOCHI LAMBERT
Role Appellant
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name JONATHAN W. BRADFORD
Role Appellee
Status Active
Name BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name TIMOTHY NICHOLSON
Role Appellee
Status Active
Name WILLIAM E. KARNS
Role Appellee
Status Active
Name ST. PETERSBURG MANAGER, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name ST. PETERSBURG OPERATOR, LLC
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, L L C
Role Appellee
Status Active
Name ALAN D. PARRISH
Role Appellee
Status Active
Name SELAH - BRENTWOOD, LLC
Role Appellee
Status Active
Representations MICHAEL VALVERDE, ESQ., MICHELLE M. KRONE, ESQ.
Name SELAH MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name AVI M. ELIAS
Role Appellee
Status Active
Name CHG MANAGEMENT ST. PETERSBURG, LLC
Role Appellee
Status Active
Name SELAH HOLDINGS LLC
Role Appellee
Status Active
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name WKRM DEVELOPMENT, LLC
Role Appellee
Status Active
Name WILLIAM T. FILLIPONE
Role Appellee
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Representations LEANNE D. HOSKINS, ESQ., L. TATUM BROWN, ESQ.
Name BRENTWOOD SENIOR LIVING AT ST. PETE
Role Appellee
Status Active
Name SWANHOLM CENTRAL, L L C
Role Appellee
Status Active
Representations GAIL F. MOULDS, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., CARYN L. BELLUS, ESQ.

Docket Entries

Docket Date 2024-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION EOT TO COMPLY WITH THIS COURT'S MARCH 11, 2024 ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel. The order toshow cause remains pending.
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH THIS COURT'S MARCH 11, 2024 ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-03-05
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction.
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted. Jurisdiction is relinquished, to the extent necessary, for an additional thirty days.
View View File
Docket Date 2024-03-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
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.
BEVERLY H. VIGNOCHI, TIA VIGNOCHI LAMBERT, Appellant(s) v. AVI M. ELIAS, CAPITAL HEALTH GROUP MANAGEMENT, LLC, BRENTWOOD SENIOR LIVING AT ST. PETE, ST. PETERSBURG MANAGER, LLC, ADDIT, LLC, JOHN DWYER, ALAN J. ZUCCARI, CAPITAL FUNDING GROUP, INC., WKRM DEVELOPMENT, LLC, SELAH BRENTWOOD, LLC, SELAH HOLDINGS, LLC, WILLIAM T. FILLIPONE, JONATHAN W. BRADFORD, KENNETH ASSIRAN, MILESTONE RETIREMENT COMMUNITIES, L L C, TIMOTHY NICHOLSON, BRENTWOOD SENIOR LIVING COMMUNITY, ST. PETERSBURG OPERATOR, LLC, SELAH MANAGEMENT GROUP, LLC, WILLIAM E. KARNS, SWANHOLM CENTRAL, L L C, ALAN D. PARRISH, CHG MANAGEMENT ST. PETERSBURG, LLC, Appellee(s). 2D2023-0755 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-003702

Parties

Name BEVERLY H. VIGNOCHI
Role Appellant
Status Active
Representations Lisa Mary Tanaka, James K. Purdy, Lydia Dempsey Wardell
Name TIA VIGNOCHI LAMBERT
Role Appellant
Status Active
Name AVI M. ELIAS
Role Appellee
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Appellee
Status Active
Name BRENTWOOD SENIOR LIVING AT ST. PETE
Role Appellee
Status Active
Name ST. PETERSBURG MANAGER, LLC
Role Appellee
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SELAH MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name WILLIAM E. KARNS
Role Appellee
Status Active
Name SWANHOLM CENTRAL, L L C
Role Appellee
Status Active
Representations Gail Faith Moulds
Name CHG MANAGEMENT ST. PETERSBURG, LLC
Role Appellee
Status Active
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Representations Thomas Anthony Valdez, Joan Catherine Foy, Donna Jo Fudge, Keith Michael Hoffman
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name WKRM DEVELOPMENT, LLC
Role Appellee
Status Active
Name SELAH - BRENTWOOD, LLC
Role Appellee
Status Active
Representations Michael A Valverde, Michelle Marie Krone
Name SELAH HOLDINGS LLC
Role Appellee
Status Active
Name WILLIAM T. FILLIPONE
Role Appellee
Status Active
Name JONATHAN W. BRADFORD
Role Appellee
Status Active
Representations Leanne Davis Hoskins, Lindsey Tatum Brown
Name KENNETH ASSIRAN
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, L L C
Role Appellee
Status Active
Name TIMOTHY NICHOLSON
Role Appellee
Status Active
Name BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name ST. PETERSBURG OPERATOR, LLC
Role Appellee
Status Active
Name ALAN D. PARRISH
Role Appellee
Status Active

Docket Entries

Docket Date 2024-03-15
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 shall beserved by March 19, 2024.
Docket Date 2024-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BEVERLY H. VIGNOCHI
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description The motion for extension of time is granted as follows. Only a single reply brief will be permitted in this proceeding. See Fla. R. App. P. 9.210(a)(3). Appellant may serve the reply brief by June 3, 2024. Further motions for an extension of time to serve the reply brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFER AND CONFIRMATION THAT THE MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF IS UNOPPOSED
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-03-26
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 BEVERLY H. VIGNOCHI
Docket Date 2024-03-25
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within ten days or this appeal will proceedwithout it.
Docket Date 2024-03-14
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF CONSULATION AND CONFIRMATION OFNO OBJECTION TO SECOND AMENDED MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF1
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND AMENDED - (CORRECTED)
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of ALAN J. ZUCCARI
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 03/26/2024
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-02-28
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 ALAN J. ZUCCARI
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' amended motion for extension of time is granted, and the answer brief shall be served within ten days from the date of this order.
Docket Date 2024-02-14
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 ALAN J. ZUCCARI
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - RB DUE ON 03/11/24
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-12-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The motion to strike is granted and the answer brief is stricken. The amendedanswer brief is accepted as filed.
Docket Date 2023-12-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRIEF OF DEFENDANT-APPELLEE, ALANJ. ZUCCARI, IN FAVOR OF AMENDED ANSWER BRIEF, FILEDCONCURRENTLY HEREWITH
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-12-27
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-12-27
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 ALAN J. ZUCCARI
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-11-15
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 shall beserved within 35 days from the date of this order.
Docket Date 2023-11-14
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 ALAN J. ZUCCARI
Docket Date 2023-10-10
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 within 35 days from the date of this order.
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-10-09
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 ALAN J. ZUCCARI
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 9/08/2023
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 428 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2023-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 4044 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2023-05-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 16, 2023, order to show cause is discharged.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAN J. ZUCCARI
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BEVERLY H. VIGNOCHI
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-05-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED PER 5/22/23 ORDER*** *AMENDED ORDER* Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-04-11
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
ESTATE OF CARL N. INGOLIA, ETC. VS ADDIT, LLC, ET AL. SC2022-1012 2022-08-04 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
2D21-673

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 CAPITAL FUNDING GROUP, INC.
Role Respondent
Status Active
Name ADDIT, LLC
Role Respondent
Status Active
Representations Mr. James J. Maskowitz
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
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 Addit, LLC
View View File
Docket Date 2022-08-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional brief - filed without appendix
On Behalf Of Estate of Carl N. Ingolia
View View File
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.
View View File
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.
View View File
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. SC22-1013
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 2022-08-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Carl N. Ingolia
View View File
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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
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
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

Documents

Name Date
Reg. Agent Resignation 2018-03-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-07-16
Foreign Limited 2012-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State