Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530
|
Parties
Name |
KATHLEEN M. CHASTEEN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE ESTATE OF DOROTHY A. MITCHELL
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
WILKES & MCHUGH, P.A.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
|
|
Name |
PALM GARDEN HEALTHCARE HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUMMIT CARE II, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DENNIS J. DIGLORIA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HC NAVIGATOR, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM GARDEN OF VERO BEACH, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kirsten Ullman, BRUCE D. PEISNER
|
|
Name |
HON. PAUL B. KANAREK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-11-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-08-30
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
Docket Date |
2018-08-20
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ AMENDED.
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ AMENDED.
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-08-08
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2018-07-27
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
Docket Date |
2018-07-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ **STRICKEN**
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-07-20
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-06-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-06-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
Docket Date |
2018-06-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
|