SOVEREIGN HEALTHCARE OF TAMPA, LLC, SOVEREIGN HEALTHCARE HOLDINGS, LLC, SOUTHERN HEALTHCARE MANAGEMENT, LLC, SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC, TONYA RENEE OLIVER, ET AL. VS THE ESTATE OF DOROTHY S. SKOP, ET AL.
|
2D2023-0391
|
2023-02-21
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003959
|
Parties
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JASON B. DUPLANTIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBIN N. KHANAL, ESQ., STEPHEN M. MISTOLER, ESQ., THOMAS A. VALDEZ, ESQ.
|
|
Name |
DONNA LOUISE SPANGLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TONYA RENEE OLIVER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STARLET RENEE SKOP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF DOROTHY S. SKOP
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL K. BECK, ESQ., LISA TANAKA, ESQ.
|
|
Name |
BAYSHORE POINTE NURSING & REHAB CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PAUL L. HUEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-06-30
|
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 beserved within 7 days from the date of this order.
|
|
Docket Date |
2023-03-08
|
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 |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-02-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-02-21
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
|
|
Docket Date |
2023-07-10
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-10-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-10-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-10-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-10-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-09-26
|
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 within 30 days from the date of this order.
|
|
Docket Date |
2023-09-25
|
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 |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-08-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ESTATE OF DOROTHY S. SKOP
|
|
Docket Date |
2023-08-09
|
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 within 30 days from the date of this order.
|
|
Docket Date |
2023-08-07
|
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 DOROTHY S. SKOP
|
|
Docket Date |
2023-06-26
|
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 |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-06-16
|
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 beserved within 10 days from the date of this order.
|
|
Docket Date |
2023-06-14
|
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 |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-05-15
|
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 shallbe served within 30 days from the date of this order.
|
|
Docket Date |
2023-05-12
|
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 |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-04-12
|
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 shallbe served within 30 days from the date of this order.
|
|
Docket Date |
2023-04-10
|
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 |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
Docket Date |
2023-03-10
|
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 shallbe served within 30 days from the date of this order.
|
|
Docket Date |
2023-02-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-02-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF TAMPA, LLC
|
|
|
THE ESTATE OF BARBARA KIMMEL, et al. VS SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC, et al.
|
4D2022-2738
|
2022-10-11
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014164
|
Parties
Name |
The Estate of Barbara Kimmel
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lisa M. Tanaka, Wilkes & Associates P.A.
|
|
Name |
Marc Evan Goldstein
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID GOLDSTEIN INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Boynton Beach Rehabilitation Center
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas A. Valdez, Meghan M. McComas, Robindra N. Khanal
|
|
Name |
Jakie Badere
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Terri N. Anno
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John S. Kastrenakes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-05-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-03-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
The Estate of Barbara Kimmel
|
|
Docket Date |
2023-03-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ SUPPLEMENTAL APPENDIX
|
On Behalf Of |
Sovereign Healthcare of Boynton Beach, LLC
|
|
Docket Date |
2023-03-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Sovereign Healthcare of Boynton Beach, LLC
|
|
Docket Date |
2023-02-20
|
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 |
Sovereign Healthcare of Boynton Beach, LLC
|
|
Docket Date |
2023-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 25, 2023 motion for extension of time is granted in part, and appellees shall serve the answer brief within twenty-five (25) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2023-01-25
|
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 |
Sovereign Healthcare of Boynton Beach, LLC
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2022-12-21
|
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 |
Sovereign Healthcare of Boynton Beach, LLC
|
|
Docket Date |
2022-11-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
The Estate of Barbara Kimmel
|
|
Docket Date |
2022-10-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Sovereign Healthcare of Boynton Beach, LLC
|
|
Docket Date |
2022-10-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 11, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 21, 2022. 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 |
2022-10-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-10-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-10-11
|
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 |
The Estate of Barbara Kimmel
|
|
Docket Date |
2022-10-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
The Estate of Barbara Kimmel
|
|
Docket Date |
2022-11-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
The Estate of Barbara Kimmel
|
|
Docket Date |
2023-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellees’ February 20, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
|
|
THE ESTATE OF ETHELEENE GALLOWAY GORDON, ETC. VS FORT WALTON REHABILITATION CENTER, LLC, ET AL.
|
SC2022-0962
|
2022-07-25
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
1D20-2930
Circuit Court for the First Judicial Circuit, Okaloosa County
462018CA004315CXXXXX
|
Parties
Name |
Estate of Etheleene Galloway Gordon
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Mr. Michael K. Beck, Ms. Lisa M. Tanaka
|
|
Name |
Shervon Tanyika Thomas
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
R. Mark Cronquist
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MARUTI TRANSIT GROUP LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ERIC BRUN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Robert Callander
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Okaloosa County Coordinated Transporation, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FORT WALTON REHABILITATION CENTER, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Thomas A. Valdez, Kimberly J. Lopater, Vilma Martinez
|
|
Name |
John O'Donnell Mangine
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MARUTI FLEET & MGMT, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Michael Alan Flowers
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. J. D. Peacock
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Kristina Samuels
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-04
|
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 |
2022-11-03
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2022-11-03
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Estate of Etheleene Galloway Gordon
|
View |
View File
|
|
Docket Date |
2022-10-21
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet (Amended)
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ To reflect fee status
|
On Behalf Of |
Hon. Kristina Samuels
|
View |
View File
|
|
Docket Date |
2022-10-21
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 21, 2022, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
|
View |
View File
|
|
Docket Date |
2022-09-08
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Answer Brief
|
On Behalf Of |
Fort Walton Rehabilitation Center, LLC
|
View |
View File
|
|
Docket Date |
2022-08-30
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 8, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2022-08-29
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Respondents' Jurisdictional Answer Brief
|
On Behalf Of |
Fort Walton Rehabilitation Center, LLC
|
View |
View File
|
|
Docket Date |
2022-07-29
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
|
On Behalf Of |
Estate of Etheleene Galloway Gordon
|
View |
View File
|
|
Docket Date |
2022-07-26
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
View |
View File
|
|
Docket Date |
2022-07-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-07-25
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Estate of Etheleene Galloway Gordon
|
View |
View File
|
|
|
SOVEREIGN HEALTHCARE HOLDINGS, L L C, ET AL VS THE ESTATE OF EDDIE L. WILCOX
|
2D2014-5895
|
2014-12-19
|
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
2014-CA-003527-CI
|
Parties
Name |
ELIZABETH FILA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF PINELL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
THOMAS A. VALDEZ, ESQ.
|
|
Name |
THE ESTATE OF EDDIE L. WILCOX
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREA E. NIETO, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ., DONNA K. HANES, ESQ.
|
|
Name |
JANNIE LOU WEBLEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-15
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-08-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
|
|
Docket Date |
2015-08-18
|
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 |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-12-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-11-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2015-10-20
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ CORRECTED NOTICE OF CHANGE OF ADDRESS
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ s/jt
|
|
Docket Date |
2015-07-13
|
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 |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-06-23
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
THE ESTATE OF EDDIE L. WILCOX
|
|
Docket Date |
2015-06-04
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Appendix for Amended Initial Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-06-04
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief ~ WORD
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-05-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ WORD
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-05-15
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-05-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY - June 19, 2015 and June 30, 2015
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-04-30
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ GAT/Initial brief in 15 days
|
|
Docket Date |
2015-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONTO STAY OR ABATE APPEAL
|
On Behalf Of |
THE ESTATE OF EDDIE L. WILCOX
|
|
Docket Date |
2015-04-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS' MOTION TO STAY OR ABATE APPEAL
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2015-03-11
|
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 |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-02-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2015-02-05
|
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 |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-01-26
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address ~ AMENDED
|
On Behalf Of |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2015-01-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2015-01-08
|
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 |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
|
Docket Date |
2014-12-29
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF CLERK - FILING FEES HAVE NOT BEEN PAID
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2014-12-24
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2014-12-19
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2014-12-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2014-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE ESTATE OF EDDIE L. WILCOX
|
|
Docket Date |
2014-12-19
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
PINELLAS CLERK
|
|
|
ESTATE OF PATSY J. WEBER, ETC. VS SOVEREIGN HEALTHCARE OF ORANGE CITY, LLC, ET AL.
|
5D2014-3566
|
2014-10-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10381-CIDL-01
|
Parties
Name |
STEPHEN L. WEBER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF PATSY J. WEBER
|
Role |
Appellant
|
Status |
Active
|
Representations |
ISAAC R. RUIZ-CARUS, ANDREA E. NIETO, Megan Gisclar Colter, KATHLEEN CLARK KNIGHT
|
|
Name |
MARIANNE DEYO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH HAGER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF ORANGE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas A. Valdez, Steve E. Baker, DANIEL WU
|
|
Name |
Hon. Raul A. Zambrano
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-03-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2015-10-20
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ CORRECTED
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-10-15
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-06-30
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2015-06-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ESTATE OF PATSY J. WEBER
|
|
Docket Date |
2015-06-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQ FOR OA;AA Isaac R. Ruiz-Carus 017004
|
|
Docket Date |
2015-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-06-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-06-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-06-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-05-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-05-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-05-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-04-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-04-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-03-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-02-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ESTATE OF PATSY J. WEBER
|
|
Docket Date |
2015-01-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF DESIGN OF EMAIL ADDRESSES
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2015-01-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-01-13
|
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 PATSY J. WEBER
|
|
Docket Date |
2014-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ AND APX
|
|
Docket Date |
2014-11-14
|
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 PATSY J. WEBER
|
|
Docket Date |
2014-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2014-10-15
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
|
|
Docket Date |
2014-10-15
|
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 PATSY J. WEBER
|
|
Docket Date |
2014-10-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORANGE
|
|
Docket Date |
2014-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-10-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/1/14; D.S.
|
On Behalf Of |
ESTATE OF PATSY J. WEBER
|
|
Docket Date |
2014-10-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SOVEREIGN HEALTH CARE OF PINELLAS POINT, ET AL., VS DARBY JONES, PERSONAL REPRESENTATIVE
|
2D2014-3594
|
2014-07-30
|
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
2013CA001028XXCICI
|
Parties
Name |
SOVEREIGN HEALTH CARE OF PINEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
THOMAS A. VALDEZ, ESQ.
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ELIZABETH FILA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MGMT., L L
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF ANNIE MAE BURGESS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DARBY JONES
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATHLEEN KNIGHT, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2014-10-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-10-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SOVEREIGN HEALTH CARE OF PINEL
|
|
Docket Date |
2014-10-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-09-30
|
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 |
SOVEREIGN HEALTH CARE OF PINEL
|
|
Docket Date |
2014-08-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-08-05
|
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 |
SOVEREIGN HEALTH CARE OF PINEL
|
|
Docket Date |
2014-07-31
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2014-07-31
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2014-07-30
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2014-07-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document
|
|
Docket Date |
2014-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SOVEREIGN HEALTH CARE OF PINEL
|
|
|
SOVEREIGN HEALTHCARE, etc., et al. VS NATALIE FERNANDES, etc., et al.
|
4D2013-1254
|
2013-04-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA001820
|
Parties
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF PORT S
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Thomas A. Valdez
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ERNANDE ANN FORTUNE LEWIS
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TIFFANY HALL NURSING AND REHAB
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
NATALIE FERNANDES
|
Role |
Respondent
|
Status |
Active
|
Representations |
STANFORD R. SOLOMON, GABRIEL D. PINILLA
|
|
Name |
ESTATE OF JOSEPH FERNANDES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JOSEPH FERNANDES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. DWIGHT L. GEIGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-03-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2014-02-12
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Robin N. Khanal and Marc D. Johnson have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-02-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-02-11
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that petitioners' motion filed January 6, 2014, for rehearing and rehearing en banc is hereby denied.
|
|
Docket Date |
2014-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING, ETC.
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2014-01-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ (DENIED 2/11/14)
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2013-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that respondent Natalie Fernandes' motion filed September 11, 2013, for attorneys' fees and costs is hereby denied; further, ORDERED that respondent Natalie Fernandes' motion filed October 25, 2013, for leave to file reply to response to motion for attorney's fees is denied as moot.
|
|
Docket Date |
2013-12-18
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2013-10-25
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO MOTION FOR ATTY'S FEES **PROPOSED**
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-10-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOTION FOR ATTORNEY'S FEES; DENIED AS MOOT, SEE 12-18-13 ORDER
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-10-10
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO S/C ORDER
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2013-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that petitioner's motion for extension of time filed September 26, 2013, to serve response to respondent's motion for attorney's fees is granted, and the time for filing a response is hereby extended to October 10, 2013; further, ORDERED that petitioner's motion for extension of time filed September 26, 2013, to serve reply is hereby extended to October 10, 2013.
|
|
Docket Date |
2013-09-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY'S FEES
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2013-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed September 9, 2013, is granted and the time for filing a reply to the response is hereby extended to September 26, 2013.
|
|
Docket Date |
2013-09-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ RS Gabriel D. Pinilla 0017898
|
|
Docket Date |
2013-09-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **PENDING MOTION** (response to this motion filed 10/10/13)
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-09-09
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2013-08-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondents' motion for extension filed August 6, 2013, is granted, and the time for filing a response is hereby extended until August 31, 2013; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2013-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO S/C ORDER (AMENDED)
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-08-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO S/C ORDER
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ Grant EOT to file response.
|
|
Docket Date |
2013-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed May 29, 2013, is granted, and the time for filing a response is hereby extended up to and including June 26, 2013; further,ORDERED that petitioner may file a reply by July 8, 2013.
|
|
Docket Date |
2013-05-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO S/C ORDER
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-05-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND STANFORD R. SOLOMON
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2013-05-17
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response(s).
|
|
Docket Date |
2013-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-04-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2013-04-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ (IDCA)
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2013-04-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SOVEREIGN HEALTHCARE OF ORLANDO, ETC., ET AL. VS ZOE BUZZATTO, AS EXECUTOR DE SON TORT, ETC.
|
5D2012-4929
|
2012-12-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-6487-O
|
Parties
Name |
HUNTERS CREEK NURSING AND REHA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF ORLAND
|
Role |
Appellant
|
Status |
Active
|
Representations |
Spencer L. Payne, Robin N. Khanal, Thomas A. Valdez
|
|
Name |
ROBERT BECKHAM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF ZOE PARKER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ZOE BUZZATTO
|
Role |
Appellee
|
Status |
Active
|
Representations |
AMY J. QUEZON, James B. McHugh, MICHAEL JAY FULLER
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-01-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2014-01-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2014-01-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-01-06
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2014-01-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2014-01-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/I 5DAYS AA AND AE FILE STATUS REPORT
|
|
Docket Date |
2013-11-22
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ APPEAL STAYED 30 DYS
|
|
Docket Date |
2013-11-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ OR ABATE APPEAL
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2013-05-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2013-04-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ZOE BUZZATTO
|
|
Docket Date |
2013-03-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2013-03-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2013-03-01
|
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 |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2013-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2013-02-04
|
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 |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2013-01-07
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Thomas A. Valdez 114952
|
|
Docket Date |
2013-01-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2013-01-04
|
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 |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2012-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2012-12-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ D.S. SENT
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF ORLAND
|
|
Docket Date |
2012-12-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SOVEREIGN HEALTHCARE OF PSL, etc., et al. VS NATALIE FERNANDES, etc., et al.
|
4D2012-3083
|
2012-08-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA001820
|
Parties
Name |
ERNANDE ANN FORTUNE LEWIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF PORT S
|
Role |
Appellant
|
Status |
Active
|
Representations |
SPENCER L. PAYNE, Robindra N. Khanal, Thomas A. Valdez
|
|
Name |
TIFFANY HALL NURSING AND REHAB
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANAGEMENT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATALIE FERNANDES
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARC D. JOHNSON, STANFORD R. SOLOMON, Stephanie C. Zimmerman
|
|
Name |
JOSEPH FERNANDES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF JOSEPH FERNANDES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DWIGHT L. GEIGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-12-05
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2012-10-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2012-10-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2012-10-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2012-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ TO 10/18/12
|
|
Docket Date |
2012-09-27
|
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 |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2012-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND STANFORD R. SOLOMON
|
On Behalf Of |
NATALIE FERNANDES
|
|
Docket Date |
2012-09-18
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Thomas A. Valdez 114952
|
|
Docket Date |
2012-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/4/12
|
|
Docket Date |
2012-08-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-08-27
|
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 |
SOVEREIGN HEALTHCARE OF PORT S
|
|
Docket Date |
2012-08-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-08-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF PORT S
|
|
|
JOYCE PERRY O/B/O ELIZABETH PERRY VS SOVEREIGN HEALTHCARE OF METRO WEST, ETC., ET AL.
|
5D2011-1649
|
2011-05-20
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-24715
|
Parties
Name |
JOYCE PERRY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lance Reins, AMY J. QUEZON, MICHAEL JAY FULLER, James B. McHugh
|
|
Name |
ELIZABETH PERRY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE OF METRO
|
Role |
Appellee
|
Status |
Active
|
Representations |
SOVEREIGN HEALTHCARE OF METRO, Thomas A. Valdez, Robin N. Khanal
|
|
Name |
METRO WEST NURSING & REHAB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLIE SORGER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN HEALTHCARE MANANGEMEN
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-11-05
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2014-07-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2014-01-22
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC12-2672 VOL DISM
|
|
Docket Date |
2013-01-16
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court ~ SC12-2672
|
|
Docket Date |
2012-12-28
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ NDJ
|
|
Docket Date |
2012-12-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2012-11-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-11-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc
|
|
Docket Date |
2012-10-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO 10/29MOT REH,ETC.
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2012-10-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ & CLAR;Jb,Tp,Sw
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2012-10-12
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ & REMANDED
|
|
Docket Date |
2012-08-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ EMAIL ADDRESS
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2011-12-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JOYCE PERRY
|
|
Docket Date |
2011-08-11
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2011-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2011-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2011-06-27
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
JOYCE PERRY
|
|
Docket Date |
2011-06-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D089-01
|
|
Docket Date |
2011-06-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2011-06-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SOVEREIGN HEALTHCARE OF METRO
|
|
Docket Date |
2011-06-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JOYCE PERRY
|
|
Docket Date |
2011-05-25
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Michael J. Fuller 173797
|
|
Docket Date |
2011-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ D.S.
|
On Behalf Of |
JOYCE PERRY
|
|
Docket Date |
2011-05-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
EAST BAY N C, L L C VS ESTATE OF BEULAH K. TROLLINGER, ET AL.,
|
2D2011-0089
|
2011-01-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
04-8684CI-019
|
Parties
Name |
EAST BAY N C, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID A. BOULOS, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
S B K CAPITAL, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVE BATTEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOVEREIGN HEALTHCARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M H C HOLDING CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF BEULAH K. TROLLINGER
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATHLEEN KNIGHT, ESQ.
|
|
Name |
LYNDA K. LOVELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHEN BATTEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M H C FLORIDA HOLDING CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARINER HEALTH CARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAMUEL B. KELLETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DARREL L. HAGER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHEN CRAIG BATTEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARINER HEALTH CARE MGMT. CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAK, JR., L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARINER POST- ACUTE NETWORK, I
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M H C/C S I FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-07-05
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2011-01-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2011-01-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2011-01-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
EAST BAY N C, L L C
|
|
Docket Date |
2011-01-11
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial
|
|
Docket Date |
2011-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-01-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
EAST BAY N C, L L C
|
|
|