Search icon

SOVEREIGN HEALTHCARE HOLDINGS, LLC

Company Details

Entity Name: SOVEREIGN HEALTHCARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Document Number: M15000009289
FEI/EIN Number 200101170
Mail Address: 600 Embassy Row, Suite 500, Atlanta, GA, 30328, US
Address: 101 Sunnytown Road, Suite 201, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
CRONQUIST R. M Director 101 Sunnytown Road, Suite 201, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-10 101 Sunnytown Road, Suite 201, Casselberry, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 101 Sunnytown Road, Suite 201, Casselberry, FL 32707 No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03
Foreign Limited 2015-11-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State