Search icon

HEALTH SERVICES MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH SERVICES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH SERVICES MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M54569
FEI/EIN Number 592816149

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 N. Bayshore Drive, MIAMI, FL, 33137, US
Mail Address: 2020 N. Bayshore Drive, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON VALERA President 2020 N. Bayshore Drive, MIAMI, FL, 33137
JACKSON VALERA Director 2020 N. Bayshore Drive, MIAMI, FL, 33137
JACKSON VALERA Agent 2020 N. Bayshore Drive, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 2020 N. Bayshore Drive, Unit 3702, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-03-11 2020 N. Bayshore Drive, Unit 3702, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2020 N. Bayshore Drive, Unit 3702, MIAMI, FL 33137 -
REINSTATEMENT 1990-07-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
ESTATE OF ROSE CITO, KATHLEEN CITO, Appellant(s) v. HEALTH SERVICES MANAGEMENT, INC., HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC, NHI-REIT OF FLORIDA, LLC, ANNA-MARIE ALMA OWENS-WICKER, BEAR CREEK NURSING CENTER, LLC, Appellee(s). 2D2023-2241 2023-10-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022CA-2456

Parties

Name ESTATE OF ROSE CITO
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., MICHAEL K. BECK, ESQ.
Name KATHLEEN CITO
Role Appellant
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC
Role Appellee
Status Active
Name NHI-REIT OF FLORIDA, LLC
Role Appellee
Status Active
Name ANNA-MARIE ALMA OWENS-WICKER
Role Appellee
Status Active
Name BEAR CREEK NURSING CENTER, LLC
Role Appellee
Status Active
Representations MARIE A. BORLAND, ESQ., CONNOLLY CLARK MCARTHUR, ESQ., ETHEN R. SHAPIRO, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESTATE OF ROSE CITO
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF ROSE CITO
Docket Date 2023-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BEAR CREEK NURSING CENTER, LLC
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF ROSE CITO
Docket Date 2023-12-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF ROSE CITO
Docket Date 2023-10-30
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 partially granted, and the initial briefshall be served by December 1, 2023.
Docket Date 2023-10-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEAR CREEK NURSING CENTER, LLC
Docket Date 2023-10-26
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 ESTATE OF ROSE CITO
Docket Date 2023-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ESTATE OF ROSE CITO
Docket Date 2023-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ESTATE OF ROSE CASTILLO, EMILY YEDERLINIC, AND DON BURLESON-CASTILLO, Appellant(s) v. HEATHER HILL NURSING CENTER, LLC, ET AL., Appellee(s). 2D2023-1570 2023-07-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
22-CA-2823

Parties

Name DON BURLESON-CASTILLO
Role Appellant
Status Active
Name ESTATE OF ROSE CASTILLO
Role Appellant
Status Active
Representations RAINEY C. BOOTH, JR., ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN M. HUNTER, ESQ.
Name EMILY YEDERLINIC
Role Appellant
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC
Role Appellee
Status Active
Name SHELBY SCOTT JACKSON
Role Appellee
Status Active
Name CHRISTINA BRANCATO
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name HEATHER HILL NURSING CENTER, LLC
Role Appellee
Status Active
Representations BRANDON SZYMULA, ESQ., KATHRYN DUNNAM HARDEN, ESQ., JAMES J. MASKOWITZ, ESQ.

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2023-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-10-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by October 23, 2023.
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2023-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not fully text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-09-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-08-04
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 by September 7, 2023.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-08-03
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 ROSE CASTILLO
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 06, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-07-24
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 appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
THE ESTATE OF ELIZABETH I. HUMMEL, BY AND THROUGH DEBRA L. ADKINS, PERSONAL REPRESENTATIVE VS BROOKSVILLE HEALTH CARE CENTER, LLC, HEALTH SERVICES MANAGEMENT, INC., NHI-REIT OF FLORIDA, LLC, HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC, WANDA MOAK, AND JENNIFER RENEE HENLEY 5D2022-2822 2022-11-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-000323

Parties

Name Debra L. Adkins
Role Appellant
Status Active
Name Estate of Elizabeth I. Hummel
Role Appellant
Status Active
Representations Michael Karl Beck, Lisa M. Tanaka
Name BROOKSVILLE HEALTH CARE CENTER, LLC
Role Appellee
Status Active
Representations Connolly C. McArthur, Marie A. Borland, Ethan Shapiro
Name Wanda Moak
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC
Role Appellee
Status Active
Name Jennifer Renee Henley
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name NHI-REIT OF FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-15
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AE BROOKSVILLE HEALTH CARE MOT STRIKE DENIED
Docket Date 2023-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR ALTERNATIVELY TO SUBMIT REPLYTO APPELLANT'S RESPONSE TO MOTION FOR APPELLATEATTORNEYS' FEES
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY. FEES
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2023-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 9/6 ORDER
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-03
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 Estate of Elizabeth I. Hummel
Docket Date 2023-01-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ESTATE OF LEATRICE E. HANLEY BY AND THROUGH ROBIN J. HANLEY, PERSONAL RESPRESENTATIVE VS HEATHER HILL NURSING CENTER, LLC, ET AL. SC2021-0016 2021-01-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512014CA001514CAAXWS

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D20-2852

Parties

Name Estate of Leatrice E. Hanley
Role Petitioner
Status Active
Name Robin J. Hanley
Role Petitioner
Status Active
Name Richard Musgrave, RN
Role Respondent
Status Active
Name Meredith Gorr
Role Respondent
Status Active
Name Brian S. Jackson
Role Respondent
Status Active
Name Karen Boisvere
Role Respondent
Status Active
Name NHA LLC
Role Respondent
Status Active
Name HEATHER HILL NURSING CENTER, LLC
Role Respondent
Status Active
Representations MICHAEL G. STOFER, Blair H. Clarke
Name Hayath Javeed M.D.
Role Respondent
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-01-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Leatrice E. Hanley
View View File
ESTATE OF LEATRICE E. HANLEY BY AND THROUGH ROBIN J. HANLEY, PERSONAL RESPRESENTATIVE VS HEATHER HILL NURSING CENTER, LLC, ET AL 2D2020-2852 2020-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-1514

Parties

Name ESTATE OF LEATRICE E. HANLEY
Role Appellant
Status Active
Name ROBIN J. HANLEY
Role Appellant
Status Active
Name MEREDITH GORR
Role Appellee
Status Active
Name HEATHER HILL NURSING CENTER, LLC
Role Appellee
Status Active
Representations MICHAEL G. STOFER, ESQ., BLAIR CLARKE, ESQ.
Name BRIAN S. JACKSON, NHA
Role Appellee
Status Active
Name KAREN BOISVERE
Role Appellee
Status Active
Name HAYATH JAVEED, M. D.
Role Appellee
Status Active
Name RICHARD MUSGRAVE, RN
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is denied. Appellant's response fails to demonstrate that Appellant is the "sole interested person," as required by this court's October 2, 2020, order. Within fifteen days of the date of this order, Appellant shall secure counsel who must file a notice of appearance in this case. Failure to timely comply with this order will result in this appeal being dismissed.
Docket Date 2020-11-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER REQUIRING APPELLANT ESTABLISH GROUNDS FOR EXCEPTION TO FLORIDA PROBATE RULE 5.030(a)
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-10-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ In the absence of the exception defined in Florida Probate Rule 5.030(a), the appellant as personal representative of an estate must appear in this court by counsel. The appellant shall, within 30 days of the date of this order, furnish to this court relevant portions of the probate record, and appropriate argument in proper form, to establish that he/she is the "sole interested person" in the related probate proceeding. Alternatively, the appellant may, within the same timeframe, secure the proper, written appearance of counsel. See Benedetto v. Columbia Park Healthcare Systems, 922 So. 2d 416 (Fla. 5th DCA 2006). In the absence of a timely response to this order, the appeal will be subject to dismissal without further notice.
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ *STRICKEN-SEE 11/19/2020 ORDER.*
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-01-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v.Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla.1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkinsv. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-01-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and clarification is denied. This appeal is dismissed for failing to comply with this court's orders dated November 6, 2020, and November 19, 2020.
Docket Date 2020-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND ROTHSTEIN-YOUAKIM
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING AND MOTION FOR CLARIFICATION
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-11-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR CLARIFICATION
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for substitution of party is stricken. If Appellant does not comply with this court's November 6, 2020, order by securing counsel by November 23, 2020, this appeal will be dismissed.
ESTATE OF CATHLEEN SANDY, ETC. VS CYPRESS COVE CARE CENTER, LLC, ET AL. 5D2015-1888 2015-05-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2013-CA-1462

Parties

Name ESTATE OF CATHLEEN SANDY
Role Appellant
Status Active
Representations Megan Gisclar Colter, ISAAC R. RUIZ-CARUS, Donna Hanes
Name THOMAS R. DAVIS, JR.
Role Appellant
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HSM FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name HEALTHCARE ADVISORY SERVICES, LLC
Role Appellee
Status Active
Name LAURA A. SULLIVAN
Role Appellee
Status Active
Name CYPRESS COVE CARE CENTER, LLC
Role Appellee
Status Active
Representations MICHAEL G. STOFER, KENNETH C. DEACON, JR., GAIL F. MOULDS
Name HEALTH SERVICES MANAGEMENT OF
Role Appellee
Status Active
Name JANETH P. SOLIS
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-09-18
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 ESTATE OF CATHLEEN SANDY
Docket Date 2015-09-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CYPRESS COVE CARE CENTER, LLC
Docket Date 2015-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; AE Michael G. Stofer 108472
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-07-27
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 CYPRESS COVE CARE CENTER, LLC
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/15
On Behalf Of ESTATE OF CATHLEEN SANDY

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State