Pamela Gregg and Fred Gregg, Petitioner(s), v. Brooksville Property Resources, Inc. d/b/a Springbrook Hospital, Respondent(s).
|
5D2024-3150
|
2024-11-15
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133
|
Parties
Name |
Pamela Gregg
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Linda Bellomio Commons, Desiree Ellison Bannasch
|
|
Name |
Fred Gregg
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
BROOKSVILLE PROPERTY RESOURCES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert Frederick White, Nichole M. Koford, Alyssa Mara Reiter
|
|
Name |
Springbrook Hospital
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lawrence James Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition per 11/18 Order
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2024-11-15
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition - Filed Here 11/15/2024
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; RESPONSE BY NOON 11/21
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Denied
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
|
Pamela Gregg and Fred Gregg, Petitioner(s), v. Brooksville Property Resources, Inc. d/b/a Springbrook Hospital, Respondent(s).
|
5D2024-3040
|
2024-11-05
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133
|
Parties
Name |
Fred Gregg
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Linda Bellomio Commons, Desiree Ellison Bannasch
|
|
Name |
BROOKSVILLE PROPERTY RESOURCES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert Frederick White, Nichole M. Koford, Alyssa Mara Reiter
|
|
Name |
Springbrook Hospital
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lawrence James Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pamela Gregg
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Linda Bellomio Commons, Desiree Ellison Bannasch
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Dismiss
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-11-19
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
FILED: 11/18 ; PER: 11/6 ORDER
|
|
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing DECLARATION IN SUPPORT OF MOTION TO AMEND PETITION
|
On Behalf Of |
Fred Gregg
|
|
Docket Date |
2024-11-12
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion to Amend Petition
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion to AMEND PETITION
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-05
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2024-11-05
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari - Filed Here 11/5/2024
|
On Behalf Of |
Pamela Gregg
|
|
|
Pamela Gregg and Fred Gregg, Petitioner(s), v. Brooksville Property Resources, Inc. d/b/a Springbrook Hospital, Respondent(s).
|
5D2024-3039
|
2024-11-05
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133
|
Parties
Name |
Pamela Gregg
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Linda Bellomio Commons, Desiree Ellison Bannasch
|
|
Name |
Fred Gregg
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Linda Bellomio Commons, Desiree Ellison Bannasch
|
|
Name |
BROOKSVILLE PROPERTY RESOURCES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert Frederick White, Nichole M. Koford, Alyssa Mara Reiter
|
|
Name |
Springbrook Hospital
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lawrence James Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
FILED: 11/18 ; PER: 11/6 ORDER
|
|
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; PTS' W/IN 10 DYS RE: MOT DISMISS; RS W/IN 10 DYS FILE REPLY...
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-12
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion to Amend Petition
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion to AMEND PETITION
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing; PET TREATED AS APX; APX STRICKEN W/OUT PREJUDICE; PT W/IN 10 DYS FILE AMENDED APX
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2024-11-05
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2024-11-05
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari - Filed Here 11/5/2024
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-12-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing- DECLARATION UNDER OATH
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-12-03
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Dismiss per 11/18 Order and Motion to hold appeal in abeyance
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2024-12-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to Response to Motion to Dismiss
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
|
PAMELA GREGG AND FRED GREGG VS BROOKSVILLE PROPERTY RESOURCES, INC. D/B/A SPRINGBROOK HOSPITAL
|
5D2023-1282
|
2023-03-28
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000133
|
Parties
Name |
Pamela Gregg
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Linda B. Commons, Desiree Ellison Bannasch
|
|
Name |
Fred Gregg
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Springbrook Hospital
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BROOKSVILLE PROPERTY RESOURCES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael Edward Reed, Alyssa Reiter, Madeleine C. Vaughn
|
|
Name |
Hon. Donald C. Barbee, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION; DENIED AS MOOT PER 7/31 ORDER
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT GRANTED; AMENDED PET ACCEPTED; RS OBJECTION NOTED
|
|
Docket Date |
2023-05-11
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT FOR LEAVE TO FILE AMENDED PETITION
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2023-05-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-05-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-04-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/30 ORDER
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2023-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
|
|
Docket Date |
2023-03-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2023-03-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-03-28
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 3/28/2023
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-03-28
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-03-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO RSP TO RSP TO DECLARE PETITION PARTIALLY MOOT ; DENIED AS MOOT PER 7/31 ORDER
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-08-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-08-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-07-31
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ PETITION DENIED; ALL PENDING MOTIONS DENIED AS MOOT
|
|
Docket Date |
2023-07-31
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2023-07-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE RESPONSE TO PETITIONERS'INCORPORATED MOTION TO AMEND; DENIED AS MOOT PER 7/31 ORDER
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2023-07-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO RESPONDENT'S MOTION TO DECLAREPETITION PARTIALLY MOOT ANDINCORPORATED SECOND MOTION TO AMEND THE PETITION
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-06-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO M/CLARIFY MAY 25, 2023 ORDER
|
On Behalf Of |
Pamela Gregg
|
|
Docket Date |
2023-06-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
Docket Date |
2023-06-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DECLARE PETITION PARTIALLY MOOT; DENIED AS MOOT PER 7/31 ORDER
|
On Behalf Of |
Brooksville Property Resources, Inc.
|
|
|