Entity Name: | LIFE CARE CENTERS OF AMERICA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 1986 (38 years ago) |
Last Event: | CHANGING ALTERNATE NAME |
Event Date Filed: | 19 Nov 2014 (10 years ago) |
Document Number: | P12480 |
FEI/EIN Number |
620963862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3570 KEITH STREET, N.W., CLEVELAND, TN, 37312-4309 |
Mail Address: | 3570 KEITH STREET, N.W., CLEVELAND, TN, 37312-4309 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
PRESTON FORREST L | Chairman | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
ZIEGLER J. STEPHEN | Vice President | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
FLETCHER TODD | President | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
THURMOND JOAN E | Asst | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
Henry Terry L | Assi | 3570 KEITH STREET, N.W., CLEVELAND, TN, 373124309 |
CROSS CINDY S | Vice President | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000106724 | THE BRIDGE AT LIFE CARE CENTER OF OCALA | ACTIVE | 2021-08-17 | 2026-12-31 | - | 2800 SW 41ST STREET, BUILDING 200, OCALA, FL, 34474 |
G19000051793 | LIFE CARE CENTER OF WINTER HAVEN | ACTIVE | 2019-04-26 | 2029-12-31 | - | 3570 KEITH STREET NW, CLEVELAND, TN, 37312 |
G19000048368 | LIFE CARE CENTER AT WELLS CROSSING | ACTIVE | 2019-04-18 | 2029-12-31 | - | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
G18000103283 | LIFE CARE CENTER OF ORLANDO | ACTIVE | 2018-09-19 | 2028-12-31 | - | 3211 ROUSE ROAD, ORLANDO, FL, 32817 |
G16000128917 | LIFE CARE CENTER OF OCALA | ACTIVE | 2016-12-01 | 2026-12-31 | - | 2800 SW 41ST STREET, OCALA, FL, 34474 |
G16000113840 | THE BRIDGE ASSISTED LIVING AT LIFE CARE CENTER OF ORLANDO | ACTIVE | 2016-10-19 | 2026-12-31 | - | 3570 KEITH STREET, NW, CLEVELAND, TN, 37312 |
G12000108115 | LIFE CARE CENTER OF ALTAMONTE SPRINGS | ACTIVE | 2012-11-20 | 2027-12-31 | - | 989 ORIENTA SPRINGS, ALTAMONTE SPRINGS, FL, 32701 |
G11000007264 | LIFE CARE CENTER OF WELLS CROSSING | ACTIVE | 2011-01-18 | 2026-12-31 | - | 355 CROSSING BOULEVARD, ORANGE PARK, FL, 32073 |
G10000041694 | LIFE CARE CENTER OF OCALA | EXPIRED | 2010-05-12 | 2015-12-31 | - | 2800 SW 41ST STREET, OCALA, FL, 34474 |
G10000041692 | LIFE CARE CENTER OF SARASOTA | EXPIRED | 2010-05-12 | 2015-12-31 | - | 8104 NORTH TUTTLE AVENUE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGING ALTERNATE NAME | 2014-11-19 | LIFE CARE CENTERS OF AMERICA, INC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-02 | 3570 KEITH STREET, N.W., CLEVELAND, TN 37312-4309 | - |
CHANGE OF MAILING ADDRESS | 1988-03-02 | 3570 KEITH STREET, N.W., CLEVELAND, TN 37312-4309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000002584 | TERMINATED | 1000000766586 | COLUMBIA | 2017-12-19 | 2027-12-28 | $ 1,039.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Life Care Centers of America, Inc., Forrest L. Preston, and Francisco Gonzalez, (as to Life Care Centers of Altamonte Springs), Petitioner(s), v. The Estate of Elaine R. Schooping by and through Lauren C. Schooping, Respondent(s). | 5D2023-2868 | 2023-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Forrest L. Preston |
Role | Petitioner |
Status | Active |
Name | LIFE CARE CENTERS OF AMERICA, INC |
Role | Petitioner |
Status | Active |
Representations | Thomas A. Valdez |
Name | Francisco Gonzalez |
Role | Petitioner |
Status | Active |
Name | Lauren C. Schooping |
Role | Respondent |
Status | Active |
Name | The Estate of Elaine R. Schooping |
Role | Respondent |
Status | Active |
Representations | James K. Purdy, Lisa M. Tanaka |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- AMENDED; ACCEPTED; PET DISMISSED |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS |
Docket Date | 2024-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 4/12 ORDER |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ FOR 30 DAYS |
Docket Date | 2024-03-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ "RENEWED" |
On Behalf Of | The Estate of Elaine R. Schooping |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ NTC SETTLEMENT/MOT STAY GRANTED; CAUSE STAYED 30 DYS... |
Docket Date | 2024-01-25 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AND NOTICE OF SETTLEMENT |
On Behalf Of | The Estate of Elaine R. Schooping |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | The Estate of Elaine R. Schooping |
Docket Date | 2024-01-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/20 ORDER TO MOT DISMISS |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 1/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
Docket Date | 2023-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-12-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 12/15 |
Docket Date | 2023-11-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ PT'S W/IN 10 DYS |
Docket Date | 2023-11-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | The Estate of Elaine R. Schooping |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | The Estate of Elaine R. Schooping |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-09-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 9/18/23 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order on Motion/Notice Voluntary Dismissal; AMENDED NOVD ACCEPTED; PETITION DISMISSED |
View | View File |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 11/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2021-CA-000804 |
Parties
Name | LIFE CARE CENTERS OF AMERICA, INC |
Role | Petitioner |
Status | Active |
Representations | Vilma Martinez, Megan Gisclar Colter, Thomas A. Valdez |
Name | Life Care Center of Altamonte Springs |
Role | Petitioner |
Status | Active |
Name | Estate of Arcilia Vera |
Role | Respondent |
Status | Active |
Name | Norberto Vera |
Role | Respondent |
Status | Active |
Representations | Lindsey Gale, Matthew T. Christ |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-09-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-07-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Deny EOT File Response ~ AS MOOT |
Docket Date | 2022-06-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/9 ORDER |
On Behalf Of | Norberto Vera |
Docket Date | 2022-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Norberto Vera |
Docket Date | 2022-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Norberto Vera |
Docket Date | 2022-06-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2022-06-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/8/22 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-13297-O |
Parties
Name | Life Care Center of Orlando |
Role | Appellant |
Status | Active |
Name | LIFE CARE CENTERS OF AMERICA, INC |
Role | Appellant |
Status | Active |
Representations | MATTHEW J. CONIGLIARO, ESQ. |
Name | Carol Reed |
Role | Appellee |
Status | Active |
Representations | THOMAS J. SEIDER, ESQ., SPENCER L. PAYNE, ESQ. |
Name | Hon. Vincent Falcone, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 1/17 |
On Behalf Of | Carol Reed |
Docket Date | 2022-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 10/19 |
Docket Date | 2022-10-14 |
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 | Life Care Centers of America, Inc. |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 10/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-09-12 |
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 | Life Care Centers of America, Inc. |
Docket Date | 2022-08-03 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 2447 PAGES |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ TO 9/10 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/19 ORDER |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2024-02-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's Motion for Rehearing and Written Opinion on Jury Instruction Issue is denied. |
Docket Date | 2023-11-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR REHEARING AND WRITTEN OPINION |
On Behalf Of | Carol Reed |
Docket Date | 2023-11-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND WRITTEN OPINION ON JURY INSTRUCTION ISSUE |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-10-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee’s Motion for Appellate Attorneys’ Fees, filed on March 20, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal. |
Docket Date | 2023-10-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-10-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 6DCA |
Docket Date | 2023-10-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT - LAW DAY ~ **AMENDED** The Court has set the above cause for oral argument on October 20, 2023, at 9:00 a.m., at the Collier County Courthouse, Courtroom 2A, 3315 Tamiami Trail E., Naples, FL, 34112. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Joshua A. Mize and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information. |
Docket Date | 2023-09-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE OF ORAL ARGUMENT ON 10/6/2023 ** The Court has set the above cause for oral argument on October 17, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Joshua A. Mize and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information. |
Docket Date | 2023-06-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ VOLUME 1 SUPPLEMENTAL/FALCONE - PAGES 3082-9396 |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-05-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. Within three days from the date of this order, appellant shall make arrangements for supplementation of the record with the clerk of the lower tribunal, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. |
Docket Date | 2023-05-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-05-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JOINT MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-05-10 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD |
On Behalf Of | Carol Reed |
Docket Date | 2023-04-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDEDEMAIL DESIGNATION |
On Behalf Of | Carol Reed |
Docket Date | 2023-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION//30 - RB DUE 5/10/23 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S OPPOSITIONTO APPELLEE'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2023-03-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | Carol Reed |
Docket Date | 2023-03-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2023-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL |
On Behalf Of | Carol Reed |
Docket Date | 2023-03-09 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Carol Reed |
Docket Date | 2023-02-07 |
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 to file Answer Brief is granted. The Answer Brief shall be served within thirty days from the date of this order. |
Docket Date | 2023-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF CONTINUED1 APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | Carol Reed |
Docket Date | 2023-01-11 |
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 | Carol Reed |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS |
Docket Date | 2022-07-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ **VOLUNTARILY DISMISSED-SEE 03/17/23 ORDER** |
On Behalf Of | Carol Reed |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
Docket Date | 2022-05-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-05-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Thomas J. Seider 0086238 |
On Behalf Of | Carol Reed |
Docket Date | 2022-05-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Matthew J. Conigliaro 063525 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carol Reed |
Docket Date | 2022-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/2/22 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-13297-O |
Parties
Name | Life Care Center of Orlando |
Role | Appellant |
Status | Active |
Name | LIFE CARE CENTERS OF AMERICA, INC |
Role | Appellant |
Status | Active |
Representations | Matthew J. Conigliaro |
Name | Carol Reed |
Role | Appellee |
Status | Active |
Representations | Spencer L. Payne, Thomas J. Seider, Celene H. Humphries |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2024-06-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-10-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/19 |
Docket Date | 2022-10-14 |
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 | Life Care Centers of America, Inc. |
Docket Date | 2022-09-12 |
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 | Life Care Centers of America, Inc. |
Docket Date | 2022-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3078 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/19 ORDER |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/10 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-07-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Carol Reed |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-05-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-05-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Thomas J. Seider 0086238 |
On Behalf Of | Carol Reed |
Docket Date | 2022-05-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Matthew J. Conigliaro 063525 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carol Reed |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/2/22 |
On Behalf Of | Life Care Centers of America, Inc. |
Docket Date | 2022-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/17 |
On Behalf Of | Carol Reed |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 532016CA002863000000 Circuit Court for the Tenth Judicial Circuit, Polk County 2D19-3040 |
Parties
Name | Bill Croft Jr. |
Role | Petitioner |
Status | Active |
Representations | Ms. Megan L. Gisclar, Mrs. Joanna G. Dettloff |
Name | Estate of Bill Croft, Sr., Deceased |
Role | Petitioner |
Status | Active |
Name | Ralph M. Jacobs |
Role | Respondent |
Status | Active |
Name | A/K/A Life Care Centers of America, Inc. of Tennessee |
Role | Respondent |
Status | Active |
Name | LIFE CARE CENTERS OF AMERICA, INC |
Role | Respondent |
Status | Active |
Representations | Marie A. Borland, Ryan J. Leuthauser, Ethen R. Shapiro |
Name | Hon. John Mark Radabaugh, Judge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Stacy M. Butterfield |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-12 |
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). |
Docket Date | 2020-09-11 |
Type | Notice |
Subtype | Related Case(s) |
Description | NOTICE-RELATED CASE(S) |
On Behalf Of | Bill Croft Jr. |
View | View File |
Docket Date | 2020-09-11 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Life Care Centers of America, Inc. |
View | View File |
Docket Date | 2020-08-26 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | Bill Croft Jr. |
View | View File |
Docket Date | 2020-08-17 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | Bill Croft Jr. |
View | View File |
Docket Date | 2020-08-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Bill Croft Jr. |
View | View File |
Docket Date | 2020-08-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Bill Croft Jr. |
View | View File |
Docket Date | 2020-08-10 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Bill Croft Jr. |
View | View File |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 16-CA-2863 |
Parties
Name | LIFE CARE CENTERS OF AMERICA, INC |
Role | Appellant |
Status | Active |
Representations | RYAN J. LEUTHAUSER, ESQ., MARIE A. BORLAND, ESQ., ETHEN R. SHAPIRO, ESQ. |
Name | BILL CROFT, JR., AS PERSONAL REPRESENTATIVE |
Role | Appellee |
Status | Active |
Name | THE ESTATE OF BILL CROFT, SR. |
Role | Appellee |
Status | Active |
Representations | JOANNA M. GREBER - DETTLOFF, ESQ., KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ. |
Name | RALPH M. JACOBS |
Role | Appellee |
Status | Active |
Name | HON. JOHN M. RADABAUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 16, 2019. |
Docket Date | 2019-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2019-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2020-07-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The motion for review of the trial court's order denying Petitioner's motion to stay or alternatively for protective order is denied as moot in light of the opinion issued contemporaneously with this order. |
Docket Date | 2020-10-12 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).POLSTON, LABARGA, LAWSON, MUÑIZ, and COURIEL, JJ., concur. |
Docket Date | 2020-08-10 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2020-08-07 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2020-08-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-08 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ; order quashed. |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ORDER SETTING CASE FOR TRIAL |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2020-03-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2020-01-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING PETITIONER'S MOTION TO STAY OR ALTERNATIVELY FOR PROTECTIVE ORDER |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Respondent shall file a response to the Motion for Review of Trial Court's Order Denying Petitioner's Motion to Stay or Alternatively for Protective Order on or before January 24, 2020, with a stay of the financial worth discovery pending below to be in effect until final resolution of the Petitioner's Motion for Review or until further order of this court. |
Docket Date | 2020-01-13 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2020-01-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2020-01-13 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING PETITIONER'S MOTION TO STAY OR ALTERNATIVELY FOR PROTECTIVE ORDER |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-11-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-11-19 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by December 16, 2019. |
Docket Date | 2019-11-06 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2019-10-16 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | THE ESTATE OF BILL CROFT, SR. |
Docket Date | 2019-08-15 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-08-09 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-08-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LIFE CARE CENTERS OF AMERICA, INC. |
Docket Date | 2019-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345458830 | 0419700 | 2021-08-04 | 2145 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 | |||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1793584 |
Type | Referral |
Activity Nr | 1803857 |
Health | Yes |
Inspection Type | Fat/Cat |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2020-09-22 |
Case Closed | 2020-12-04 |
Related Activity
Type | Accident |
Activity Nr | 1660373 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2013-05-14 |
Emphasis | N: NURSING, P: NURSING |
Case Closed | 2013-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State