Search icon

LIFE CARE CENTERS OF AMERICA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
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-001714

Parties

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.
LIFE CARE CENTERS OF AMERICA, INC. D/B/A LIFE CARE CENTER OF ALTAMONTE SPRINGS VS NORBERTO VERA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ARCILIA VERA 5D2022-1373 2022-06-08 Closed
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
LIFE CARE CENTERS OF AMERICA, INC. D/B/A LIFE CARE CENTER OF ORLANDO VS CAROL REED 6D2023-1291 2022-05-06 Closed
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
LIFE CARE CENTERS OF AMERICA, INC. D/B/A LIFE CARE CENTER OF ORLANDO VS CAROL REED 5D2022-1084 2022-05-06 Closed
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.
BILL CROFT, JR. ETC. VS LIFE CARE CENTERS OF AMERICA, INC. A/K/A LIFE CARE CENTERS OF AMERICA, INC. OF TENNESSEE, ET AL. SC2020-1158 2020-08-07 Closed
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
LIFE CARE CENTERS OF AMERICA, INC. VS THE ESTATE OF BILL CROFT, SR., ET AL 2D2019-3040 2019-08-09 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345458830 0419700 2021-08-04 2145 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-08-06
Emphasis N: COVID-19
Case Closed 2021-10-01

Related Activity

Type Accident
Activity Nr 1793584
Type Referral
Activity Nr 1803857
Health Yes
344929096 0419700 2020-09-16 3756 W THIRD STREET, HILLIARD, FL, 32046
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
339035156 0419700 2013-05-01 3756 W THIRD STREET, HILLIARD, FL, 32046
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