CYPRESS HEALTH GROUP, L L C, ET AL. VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT
|
2D2022-0483
|
2022-02-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA7384
|
Parties
Name |
PALM GARDEN HEALTHCARE HOLDINGS, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUSAN BERNARDO
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HC NAVIGATOR, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, L L C
|
Role |
Petitioner
|
Status |
Active
|
Representations |
RANDALL J. THORN, ESQ., KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ.
|
|
Name |
LINDSAY ANN EISEL
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CYPRESS MASTER HOLDINGS, L L C
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PALM HEALTHCARE MANAGEMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PALM GARDEN OF SUN CITY CENTER, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE ESTATE OF HELEN J. CLARKE
|
Role |
Respondent
|
Status |
Active
|
Representations |
LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
|
|
Name |
JAMES F. CLARKE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. MELISSA M. POLO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-25
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
AMENDED APPENDIX OR ATTACHMENT ~ NOT TEXT SEARCHABLE OR BOOKMARKED
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-05-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the petition is not text searchable and is not properly bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2022-09-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-09-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-09-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
|
|
Docket Date |
2022-09-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-09-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ In accordance with this court's order of August 3, 2022, Respondent shall providea status report to this court regarding the progress of the proceeding below within 15days of the date of this order.
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ Respondent’s unopposed motion to stay is granted, and this proceeding will bestayed for 30 days. The parties shall file a status report, referencing the present order,within 30 days of the date of the present order, which may take the form of a notice ofvoluntary dismissal.
|
|
Docket Date |
2022-07-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2022-06-20
|
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 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2022-05-26
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
AMENDED APPENDIX OR ATTACHMENT
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-05-25
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-05-10
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondent's motion to strike the petition and appendix is granted and the petition and appendix filed on February 15, 2022, are stricken
|
|
Docket Date |
2022-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS AND/OR MOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE, MOTION TO STRIKE PETITION AND APPENDIX
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioners shall respond to respondent's "motion to dismiss petition and/ormotion for clarification, or in the alternative, motion to strike petition and appendix"within 15 days of this order.
|
|
Docket Date |
2022-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION AND/ORMOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE,MOTION TO STRIKE PETITION AND APPENDIX
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2022-02-22
|
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2022-02-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion to review the denial of stay is granted to the extent that thecourt has reviewed the motion and attachments and approves the trial court's ruling.
|
|
Docket Date |
2022-02-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE TO THE TRIAL COURT JUDGE
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-02-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-02-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ treated as a duplicate of the cert.
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-02-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ CORPORATE REPRESENTATIVE DEPOSITIONS PENDING APPEAL
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-02-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2022-02-15
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
|
CYPRESS HEALTH GROUP, LLC, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT
|
2D2022-0489
|
2022-02-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-007384
|
Parties
Name |
PALM HEALTHCARE MANAGMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PALM GARDEN OF SUN CITY CENTER, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CYPRESS MASTER HOLDINGS, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
LINDSAY ANN EISEL
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HC NAVIGATOR, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
RANDALL J. THORN, ESQ., BRIAN M. BURSA, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
SUSAN BERNARDO
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JAMES F. CLARKE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE ESTATE OF HELEN J. CLARKE
|
Role |
Respondent
|
Status |
Active
|
Representations |
LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
|
|
Name |
HON. MELISSA M. POLO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2022-03-07
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2022-03-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2022-09-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2022-04-25
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2022-04-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REHEARING
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2022-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
denial of writ rehearing ~ Petitioner's motion for rehearing is denied.
|
|
Docket Date |
2022-03-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2022-03-14
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ The petition for writ of prohibition is denied.
|
|
Docket Date |
2022-03-14
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ CASANUEVA and ATKINSON, BLACK
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty
|
|
Docket Date |
2022-02-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-02-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2022-02-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
CYPRESS HEALTH GROUP, L L C, ET AL VS THE ESTATE OF HELEN J. CLARKE, ET AL
|
2D2020-2615
|
2020-09-04
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-7384
|
Parties
Name |
CYPRESS HEALTH GROUP, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON ROSS, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
CYPRESS MASTER HOLDINGS, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
H C NAVIGATOR, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LINDSAY ANN EISEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM HEALTHCARE MANAGEMENT, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GARDEN OF SUN CITY CENTER, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUSAN BERNARDO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES F. CLARKE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ESTATE OF HELEN J. CLARKE
|
Role |
Appellee
|
Status |
Active
|
Representations |
DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-09-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-09-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-09-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2020-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2020-09-09
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
|
|
Docket Date |
2020-09-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-09-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2020-09-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CYPRESS HEALTH GROUP, L L C, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT
|
2D2020-2600
|
2020-09-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-7384
|
Parties
Name |
LINDSAY ANN EISEL
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PALM GARDEN HEALTHCARE HOLDINGS, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, L L C
|
Role |
Petitioner
|
Status |
Active
|
Representations |
KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ., AMY D. PREVATT, ESQ., JASON ROSS, ESQ.
|
|
Name |
PALM GARDEN OF SUN CITY CENTER, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CYPRESS MASTER HOLDINGS, L L C
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HC NAVIGATOR, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PALM HEALTHCARE MANAGEMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SUSAN BERNARDO
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE ESTATE OF HELEN J. CLARKE
|
Role |
Respondent
|
Status |
Active
|
Representations |
DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ.
|
|
Name |
JAMES F. CLARKE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. EMILY PEACOCK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-26
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-07-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2021-03-23
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2021-02-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2021-02-16
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2021-02-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 15 days.
|
|
Docket Date |
2021-02-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied.
|
|
Docket Date |
2021-01-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2021-01-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2021-01-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF FIRM NAME CHANGE
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2021-01-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2021-01-05
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2020-12-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Respondents' "motion to stay" is treated as a motion to hold this proceeding in abeyance and is denied.
|
|
Docket Date |
2020-12-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2020-12-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION TO STAY WRIT OF CERTIORARI
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2020-12-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 15 days, petitioner shall respond to respondent's motion to stay appeal.
|
|
Docket Date |
2020-10-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2020-10-22
|
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 within 35 days of this order.
|
|
Docket Date |
2020-10-14
|
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 HELEN J. CLARKE
|
|
Docket Date |
2020-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2020-09-15
|
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 |
2020-09-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2020-09-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2020-09-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
NEW PORT INVESTORS, LLC, SUMMIT CARE I I, INC., SUMMIT CARE CONSULTING, INC., SUMMIT CARE, INC., ET AL VS THE ESTATE OF IOLA L. MILLER BY AND THROUGH PAUL H. STROMBERG
|
2D2018-4215
|
2018-10-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-607 WS
|
Parties
Name |
SUMMIT CARE I I, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NEW PORT INVESTORS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
CAITLIN KRAMER, ESQ., DONNA J. FUDGE, ESQ.
|
|
Name |
C. GUY FARMER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LARA KELLEY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOSEPH D. MITCHELL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUMMIT CARE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALAN DAVIS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PAUL H. STROMBERG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ESTATE OF IOLA L. MILLER
|
Role |
Appellee
|
Status |
Active
|
Representations |
DARA A. COOLEY, ESQ., DEREK M. DANIELS, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ.
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-01-07
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2019-09-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-08-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-04-25
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2019-03-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by April 25, 2019.
|
|
Docket Date |
2019-03-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2019-03-06
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
THE ESTATE OF IOLA L. MILLER
|
|
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 6, 2019.
|
|
Docket Date |
2019-02-26
|
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 |
THE ESTATE OF IOLA L. MILLER
|
|
Docket Date |
2019-02-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The appellants' motion for review of order denying stay pending appeal isgranted only to the extent that this court has reviewed the order. That order isapproved, and no stay is imposed.
|
|
Docket Date |
2019-02-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
|
On Behalf Of |
THE ESTATE OF IOLA L. MILLER
|
|
Docket Date |
2019-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
|
On Behalf Of |
THE ESTATE OF IOLA L. MILLER
|
|
Docket Date |
2019-02-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
quick response to motion ~ The appellee shall serve a response to appellants' motion for review by February14, 2019. Any electronic filing shall be designated as an emergency by checking thebox for this purpose.
|
|
Docket Date |
2019-02-07
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX FOR MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2019-02-06
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2019-02-06
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2019-01-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 27, 2019.
|
|
Docket Date |
2019-01-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
THE ESTATE OF IOLA L. MILLER
|
|
Docket Date |
2019-01-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2018-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2018.
|
|
Docket Date |
2018-11-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This appeal will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). No record shall be transmitted unless ordered by this court. See Fla. R. App. P. 9.130(d). Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix by December 6, 2018.
|
|
Docket Date |
2018-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF IOLA L. MILLER
|
|
Docket Date |
2018-10-29
|
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 |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2018-10-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2018-10-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2018-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NEW PORT INVESTORS, LLC
|
|
Docket Date |
2018-10-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
WILKES & MCHUGH, P.A. and THE ESTATE OF DOROTHY A. MITCHELL, by and through KATHLEEN M. CHASTEEN, Personal Representative VS CYPRESS HEALTH GROUP, LLC, et al.
|
4D2018-1756
|
2018-06-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530
|
Parties
Name |
KATHLEEN M. CHASTEEN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE ESTATE OF DOROTHY A. MITCHELL
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
WILKES & MCHUGH, P.A.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
|
|
Name |
PALM GARDEN HEALTHCARE HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SUMMIT CARE II, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DENNIS J. DIGLORIA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HC NAVIGATOR, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM GARDEN OF VERO BEACH, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kirsten Ullman, BRUCE D. PEISNER
|
|
Name |
HON. PAUL B. KANAREK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-11-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-08-30
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
Docket Date |
2018-08-20
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ AMENDED.
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ AMENDED.
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-08-08
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2018-07-27
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
Docket Date |
2018-07-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ **STRICKEN**
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-07-20
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CYPRESS HEALTH GROUP, LLC
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-06-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-06-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
Docket Date |
2018-06-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
WILKES & MCHUGH, P.A.
|
|
|
CYPRESS HEALTH GROUP, L L C, ET AL., VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR
|
2D2017-0238
|
2017-01-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-007384
|
Parties
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUSAN BERNARDO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GARDEN OF SUN CITY CENTER, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
H C NAVIGATOR, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
AMY D. PREVATT, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
LINDSAY ANN EISEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM HEALTHCARE MANAGEMENT, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CYPRESS MASTER HOLDINGS, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE ESTATE OF HELEN J. CLARKE
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATHLEEN KNIGHT, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ.
|
|
Name |
JAMES F. CLARKE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-06-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-03-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2017-02-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ESTATE OF HELEN J. CLARKE
|
|
Docket Date |
2017-02-08
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2017-02-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2017-01-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2017-01-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-01-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-01-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CYPRESS HEALTH GROUP, L L C
|
|
Docket Date |
2017-01-12
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2017-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
PALM GARDEN HEALTHCARE HOLDINGS, L L C, ET AL., VS PHEME E. WEBB
|
2D2016-2563
|
2016-06-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-012665
|
Parties
Name |
PALM HEALTHCARE MANAGEMENT, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
AMY D. PREVATT, ESQ., KIRSTEN K. ULLMAN, ESQ.
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LINDSAY ANN EISEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GARDEN OF SUN CITY CENTER, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PHEME E. WEBB
|
Role |
Appellee
|
Status |
Active
|
Representations |
MEGAN GISCLAR COLTER, ESQ., Isaac R. Ruiz-Carus, Esq.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-09-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
Docket Date |
2016-08-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
Docket Date |
2016-07-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
PHEME E. WEBB
|
|
Docket Date |
2016-06-30
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
Docket Date |
2016-06-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
Docket Date |
2016-06-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
Docket Date |
2016-06-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
deny motion until fee satisfied
|
|
Docket Date |
2016-06-16
|
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 |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
Docket Date |
2016-06-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PHEME E. WEBB
|
|
Docket Date |
2016-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-06-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-06-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-06-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-06-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PALM GARDEN HEALTHCARE HOLDINGS, L L C
|
|
|
DONALD HOCHBAUM VS PALM GARDEN OF WINTER HAVEN, L L C
|
2D2016-0089
|
2016-01-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-2734
|
Parties
Name |
JOANN HOCHBAUM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DONALD HOCHBAUM
|
Role |
Appellant
|
Status |
Active
|
Representations |
Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ.
|
|
Name |
PALM GARDEN OF WINTER HAVEN, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
KIRSTEN K. ULLMAN, ESQ., AMY D. PREVATT, ESQ., KELLY S. WEAVER, ESQ.
|
|
Name |
SUMMIT CARE I I , INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYPRESS MASTER HOLDINGS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUMMIT CARE CONSULTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUMMIT CARE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
H C NAVIGATOR, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BARDEN HEALTHCARE HOLDINGS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM HEALTHCARE MANAGEMENT, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYPRESS HEALTH GROUP, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-01-07
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2016-01-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DONALD HOCHBAUM
|
|
Docket Date |
2016-11-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-11-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion ~ ; remanded.
|
|
Docket Date |
2016-04-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
DONALD HOCHBAUM
|
|
Docket Date |
2016-04-08
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
PALM GARDEN OF WINTER HAVEN, L L C
|
|
Docket Date |
2016-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-03-18
|
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 |
PALM GARDEN OF WINTER HAVEN, L L C
|
|
Docket Date |
2016-03-03
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
DONALD HOCHBAUM
|
|
Docket Date |
2016-03-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DONALD HOCHBAUM
|
|
Docket Date |
2016-03-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DONALD HOCHBAUM
|
|
Docket Date |
2016-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-01-28
|
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 |
DONALD HOCHBAUM
|
|
Docket Date |
2016-01-15
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
|