Search icon

SUMMIT CARE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT CARE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: 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: 22 Apr 2013 (12 years ago)
Document Number: P13000036212
FEI/EIN Number 46-2619666

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

Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JOSEPH D President 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
DAVIS ALAN G Director 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
HANEY MARK T Agent 1656 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-01 HANEY, MARK T -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 1656 METROPOLITAN CIRCLE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-04-02 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State