REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC LARKIN COMMUNITY HOSPITAL, INC., et al. VS CAROLYN EATHERLY, et al.
|
4D2020-1971
|
2020-09-07
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017416
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2117
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-17661
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-23809
|
Parties
Name |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
David A. Frankel, Kirsten Ullman, Dorothy F. Easley, James A. Cobb, Jr., Julie W. Allison
|
|
Name |
Jorge Carballo
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Sergo Colin
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
LARKIN COMMUNITY HOSPITAL, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Manuel Mendieta
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Miguel Franco
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Tayisha Owen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Patti Englander Henning
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CECILIA FRANCO LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Estelle Hendricks
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Carolyn Eatherly
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph C. Schulz, Kevin Mulet, Curtis Bradly Miner, Paul Jon Layne, Miriam Fresco Agrait, Courtney Steiger, Benjamin Fernandez, IV
|
|
Name |
Bobby Owens
|
Role |
Respondent
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, MAY and FORST, JJ., concur.
|
|
Docket Date |
2020-10-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that the motions filed by non-parties Sergo Colin and Jorge Carballo on September 9, 2020 are granted. The non-parties are deemed to have joined in the petition filed in this case.
|
|
Docket Date |
2020-09-14
|
Type |
Misc. Events
|
Subtype |
Notice of Joinder Fee Paid through Portal
|
Description |
NOTICE OF JOINDER FEE PAID THROUGH PORTAL
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-09-11
|
Type |
Misc. Events
|
Subtype |
Notice of Joinder Fee Paid through Portal
|
Description |
NOTICE OF JOINDER FEE PAID THROUGH PORTAL
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-09-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ SERGO COLIN'S, MOTION TOBE ALLOWED TO FILE A NOTICE OF JOINDERIN PETITIONERS' September 7, 2020 PETITION FOR CERTIORARI
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-09-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2020-09-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-09-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-07
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
|
|
Docket Date |
2020-09-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinders as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, that Sergo Colin and Jorge Carballo shall each pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinders and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorneys filing the notice of joinder have a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorneys to pay will result in referral to the Florida Department of Financial Services for collection.
|
|
|
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, as Personal Representative of the ESTATE OF MANUEL M. MENDIETA
|
4D2020-0711
|
2020-03-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383
|
Parties
Name |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Julie W. Allison, Dorothy F. Easley
|
|
Name |
LARKIN COMMUNITY HOSPITAL, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Estate of Manuel M. Mendieta
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANUEL FERNANDEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paul Jon Layne, Carlos E. Silva, Kirsten Ullman
|
|
Name |
Hon. Patti Englander Henning
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-08-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that appellants’ June 17, 2020 request for oral argument is denied.
|
|
Docket Date |
2020-08-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-06-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-06-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-05-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Manuel Fernandez
|
|
Docket Date |
2020-04-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-04-22
|
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 |
Manuel Fernandez
|
|
Docket Date |
2020-03-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-03-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **CONFIDENTIAL** (PART 2, 441 PAGES)
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-03-23
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-03-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-03-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
|
CHRISTINE COOPER VS REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC, et al.
|
4D2020-0163
|
2020-01-17
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-022161
|
Parties
Name |
CHRISTINE COOPER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger
|
|
Name |
LARKIN COMMUNITY HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Florida Power and Light, Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stuart Harold Singer, Kirsten Ullman, Mark Jurgen Heise, Julie W. Allison, Jerome R. Silverberg, Luis E. Suarez, Jeff Kominsky, Dorothy F. Easley
|
|
Name |
HOLLYWOOD HILLS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOLLYWOOD PROPERTY INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-11-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-07-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 3030 amended motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ AMENDED.
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-06-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FILED.
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-05-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-05-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-04-13
|
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 |
CHRISTINE COOPER
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-03-09
|
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 |
CHRISTINE COOPER
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-01-31
|
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 |
CHRISTINE COOPER
|
|
Docket Date |
2020-01-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-01-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHRISTINE COOPER
|
|
|
CHRISTINE COOPER VS FLORIDA POWER & LIGHT COMPANY AND HOLLYWOOD PROPERTY INVESTMENTS, LLC
|
4D2019-1787
|
2019-06-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-22161
|
Parties
Name |
CHRISTINE COOPER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger
|
|
Name |
Florida Power and Light, Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Travis Ritter, Dorothy F. Easley, Luis E. Suarez, Mark Jurgen Heise, Eric Rowland Hoecker, Jerome R. Silverberg, Julie W. Allison
|
|
Name |
LARKIN COMMUNITY HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOLLYWOOD PROPERTY INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
9999-07-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***4D19-1786 AND 4D19-1787 IS CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1786 FOR ALL FUTURE DOCKET ENTRIES. ***
|
|
Docket Date |
2020-08-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-08-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-07-27
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
ORD-To Withdraw Pleadings ~ ORDERED that appellant Christine Cooper's July 23, 2020 notice of withdrawal is granted, and the June 19, 2020 motion for rehearing is considered withdrawn.
|
|
Docket Date |
2020-07-23
|
Type |
Motions Other
|
Subtype |
Motion to Withdraw Filing
|
Description |
Motion To Withdraw Pleadings
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellee Florida Power & Light Company's July 13, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s June 19, 2020 motion for rehearing is extended to and including July 23, 2020.
|
|
Docket Date |
2020-07-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellee Florida Power & Light Company's July 6, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s June 19, 2020 motion for rehearing is extended to and including July 13, 2020.
|
|
Docket Date |
2020-07-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-06-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR REHEARING
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-06-19
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN MOTION FOR REHEARING
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2020-06-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ **MOTION WITHDRAWN**
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's June 4, 2020 motion for extension of time is granted, and the time in which to file post-opinion motions is extended fifteen (15) days from the date of this motion.
|
|
Docket Date |
2020-06-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-05-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-01-28
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2020-01-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2020-01-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's January 10, 2020 “request for leave to amplify appellant’s notice of supplemental authority” is denied.
|
|
Docket Date |
2020-01-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO AMPLIFY APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-12-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2019-12-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-12-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (CHRISTINE COOPER )
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2019-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2019-11-08
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 28, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2019-11-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC)
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-10-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 20, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 14, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-08-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-08-19
|
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 |
CHRISTINE COOPER
|
|
Docket Date |
2019-08-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (CHRISTINE COOPER)
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2019-08-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC)
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-07-29
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ Upon consideration of appellants’ July 10, 2019 responses, it is ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D19-1786. Appellants shall file separate initial briefs. Further, ORDERED that the captions in the above-referenced cases shall reflect: (1) Rehabilitation Center at Hollywood Hills, LLC as appellant in 4D19-1786; (2) Christine Cooper as appellant in 4D19-1787; and, (3) Florida Power & Light Company and Hollywood Property Investments, LLC as the only appellees in both case numbers. All future filings shall reflect this change.
|
|
Docket Date |
2019-07-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 307 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-07-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-07-08
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ Upon consideration of appellants’ June 19, 2019 response and July 1, 2019 reply, it is ORDERED that appellants shall show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case numbers should not be consolidated for all purposes, proceeding in 4D19-1786, with the case style reflecting: (1) Rehabilitation Center at Hollywood Hills, LLC as appellant in 4D19-1786; (2) Christine Cooper as appellant in 4D19-1787; and, (3) Florida Power & Light Company and Hollywood Property Investments, LLC as the appellees in both case numbers. Appellants shall address whether they wish to file a single initial brief addressing the issues of both cases. Appellees may file a reply within five (5) days of service of the response.
|
|
Docket Date |
2019-07-01
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
CHRISTINE COOPER
|
|
Docket Date |
2019-06-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ ***CORRECTED***
|
On Behalf Of |
Rehabilitation Center at Hollywood Hills, LLC
|
|
Docket Date |
2019-06-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1786 and 4D19-1787 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2019-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-06-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-06-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHRISTINE COOPER
|
|
|
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, et al.
|
4D2019-1518
|
2019-05-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000 (26)
|
Parties
Name |
LARKIN COMMUNITY HOSPITAL, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Dorothy F. Easley, Julie W. Allison
|
|
Name |
FLORIDA POWER & LIGHT COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOLLYWOOD PROPERTY INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF MANUEL A. MENDIETA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANUEL FERNANDEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kirsten Ullman, Eric Rowland Hoecker, Paul Jon Layne, Travis Ritter, Carlos E. Silva, Luis E. Suarez, Stuart Harold Singer, Mark Jurgen Heise
|
|
Name |
Hon. Patti Englander Henning
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ June 12, 2019 jurisdictional statement and appellee’s July 12, 2019 response, it is ORDERED that appellants’ May 28, 2019 “motion to identify the nature of the order being appealed” is granted. The above-styled appeal is dismissed for lack of jurisdiction without prejudice to filing an appeal from an order which “determine[s] . . . the entitlement of a party to arbitration . . . .” Fla. R. App. P. 9.130(a)(3)(C)(iv).WARNER, GERBER and MAY, JJ., concur.
|
|
Docket Date |
2019-07-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-07-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S BRIEF STATEMENT TO EXPLAIN BASIS FOR JURISDICTION
|
On Behalf Of |
Manuel Fernandez
|
|
Docket Date |
2019-07-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **CONFIDENTIAL**
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-07-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-07-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-07-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 12, 2019 “brief statement responding to court’s June 3, 2019 order to explain basis for jurisdiction.”
|
|
Docket Date |
2019-06-12
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-06-03
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ Upon consideration of appellants’ May 28, 2019 “motion to identify the nature of the order being appealed,” it is ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order on defendant Rehabilitation Center of Hollywood Hills, LLC motion to compel arbitration” is a nonfinal appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as the order defers ruling on the motion to compel arbitration. Fla. R. App. P. 9.130(a)(3)(C)(iv) (allowing for nonfinal appeals of orders which determine “the entitlement of a party to arbitration, or to an appraisal under an insurance policy.”); further, appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that appellants’ May 28, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before July 6, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-05-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ **GRANTED. SEE 07/30/2019 ORDER.** MOTION TO IDENTIFY THE NATURE OF THE ORDER BEING APPEALED
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **GRANTED. SEE 06/03/2019 ORDER.**
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-05-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MARGARITA NAVARRO, etc., et al.
|
4D2019-1379
|
2019-05-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-017661
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-090000 (26)
|
Parties
Name |
LARKIN COMMUNITY HOSPITAL, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Julie W. Allison, Dorothy F. Easley, Kirsten Ullman
|
|
Name |
MARGARITA NAVARRO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stuart Harold Singer, LINDSEY LAZOPOULOS-FRIEDMAN, Eric Rowland Hoecker, Curtis Bradly Miner, Mark Jurgen Heise, THOMAS ALLEN KROEGER, Luis E. Suarez, William Allen Bonner, Travis Ritter
|
|
Name |
ESTATE OF MIGUEL ANTONIO FRANCO, deceased
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF CECILIA FRANCO, deceased
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA POWER AND LIGHT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Patti Englander Henning
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-12-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-11-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-11-21
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that the appellants’ July 8, 2019 request for oral argument is denied.
|
|
Docket Date |
2019-09-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-09-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARGARITA NAVARRO
|
|
Docket Date |
2019-09-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MARGARITA NAVARRO
|
|
Docket Date |
2019-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARGARITA NAVARRO
|
|
Docket Date |
2019-07-15
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/16/19
|
|
Docket Date |
2019-07-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 15, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 23, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-05-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-05-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-05-15
|
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 |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
Docket Date |
2019-05-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-05-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
|
|
|