15-002128 Agency For Health Care Administration vs. Tr And Snf, Inc., D/B/A The Nursing Center At University Village
 Status: Closed
Recommended Order on Tuesday, May 31, 2016.


View Dockets  
Summary: Although administrators changed, AHCA did not prove that it did not receive notice. SNF did not provide proof of financial ability until after Complaint. Stonewalled request. Revocation recommended.

1STATE OF FLORIDA

4DIVISION OF ADMINISTRATIVE HEARINGS

8AGENCY FOR HEALTH CARE

12ADMINISTRATION,

13Petitioner,

14vs. Case No. 15 - 2128

20TR AND SNF, INC., d/b/a THE

26NURSING CENTER AT UNIVERSITY

30VILLAGE,

31Respondent,

32and

33DREW M. DILLWORTH,

36Intervenor.

37__________ _____________________/

39RECOMMENDED ORDER

41Administrative Law Judge, John D. C. Newton, II, of the

51Division of Administrative Hearings, heard this case by video

60teleconference at sites in Tampa and Tallahassee, Florida , on

69December 8, 2015 .

73APPEARANCES

74For Petitioner: Thomas J. Walsh, II, Esquire

81Agency for Health Care Administration

86Suite 330

88525 Mirror Lake Drive North

93St. Petersburg, Florida 33701

97For Respond ent: M. Stephen Turner, Esquire

104John F. Loar, Esquire

108Broad and Cassel

111Suite 400

113215 South Monroe Street

117Tallahassee, Florida 32301

120STATEMENT OF THE ISSUE S

125A. Did Respo ndent, TR & SNF, Inc. , d/b/a The Nursing

136Center at University Village (TR & SNF), violate requirements to

146demonstrate the financial ability to operate in accordance with

155statutes and rules? If so, what penalty should be imposed?

165(Count I)

167B. Did TR & SN F violate requirements to report changes in

179the administrator or manager of its licensed facility? If so,

189what penalty should be imposed? (Count II)

196C. Did TR & SNF, by committing the offenses charged in

207Counts I and II, commit violations that support r evocation of

218its nursing home license? (Count III)

224PRELIMINARY STATEMENT

226By three - count Administrative Complaint, dated March 11,

2352015, Petitioner , Agency for Health Care Administration (Agency),

243began proceedings to revoke the nursing home license of TR & SNF

255and impose fines of $10,000. TR & SNF contested the action and ,

268on April 1, 2015, requested a formal administrative hearing. On

278April 17, 2015, the Agency referred the matter to the Division of

290Administrative Hearings to conduct the requested heari ng. Drew

299Dillworth, receiver for TR & SNF intervened. He later filed a

310notice of withdrawal. But he never moved to withdraw. The

320hearing was scheduled for July 1, 2015. The hearing was re -

332scheduled three times to provide counsel time to conduct

341discov ery and prepare for hearing.

347The undersigned conducted the hearing on December 8, 2015.

356The Agency presented the testimony of Bernard Hudson and

365Katherine Benjamin. Agency Exhibits A through E and G were

375admitted. TR & SNF presented testimony from John Bartle and Do ug

387Klinowski. Its E xhibits 1 through 6 were admitted.

396The proceedings were recorded and transcribed. At the

404hearingÓs conclusion, the parties requested and were granted

412additional time to file and serve proposed recommended orders.

421Later th e parties moved to abate the proceedings until April 26,

433201 5 , to conduct settlement discussions. That motion was denied.

443But the deadline for filing proposed recommended orders was

452extended until April 26, 2016, to provide a reasonable period

462during whi ch the parties could conduct settlement discussions.

471The parties timely filed their proposed recommended orders. They

480have been considered in the preparation of this R ecommended

490O rder.

492FINDINGS OF FACT

495I. The Parties

4981. The Agency is the State regul atory authority responsible

508for licensing nursing homes and enforcing applicable federal

516regulations, state statutes , and rules governing skilled nursing

524facilities pursuant to the Omnibus Reconciliation Act of 1987,

533Title IV, Subtitle C (as amended), Chap ters 400, Part II, and

545408, Part II, Florida Statutes, and Florida Administrative Code

554Chapter 59A - 4 .

5592. At all times material to this proceeding, TR & SNF was a

572licensed nursing facility in Tampa, Florida , under the licensing

581authority of the Agency. T R & SNF does business as The Nursing

594Center at University Village. It is and was required to comply

605with all applicable rules and statutes.

611II. Reporting Changes in Management

6163. The ownership, control, and management of TR & SNF are

627intertwined with th at of a 446 - bed assisted living facility and

64046 villas located on a campus with TR & SNF and the assisted

653living facility. The aggregate is sometimes called University

661Village and operated as a continuing care community . The

671shifting roles of various lan dlords of the properties and the

682management of them cloud the operations of TR & SNF and the

694related facilities.

6964. Westport Holdings, Tampa, LP, owns 446 assisted living

705units. Westport Holdings Tampa, II, LP, owns 46 villas.

714Westport Nursing, Tampa, LLC (Westport Nursing), owns the nursing

723home. BVM University Village, LLC , owns 40 percent of Westport

733Nursing. Compliance Concepts, LLC , is the managing member of BVM

743University Village, LLC. Rebecca Bartl e , wife of John Bartl e , is

755the sole member of Compliance Concepts, LLC, and the managing

765member of BVM University Village, LLC.

7715. TR & SNF leases the nursing home from Westport Nursing.

782BVM guarantees about $25,000,000 of Westport NursingÓs debt.

7926. John and Rebecca Bartle are key actors in all of these

804various companies and shift in and out of roles. For example , a

816March 15, 2015, letter from Mr. Bartle identified him as ÐJohn

827Bartle, Board Member, TR & SNF, Inc., Tampa. Ñ The next day ,

839Mr. Bartle sent the Agency an email identifying him as ÐD irector,

851Senior Housing Division,Ñ with an Indiana address and the website

862http://bvmmanagement.co m . The April 9, 2015, letter transmitting

871a proof of financial ability filing identifies Mr. Bartle as

881Board Chairma n, TR & SNF.

8877. On July 1, 2014, BVM Management, Inc., TR & SNF, Inc. ,

899and TALF, Inc. (the assisted living facility), signed a Corporate

909Administration Agreement with BVM Management, Inc. The agreement

917recites that TR & SNF and TALF, Inc. , acquired Univer sity Village

929Inn and Health Center. It states that they wish ed to have BVM

942Management, Inc., provide corporate governance functions and that

950BVM Management ha d experienced personnel to provide the

959governance functions.

9618. The Agreement states that BVM Ma nagement shall provide

971the following services to University Village Inn and Health

980Center:

981a. Coordination and formulation of strategic

987plans and goals for the Owners, including

994making recommendations to the Board of

1000Directors concerning changes in key

1005pe rsonnel, vendors, and appropriate plans of

1012action and responses to strategic

1017opportunities and changes in the senior care

1024industry;

1025b. Review and an analysis of financial and

1033operating information of each of the OwnersÓ

1040properties, including preparing a nd reviewing

1046financial statements, operating reports and

1051other financial data of each of the OwnersÓ

1059businesses;

1060c. Periodic meetings with each

1065representative Owner to review the

1070performance of each of the OwnersÓ

1076businesses, including financial and

1080ope rational status of each facility;

1086d. Visits to each facility on a regular

1094basis;

1095e. Periodic review of operations of each

1102facility, employee staffing and quality of

1108care and the maintenance and repair of each

1116facility and communicate with the Owners as

1123such observations are made regarding same;

1129f. Review all operating and capital budgets

1136proposed by Owners, discussing and

1141negotiating same and communicating with

1146Owners and others regarding same;

1151g. Reviewing periodic ÐStatement of

1156DeficienciesÑ and making recommendations for

1161any ÐPlan of CorrectionÑ to be filed with

1169state or federal agencies;

1173h. Monitoring and overseeing each OwnerÓ

1179compliance with covenants and financial

1184obligations as set forth in various loan

1191agreements;

1192i. Coordination and implementation of

1197consolidated programs involving each Owner

1202dealing with workmenÓs compensation, claims,

1207other insurance as required and assisting in

1214negotiation with current Collective

1218Bargaining Agreement (CBA);

1221j. Coordination of relationships with

1226l enders and lendersÓ agents that may request

1234information from time to time;

1239k. Assistance in the recruitment of key

1246employees of the Owners business;

1251l. Review of performance and outside

1257professionals on behalf of Owners, including

1263legal counsel, audi tors and insurance

1269consultants;

1270m. Review of performance of all duties of

1278Owners [sic] business in order to insure that

1286Owners are in compliance with all local,

1293state and federal regulations.

12979. It also limits BVM ManagementÓs responsibilities. The

1305limits are:

1307The Parties agree that the responsibility for

1314the development, renovation, operation and

1319management of the day - to - day business of the

1330Owners is the responsibility of the Owners.

1337Owners have employed qualified personnel,

1342licensed in the state o f Florida, in order

1351for the OwnersÓ businesses to remain in

1358compliance with local, state, and federal

1364regulation.

136510. The Agreement says that BMV Management will be paid for

1376its services. The Agreement does not say how much BMV Management

1387will be paid or how payment will be determined. Mr. Bartle

1398signed the agreement on behalf of TR & SNF.

140711. The Agency contends that the terms of the agreement

1417effectively mean that officers and employees of BMV Management

1426including Mr. Bartle, Robert R inerd, Dana Huth, Jeffery Wendell,

1436and Sandy Guion provided management and supervision to TR & SNF.

1447The Agency argues that TR & SNF should therefore have reported

1458their involvement.

146012. Karen Northover became the health facility

1467administrator for TR & SNF on October 27, 2014.

147613. At some point in 2015, a company called NOVUM

1486contracted to provide TR & SNF administrative services. A NOVUM

1496partner, Janet Balsely, became the health facility administrator

1504f or TR & SNF.

150914. The Agency contends that TR & SNF did not repo rt either

1522change in health facility administrators to it.

152915. The Agency did not prove by clear and convincing

1539evidence that TR & SNF did not give notice of management by

1551Ms. Northover , Ms. Balsely , or the assorted BVM companies,

1560officers, and employee s . The closest it came was Mr. Hudson,

1572unit manager for the AgencyÓs l ong - term care unit since 2008.

1585When asked if he ever received notification from TR & SNF that it

1598had changed management he stated: ÐNo, I donÓt believe so.Ñ

1608(TR - 37, lines 8 - 12). Th e record does not show that Mr. Hudson

1624was the person who would receive notice or that he had reviewed

1636records and determined that there were no notifications.

164416. The Agency contends, understandably, that Mr. BartleÓs

1652involvement and shifting, uncertain roles make him a manager

1661whose involvement should have been reported. The Agency failed

1670to provide clear and convincing evidence showing TR & SNF did not

1682advise the Agency that Mr. Bartle was a manager. The record on

1694this issue has the same failings as d escribed in paragraph 15.

170617. Similarly the Agency did not offer evidence tending to

1716prove that TR & SNF had not reported employees or officers of BVM

1729Management as managers of TR & SNF.

173618. The AgencyÓs proposed recommended order highlights this

1744failure of proof. Paragraphs 20 and 30 of the AgencyÓs p roposed

1756r ecommended o r der proposed finding that TR & SNF had not reported

1770to the Agency that it had contracted with a new management

1781company. The proposed findings do not cite to the record.

1791III. Proof of Financial Ability

179619. In early February of 2015, FloridaÓs Office of

1805Insurance Regulation (Insurance Regulation) drew the AgencyÓs

1812attention to University Village and the health care facilities

1821that comprise it. Insurance Regulation employees told B ernard

1830Hudson, m anager of the AgencyÓs Long Term Care Unit , about

1841information they had that raised concerns about the financial

1850stability of TR & SNF. Mr. Hudson investigated the issue.

1860Later, Insurance Regulation provided a copy of its Initial Order

1870of Suspension in Case No. 168 - 243 - 15, issued February 13, 2015,

1884suspending the Certificate of Authority for Westport Holdings,

1892Tampa , LP , d/b/a University Village , to operate a c ontinuing care

1903community under c hapter 651, Florida Statutes. The suspension

1912ord er asserts that John Bartle exercised control over the

1922management and operations of University Village, that John Bartle

1931and Rebecca Bartle refused to allow investigators access to key

1941employees, that University Village (which includes TR & SNF) had

1951underf unded the required minimum financial reserves by $370 , 324,

1961and that University Village had unlawfully encumbered the

1969reserves that it did have.

197420 . This was sufficient evidence of the financial

1983instability of TR & SNF to support a decision to request proo f of

1997financial ability.

19992 1 . The Agency sent Katherine Benjamin to survey TR & SNF

2012on February 23, 2015. Ms. Benjamin conducted a thorough

2021investigation, reviewed financial records and other documents,

2028interviewed employees, inspected supplies, and interv iewed

2035employees. She returned with 87 pages of documents identified as

2045aged accounts payable.

204822 . The Agency did not offer evidence about when, how, or

2060by whom these records were created , how current they were , the

2071source of the information in them or th e duties of the

2083individuals creating the records .

208823 . Before the survey, on February 17, 2015, Mr. Hudson,

2099sent a certified letter addressed to the a dministrator of The

2110Nursing Center at University Village (TR & SNF). The letter

2120reminded TR & SNF of its duty to provide the Agency proof of

2133financial ability to operate at any time if there was evidence of

2145financial instability. The letter demanded that TR & SNF

2154complete and return a ÐProof of Financial Ability Form that

2164includes a balance sheet and income and expense statement for the

2175next 2 years of operation which provide evidence of having

2185sufficient assets, credit, and projected revenues to cover

2193liabilities and expenses.Ñ It directed TR & SNF to forward the

2204completed form no later than March 3, 2015.

221224 . On March 3, 2015, Mr. Bartle sent Mr. Hudson a letter

2225on TR & SNF, Inc., stationery stonewalling the request. The

2235failure to comprehend that the Agency was different from the

2245Insurance Regulation, the dismissive tone, and the intransigence

2253of the let ter make quoting it instructive.

2261The Provider, The Nursing Center of

2267University Village, is in receipt of your

2274letter dated February 17, 2015. Please be

2281advised this Provider operates under Florida

2287Statute 651 [continuing care retirement

2292community regulat ion by the Office of

2299Insurance Regulation], and its certificate

2304holder number is 88104. Recent

2309communications with representatives of your

2314office have shown that there exists over

2321$5,900,000 in liquid reserves deposited in

2329institutions pursuant to Florida Statute 651

2335and related sections.

2338Additionally, representatives of AHCA

2342provided an on - site visit in December 2014,

2351alleging there were financial issues that

2357would provide some concern for AHCA, however,

2364those allegations were unsubstantiated and

2369result ed in Ðno findings.Ñ Your letter to

2377the Provider refers to Ða recent review of

2385documents provided to the agency warrants a

2392more thorough review of the facilityÓs

2398financial ability to continue operations.Ñ

2403In an effort to clarify the agencyÓs

2410concerns, pl ease provide copies of the

2417documents your agency believe are causing any

2424degree of concern. The residents at the

2431ProviderÓs location have not been deprived of

2438any service or product that is specified

2445under Florida statute 408.810(8). All

2450services, supplie s and other expenses

2456necessary to provide Ða basic level of

2463serviceÑ has [sic] been provided to all

2470residents of the Nursing Center at University

2477Village. In an effort to expeditiously

2483review Ðdocuments provided by the agencyÑ

2489please forward those documen ts to: Jeffrey

2496Wendel, Controller, and P.O. Box 501188,

2502Indianapolis, IN 46250.

2505If there are any further questions regarding

2512this certificate holder and the location of

2519its minimum liquidity reserve (MLR) please

2525direct those inquiries to Mr. Wendel as well.

2533Thank you for your concern, hopefully after

2540review of the certificate holderÓs

2545identification number your office will find

2551the liquidity to be sufficient.

255625 . Mr. Bartle signed the letter ÐBoard Member, TR & SNF.Ñ

2568It shows copies to Jeffery Wen del, Controller, and Anna Small,

2579Esq uire . The letter does not request an extension of time to

2592supply the requested information.

25962 6 . Mr. Bartle denies writing the letter and any knowledge

2608of it being sent.

261227 . The next day Mr. Bartle sent Mr. Hudson an email saying

2625he had just learned of the March 3 letter. Mr. BartleÓs email

2637says he thinks a lawyer wrote it and someone, unknown to him,

2649signed and sent it because they thought Ðthat there was something

2660ÒurgentÓ about the March 3, 2015, date.Ñ TR & SNF did not

2672provide evidence showing who authored or signed the March 3

2682letter.

268328 . The email goes on to say: ÐI did ÒnotÓ sign the

2696letter, and do not agree with some of the statements made in that

2709letter.Ñ This careful, conditioned statement leaves open th e

2718likelihood that Mr. Bartle approved the letter and agrees with

2728many of its statements.

273229 . The email apologizes for the March 3 , 2015, letter and

2744states that Mr. Bartle had engaged an accounting firm to complete

2755the form and provide the requested docume nts. The letter does

2766not request an extension of time or say when TR & SNF would

2779provide the completed form. The last sentence of the letter

2789states: ÐI will confirm with you when CLA [the accounting firm]

2800can turn over the PFA [proof of financial abilit y] to your Agency

2813tomorrow.Ñ There is no evidence that Mr. Bartle fulfill ed that

2824pledge.

28253 0 . The email identifies Mr. Bartle, as ÐDirector Senior

2836Housing Division.Ñ It has a website address of

2844http://bvmmanagement .com .

284731 . The letter and the email reveal Mr. BartleÓs view that

2859deadlines established by regulatory authorities performing the

2866duties imposed on them for the protection of the public by the

2878L egislature are not significant. This disregard, if not disdai n,

2889for the statutes and rules governing nursing home services and

2899the enforcement of them is patent in the letter and e - mail,

2912Mr. BartleÓs dismissive testimony about the shifting

2919relationships of the various entities, his demeanor when

2927testifying, and his evasive manner of answering questions when

2936testifying. For these reasons, Mr. BartleÓs denial of the

2945March 3 letter and much of his uncorroborated testimony are not

2956accepted as credible.

295932 . On March 11, 2015, the Agency issued its Administrative

2970Compl aint.

29723 3 . On April 1, 2015, TR & SNF requested a formal

2985administrative hearing.

29873 4 . TR & SNF submitted its proof of financial ability

2999sometime after April 9, 2015. By the time TR & SNF provided the

3012document, the Administrative Complaint had issued and TR & SNF

3022had requested a hearing to challenge it.

302935 . On April 23, 2015, Everett Broussard of the Agency sent

3041Mr. Hudson an interoffice memorandum providing Ðstaff requests

3049[for] additional documentation and/or correction of errors and

3057omissions to the i nitial response (listed below).Ñ

30653 6 . The memorandum does not identify Mr. BroussardÓs

3075position or provide any information about his qualifications to

3084conduct financial reviews. The Agency chose not to offer

3093testimony from Mr. Broussard or any other witn ess about an

3104analysis of the document provided by TR & SNF.

31133 7 . The Agency did not seek further information from TR &

3126SNF.

3127CONCLUSIONS OF LAW

3130Jurisdiction and Burden of Proof

31353 8 . DOAH has jurisdiction over the parties to and the

3147subject matter of this proceeding. §§ 120.569 and 120.57(1),

3156Fla. Stat (2015) 1/ .

316139 . The Agency bears the burden of proving the allegations

3172of its Administrative Complaint. See Dep't of Banking & Fin.,

3182Div. of Sec . & Investor Prot. v. Osborne Stern & Co. , 670 So. 2d

3197932, 935 (Fla. 1996; Fla. Dep't of Transp. v. J.W.C. Co., Inc . ,

3210396 So. 2d 778, 788 (Fla. 1st DCA 1981). Since the Agency seeks

3223to impose fines and revoke a license , the Agency must prove its

3235allegations by clear and convincing evidence. Nair v. Dep Ó t of

3247Bus. & Pr of Ól Reg., Bd. of Med . , 654 So. 2d 205 (Fla. 1st DCA

32641995).

3265Count I

326740 . Count I of the Administrative Complaint charges that TR

3278& SNF violated section 408.810(8), Florida Statutes. It requires

3287a nursing home applicant to furnish satisfactory proof of

3296fin ancial ability to operate in accord with statutes and rules.

3307The statute says that the Agency shall establish standards for

3317this purpose including information about applicantÓs controlling

3324interests.

332541 . Section 408.810(8) also says: ÐThe agency may req uire

3336a licensee to provide proof of financial ability to operate at

3347any time if there is evidence of financial instability,

3356including, but not limited to, unpaid expenses necessary for the

3366basic operations of the provider.Ñ

337142 . Clear and c onvincing evi dence, in the form of the order

3385suspending the certificate for the continuing care community,

3393showed that the Agency had sufficient evidence of financial

3402instability to require proof of financial ability.

340943 . Florida Administrative Code Rule 59A - 35.062( 7)

3419authorize the Agency to require a provide r to submit proof of

3431financial ability by completing and submitting a Proof of

3440Financial Ability Form, a balance sheet, and an income and

3450expense statement.

345244 . TRF & SNF did not provide the requested proof. It did

3465not request an extension of time. It did not take the request or

3478the AgencyÓs authority to make it seriously until after the

3488Agency filed the Administrative Complaint.

349345 . TR & SNF argues that the Agency did not permit a

3506reasonable period of time fo r it to gather and provide the

3518information. TR & SNF cites no authority for a Ðreasonable time

3529requirement , Ñ no authority stating what a reasonable time is , or

3540authority establishing how to determine what is a reasonable

3549time. TR & SNF also did not provi de persuasive evidence to

3561support this argument. There was no testimony from the

3570accounting firm about the time needed to prepare the proof of

3581financial ability and accompanying documents . Most importantly

3589Mr. BartleÓs communications of March 3 and March 4 demonstrate

3599that TR & SNF was avoiding providi ng the requested information. 2/

3611Count II

36134 6 . Count II of the Administrative Complaint charges that

3624TR & SNF violated the requirement of Florida Administrative Code

3634Rule 59A - 35 .110 ( 1)(c) for a nursing home to report changes of

3649administrator or similar person responsible for the day to day

3659operation of the provider. During the relevant time period the

3669persons who served as administrator of TR & SNF changed more than

3681once. But the Agency offered no evidence that the changes were

3692not appropriately reported. Consequently , the Agency did not

3700prove the charges of Count II.

3706Count III

37084 7 . The charges of Count III are derivative of the charges

3721of Counts I and II. Count II I rel ies upon section 408.815(1)(c),

3734whic h authorizes revoking a license for violation s of c hapter 408

3747or applicable rules. Proof of the charge in Count I amounts to

3759proof of the charges of Count III.

3766Penalty

376748 . Section 400.121(1)(a) , Florida Statutes, allows the

3775Agency to revoke a license and impose an administrative fine not

3786to exceed $500.00 per violation per day for any vio lation of

3798chapter 408 , or applicable agency rules. The Agency has proven

3808by clear and convincing evidence that TR & SNF violated section

3819408.810(8) . There is no evidenc e supporting mitigation of the

3830possible penalties. The AgencyÓs proposed administrative fine of

3838$10,000.00 and revocation of the license of TR & SNF is

3850reasonable.

3851RECOMMENDATION

3852Based upon the foregoing Findings of Fact and Conclusions

3861of Law, it is rec ommended that the Agency enter a final order

3874imposing an administrative fine in the amount of $10,000 and

3885revoking the license of TR & SNF, Inc.

3893DONE AND ENTERED this 31st d ay of May , 2016 , in

3904Tallahassee, Leon County, Florida.

3908S

3909JOHN D. C. NEWTON, II

3914Administrative Law Judge

3917Division of Administrative Hearings

3921The DeSoto Building

39241230 Apalachee Parkway

3927Tallahassee, Florida 32399 - 3060

3932(850) 488 - 9675

3936Fax Filing (850) 921 - 6847

3942www.doah.state.fl.us

3943Filed with the Clerk of t he

3950Division of Administrative Hearings

3954this 31st day of May , 2016 .

3961ENDNOTE

39621 / All citations to the Florida Statutes are to the 2015

3974edition.

39752/ Only whether TR & SNF provided proof of financial abilit y is

3988an issue in this case. This R ecommended O rde r makes not findings

4002or conclusions on whether TR & SNF can prove it has the financial

4015ability to operate.

4018COPIES FURNISHED:

4020Thomas J. Walsh, II, Esquire

4025Agency for Health Care Administration

4030Suite 330

4032525 Mirror Lake Drive North

4037St. Petersburg, Florida 33701

4041(eServed)

4042Jay Adams, Esquire

4045Broad and Cassel

4048Suite 400

4050215 South Monroe Street

4054Tallahassee, Florida 32301

4057(eServed)

4058John F. Loar, Esquire

4062Broad and Cassel

4065Suite 400

4067215 South Monroe Street

4071Tallahassee, Florida 32301

4074(eServed)

4075M. Stephen Turne r, Esquire

4080Broad and Cassel

4083Suite 400

4085215 South Monroe Street

4089Tallahassee, Florida 32301

4092(eServed)

4093Eric Silver

4095Stearns Weaver Miller Weissler

4099Alhadeff & Sitterson, P.A.

4103Suite 2200

4105150 West Flagler Street

4109Miami, Florida 33130

4112(eServed)

4113Richard J. Sho op, Agency Clerk

4119Agency for Health Care Administration

41242727 Mahan Drive, Mail Stop 3

4130Tallahassee, Florida 32308

4133(eServed)

4134Elizabeth Dudek, Secretary

4137Agency for Health Care Administration

41422727 Mahan Drive, Mail Stop 1

4148Tallahassee, Florida 32308

4151(eServ ed)

4153Stuart Williams, Gen eral Counsel

4158Agency for Health Care Administration

41632727 Mahan Drive, Mail Stop 3

4169Tallahassee, Florida 32308

4172(eServed)

4173NOTICE OF RIGHT TO SUBMIT EXCEPTIONS

4179All parties have the right to submit written exceptions within

418915 days fro m the date of this Recommended Order. Any exceptions

4201to this Recommended Order should be filed with the agency that

4212will issue the Final Order in this case.

Select the PDF icon to view the document.
PDF
Date
Proceedings
PDF:
Date: 10/21/2016
Proceedings: BY ORDER OF THE COURT: Deny as moot Appelle's motion to dismiss for lack of jruisdiction and the Appellant's motion for stay pending appeal. We also deny the Appellant's request to confirm jurisdiction.
PDF:
Date: 09/28/2016
Proceedings: BY ORDER OF THE COURT: Appellant is directed to respond within ten days from the date of this order to Appellee's motion to dismiss.
PDF:
Date: 09/22/2016
Proceedings: Acknowledgment of New Case, 2nd DCA Case No. 2D16-4043 filed.
PDF:
Date: 09/22/2016
Proceedings: BY ORDER OF THE COURT: This administrative appeal has been filed without a filing fee. Filing fee should be forwarded to the court within twenty days from the date of this order.
PDF:
Date: 08/25/2016
Proceedings: Amended Notice of Appeal filed.
PDF:
Date: 08/15/2016
Proceedings: TR & SNF, Inc.'s Exceptions to Recommended Order filed.
PDF:
Date: 08/09/2016
Proceedings: Notice of Appeal filed.
PDF:
Date: 08/05/2016
Proceedings: (Agency) Final Order filed.
PDF:
Date: 08/04/2016
Proceedings: Agency Final Order
PDF:
Date: 06/01/2016
Proceedings: Transmittal letter from Claudia Llado forwarding Petitioner's Exhibit lettered F to Petitioner.
PDF:
Date: 05/31/2016
Proceedings: Recommended Order
PDF:
Date: 05/31/2016
Proceedings: Recommended Order cover letter identifying the hearing record referred to the Agency.
PDF:
Date: 05/31/2016
Proceedings: Recommended Order (hearing held December 8, 2015). CASE CLOSED.
PDF:
Date: 04/29/2016
Proceedings: TR & SNF's Notice of Correction of Misstatement of Proposed Fact in Proposed Recommended Order filed.
PDF:
Date: 04/26/2016
Proceedings: (Respondent's) Proposed Recommended Order filed.
PDF:
Date: 04/26/2016
Proceedings: Agency's Proposed Recommended Order filed.
PDF:
Date: 03/01/2016
Proceedings: Order Denying Abatement and Extending PRO Due Date to April 26, 2016
PDF:
Date: 02/26/2016
Proceedings: Joint Motion to Abate Administrative Proceedings filed.
Date: 02/18/2016
Proceedings: Transcript of Proceedings (not available for viewing) filed.
PDF:
Date: 01/19/2016
Proceedings: TR & SNF, Inc.'s Amended Notice of Filing Motion for Reassignment or Coordination of Hearing Filed in Realted Case filed.
PDF:
Date: 01/15/2016
Proceedings: Motion for Reassignment or Coordination of Hearing filed. FILED IN WRONG CASE.
PDF:
Date: 12/09/2015
Proceedings: Post Hearing Order.
Date: 12/08/2015
Proceedings: CASE STATUS: Hearing Held.
PDF:
Date: 12/08/2015
Proceedings: Notice of Transfer.
PDF:
Date: 12/07/2015
Proceedings: Notice of Transfer.
PDF:
Date: 12/04/2015
Proceedings: Notice of Filing filed.
PDF:
Date: 12/04/2015
Proceedings: Joint Pre-Hearing Stipulation filed.
Date: 12/04/2015
Proceedings: TR & SNF, Inc's (Proposed) Exhibit List filed (exhibits not available for viewing).
PDF:
Date: 12/04/2015
Proceedings: TR & SNF, Inc's Exhibit List filed.
PDF:
Date: 12/04/2015
Proceedings: (Petitioner's) Notice of Filing Proposed Exhibits filed.
Date: 12/04/2015
Proceedings: (Petitioner's) Notice of Filing of Proposed Exhibits filed (exhibits not available for viewing).
PDF:
Date: 12/03/2015
Proceedings: Notice of Withdrawal filed.
PDF:
Date: 12/03/2015
Proceedings: Order Denying Motion to Relinquish.
PDF:
Date: 12/03/2015
Proceedings: Order Granting Extension of Time to File and Serve Exhibits.
PDF:
Date: 12/02/2015
Proceedings: Agency's Response to Respondent's Statement of Authority of Receiver to Act on Behalf of Respondent Licensee filed.
PDF:
Date: 12/01/2015
Proceedings: Joint Motion to Enlarge Time to File and Serve Proposed Exhibits filed.
PDF:
Date: 12/01/2015
Proceedings: TR & SNF, Inc.'s Position Statement Regarding Authority of Receiver to Act on Behalf of Respondent Licensee filed.
PDF:
Date: 11/30/2015
Proceedings: Order Extending Time for Pre-hearing Stipulation
PDF:
Date: 11/25/2015
Proceedings: Joint Motion to Enlarge Time to File Pre-hearing Stipulation filed.
Date: 11/24/2015
Proceedings: CASE STATUS: Pre-Hearing Conference Held.
PDF:
Date: 11/19/2015
Proceedings: Notice of Cancellation of Depositions (of Katherine Benjamin and Bernard Hudson) filed.
PDF:
Date: 11/18/2015
Proceedings: Intervenors Response to Motion to Relinquish Jurisdiction filed.
PDF:
Date: 11/18/2015
Proceedings: Order for Intervenor to Respond to Motion to Relinquish Jurisdiction.
PDF:
Date: 11/17/2015
Proceedings: Respondent's Notice of Taking Depositions filed.
PDF:
Date: 11/16/2015
Proceedings: TR & SNF, Inc's Opposition to the Agency's Second Motion to Relinquish Jurisdiction filed.
PDF:
Date: 11/09/2015
Proceedings: Agency's Second Motion to Relinquish Jurisdiction filed.
PDF:
Date: 11/06/2015
Proceedings: Notice of Taking Depositions filed.
PDF:
Date: 09/29/2015
Proceedings: Notice of Telephonic Pre-hearing Conference (set for November 24, 2015; 9:00 a.m.).
PDF:
Date: 09/29/2015
Proceedings: Notice of Hearing by Video Teleconference (hearing set for December 8, 2015; 9:00 a.m.; Tampa and Tallahassee, FL).
PDF:
Date: 09/25/2015
Proceedings: Order Granting Motion to Intervene.
PDF:
Date: 09/23/2015
Proceedings: Respondents Notice of Status filed.
PDF:
Date: 09/18/2015
Proceedings: TR and SNF, Inc.'s Notice of Service of Interrogatories Answers to AHCA filed.
PDF:
Date: 09/18/2015
Proceedings: TR and SNF, Inc.'s Notice of Service of Answers to AHCA's Request for Admissions filed.
PDF:
Date: 09/14/2015
Proceedings: Order Canceling Hearing (parties to advise status by September 23, 2015).
PDF:
Date: 09/14/2015
Proceedings: (Respondents') Motion to Continue or Re-set Status Conference filed.
PDF:
Date: 09/11/2015
Proceedings: Receiver's Amended Motion to Intervene and Continue Final Hearing and All Related Deadlines filed.
PDF:
Date: 09/11/2015
Proceedings: (Respondent's) Motion to Continue Final Hearing filed.
PDF:
Date: 09/11/2015
Proceedings: Order Denying Leave to Intervene and Continue Hearing.
PDF:
Date: 09/11/2015
Proceedings: Receiver's Motion to Intervene and Continue Final Hearing and All Related Deadlines filed.
PDF:
Date: 09/11/2015
Proceedings: Notice of Appearance (Eric Silver) filed.
PDF:
Date: 09/10/2015
Proceedings: Notice of Telephonic Status Conference (status conference set for September 16, 2015; 12:30 p.m.).
PDF:
Date: 09/09/2015
Proceedings: Notice of Appearance (M. Turner) filed.
PDF:
Date: 09/08/2015
Proceedings: Notice of Appearance (John Loar) filed.
PDF:
Date: 09/02/2015
Proceedings: (Petitioner's) Notice of Filing filed.
PDF:
Date: 07/30/2015
Proceedings: Order Re-scheduling Hearing by Video Teleconference (hearing set for September 23, 2015; 9:30 a.m.; Tampa, FL).
PDF:
Date: 07/29/2015
Proceedings: (Joint) Notice of Availability for Final Hearing filed.
PDF:
Date: 07/23/2015
Proceedings: Order Canceling Hearing (parties to advise status by July 30, 2015).
PDF:
Date: 07/23/2015
Proceedings: Agency's Response to Petitioner's Motion for Continuance filed.
PDF:
Date: 07/22/2015
Proceedings: Order for AHCA to Respond to Motion to Reschedule Hearing.
PDF:
Date: 07/21/2015
Proceedings: Motion to Reschedule Final Hearing filed.
PDF:
Date: 07/21/2015
Proceedings: Notice of Substitution of Counsel (Jay Adams) filed.
PDF:
Date: 07/10/2015
Proceedings: Notice of Taking Depositions filed.
PDF:
Date: 07/01/2015
Proceedings: Notice of Service of Agency's Second Set of Interrogatories and Request for Admissions to Respondent filed.
PDF:
Date: 06/16/2015
Proceedings: Order Granting Continuance and Re-scheduling Hearing by Video Teleconference (hearing set for August 6, 2015; 9:00 a.m.; Tampa, FL).
PDF:
Date: 06/15/2015
Proceedings: Agreed Motion for Continuance of Final Hearing filed.
PDF:
Date: 05/29/2015
Proceedings: Order Denying Motion to Relinquish Jurisdiction.
PDF:
Date: 05/29/2015
Proceedings: Notice of Serving Answers to Interrogatories filed.
PDF:
Date: 05/29/2015
Proceedings: Response to Request for Admissions filed.
PDF:
Date: 05/11/2015
Proceedings: Response in Opposition to Petitioner's Motion to Relinquish Jurisdiction filed.
PDF:
Date: 05/04/2015
Proceedings: Motion to Relinquish Jurisdiction filed.
PDF:
Date: 04/30/2015
Proceedings: Notice of Service of Agency's First Set of Interrogatories and Request for Admissions to Respondent filed.
PDF:
Date: 04/29/2015
Proceedings: Order of Pre-hearing Instructions.
PDF:
Date: 04/29/2015
Proceedings: Notice of Hearing by Video Teleconference (hearing set for July 1, 2015; 9:00 a.m.; Tampa and Tallahassee, FL).
PDF:
Date: 04/24/2015
Proceedings: Joint Response to Initial Order filed.
PDF:
Date: 04/17/2015
Proceedings: Initial Order.
PDF:
Date: 04/17/2015
Proceedings: Administrative Complaint filed.
PDF:
Date: 04/17/2015
Proceedings: Request for Formal Administrative Hearing filed.
PDF:
Date: 04/17/2015
Proceedings: Notice (of Agency referral) filed.

Case Information

Judge:
JOHN D. C. NEWTON, II
Date Filed:
04/17/2015
Date Assignment:
12/08/2015
Last Docket Entry:
10/21/2016
Location:
Taft, Florida
District:
Middle
Agency:
Other
 

Counsels

Related DOAH Cases(s) (1):

Related Florida Statute(s) (8):

Related Florida Rule(s) (1):