Entity Name: | INTERNATIONAL SPEEDWAY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL SPEEDWAY CORPORATION 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: | 07 May 1953 (72 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | 173496 |
FEI/EIN Number |
590709342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114-1243, US |
Mail Address: | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114-1243, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERNATIONAL SPEEDWAY CORPORATION, ALABAMA | 000-853-634 | ALABAMA |
Headquarter of | INTERNATIONAL SPEEDWAY CORPORATION, NEW YORK | 2073765 | NEW YORK |
Headquarter of | INTERNATIONAL SPEEDWAY CORPORATION, CONNECTICUT | 1327963 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KENNEDY LESA D | Director | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
CROTTY W. GARRETT | Exec | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
FRANCE JAMES C | Director | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243 |
Wolfe Daryl Q | President | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243 |
JACKSON LAURA J | Seni | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243 |
MOTTO GREGORY D | Exec | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243 |
CROTTY W. G | Agent | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97148900144 | ISC | ACTIVE | 1997-05-21 | 2027-12-31 | - | C/O S. THOMPSON, 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-10-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000196975 |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | CROTTY, W. GARRETT | - |
MERGER | 2011-12-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000117887 |
MERGER | 2011-11-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000117835 |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-11 | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1243 | - |
CHANGE OF MAILING ADDRESS | 2010-03-11 | ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1243 | - |
MERGER | 2006-03-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000055913 |
AMENDMENT | 1999-07-26 | - | - |
MERGER | 1999-07-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000023939 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAMELLA D. MACGREGOR AND DAVID M. MACGREGOR VS DAYTONA INTERNATIONAL SPEEDWAY, LLC, A FOREIGN LIMITED LIABILITY COMPANY, AND INTERNATIONAL SPEEDWAY CORPORATION, A FLORIDA PROFIT CORPORATION | 5D2021-3218 | 2021-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pamella D. MacGregor |
Role | Appellant |
Status | Active |
Representations | Shaun M. Cummings, Wil H. Florin |
Name | David M. MacGregor |
Role | Appellant |
Status | Active |
Name | DAYTONA INTERNATIONAL SPEEDWAY, LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, Daniel Shapiro |
Name | INTERNATIONAL SPEEDWAY CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILING |
Docket Date | 2023-01-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2023-01-03 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2022-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOTION TOCONTINUE ORAL ARGUMENT |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-12-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ W/DRAWN PER 12/12 NTC |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-12-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2022-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-10-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ FOR OA; PREFERENCE FORM W/I 10 DAYS |
Docket Date | 2022-10-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ COPY OF 10/6 MOTION REQUESTING OA- MOTION GRANTED 10/14 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-10-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT" |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-09-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-08-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 9/21 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/24 ORDER |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-07-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO M/ATTY FEES |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-07-22 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-06-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 7/22 |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/23 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-03-10 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 1183 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-02-04 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2022-01-12 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-01-10 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Scott A. Cole 0885630 |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2021-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/27/21 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2022-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-30 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-14247 |
Parties
Name | INTERNATIONAL SPEEDWAY CORPORATION |
Role | Appellant |
Status | Active |
Representations | Robert C. Folland, Mark Jurgen Heise, Patricia Melville, Luis Eduardo Suarez |
Name | GEICO Corporation |
Role | Appellee |
Status | Active |
Representations | Gonzalo Ramon Dorta, Hector J Lombana, Matias Rafael Dorta |
Name | PROGRESSIVE CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | THE SHERWIN-WILLIAMS COMPANY |
Role | Appellee |
Status | Active |
Name | PEOPLE’S UNITED BANK, N.A |
Role | Appellee |
Status | Active |
Name | PEOPLE’S UNITED FINANCIAL, INC. |
Role | Appellee |
Status | Active |
Name | DV VNB COMMUNITY RENEWABLES FUND LLC |
Role | Appellee |
Status | Active |
Name | DV VNB COMMUNITY RENEWABLES FUND III, LLC |
Role | Appellee |
Status | Active |
Name | PARDEE SOLAR 1 LLC |
Role | Appellee |
Status | Active |
Name | Neil Luria |
Role | Appellee |
Status | Active |
Representations | Gavin Cunningham Gaukroger, Paul S. Singerman, Steven William Thomas |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-17 |
Type | Mandate |
Subtype | Mandate |
Description | CORRECTED Mandate |
View | View File |
Docket Date | 2024-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-10-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Joint Status Report |
On Behalf Of | GEICO Corporation |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | The parties are ordered to file a status report in this cause within five (5) days from the date of this Order. Order to File Status Report |
View | View File |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order |
Description | The parties' Joint Status Report, filed on September 9, 2023, is noted. The Joint Motion for Extension of Appellate Stay is granted, and the stay previously entered is hereby extended until October 9, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by October 6, 2023. EMAS, LINDSEY and LOBREE, JJ., concur. Order |
View | View File |
Docket Date | 2023-09-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report and Motion for Extension of Appellate Stay |
On Behalf Of | GEICO Corporation |
Docket Date | 2023-08-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The parties' Joint Status Report, filed on August 8, 2023, is noted. The Motion for Extension of Appellate Stay is granted, and the stay entered on May 18, 2023, is hereby extended until September 7, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by September 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2023-08-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PARTIES' JOINT STATUS REPORT ANDMOTION FOR EXTENSION OF APPELLATE STAY |
On Behalf Of | International Speedway Corporation |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the Parties’ Joint Motion for Stay Pending Mediation is granted, and the appellate proceedings are hereby stayed pending mediation. Appellant shall file a status report no later than the earlier of five (5) days following the conclusion of mediation, or by August 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2023-05-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PARTIES' JOINT MOTION FOR STAY PENDING MEDIATION |
On Behalf Of | GEICO Corporation |
Docket Date | 2022-08-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-08-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-08-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record (OD13) ~ Appellant's Response in Opposition to the Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is noted. Upon consideration, Appellee Neil F. Luria's July 19, 2022, Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is hereby denied. |
Docket Date | 2022-07-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE NEIL LURIA'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-07-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GEICO Corporation |
Docket Date | 2022-07-20 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Neil F. Luria's Motion to Supplement the Record or, Alternatively, Request for Judicial Notice. |
Docket Date | 2022-07-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD OR, ALTERNATIVELY, REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | GEICO Corporation |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on June 13, 2022, is recognized by the Court. |
Docket Date | 2022-06-13 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 7/21/2022 |
Docket Date | 2022-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GEICO Corporation |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-45 days to 6/06/2022 |
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | GEICO Corporation |
Docket Date | 2022-04-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-03-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 23, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion. |
Docket Date | 2022-03-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | International Speedway Corporation |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s First Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 23, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2022-02-21 |
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 | International Speedway Corporation |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022 |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/2022 |
Docket Date | 2021-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/21/2021 |
Docket Date | 2021-09-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ APPELLANT INTERNATIONAL SPEEDWAY CORPORATION'S NOTICE OFRELATED CASE OR ISSUE |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-08-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 27, 2021. |
Docket Date | 2021-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | International Speedway Corporation |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County 2020-30082-CICI |
Parties
Name | Oasis Special Situations SPC |
Role | Appellant |
Status | Active |
Name | Oasis Focus Fund, LP |
Role | Appellant |
Status | Active |
Representations | David A. Vukelja |
Name | Cannon Square, LLC |
Role | Appellee |
Status | Active |
Name | BSMA Limited |
Role | Appellee |
Status | Active |
Name | LG Masters Alt Strategies Fund |
Role | Appellee |
Status | Active |
Name | Morningstar Alternatives Fund |
Role | Appellee |
Status | Active |
Name | Water Island Div Event-Driven |
Role | Appellee |
Status | Active |
Name | Water Island Merger Arbitrage Institutional Commingled Master Fund, LP |
Role | Appellee |
Status | Active |
Name | Arbitrage Fund |
Role | Appellee |
Status | Active |
Name | Oasis Investments II master funds, LTD |
Role | Appellee |
Status | Active |
Name | QUADRE INVESTMENTS, L.P. |
Role | Appellee |
Status | Active |
Name | Active Portfolios Multi-Manager Alternative strategies Fund |
Role | Appellee |
Status | Active |
Name | INTERNATIONAL SPEEDWAY CORPORATION |
Role | Appellee |
Status | Active |
Representations | Judith M. Mercier, David S. Oliver, Benjamin J. Robinson, Benjamin Brodsky, Richard B. Harper |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-07-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Oasis Focus Fund, LP |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2021-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 7/22 ORDER |
On Behalf Of | Oasis Focus Fund, LP |
Docket Date | 2021-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4518 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2021-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/4 ORDER |
On Behalf Of | Oasis Focus Fund, LP |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS |
Docket Date | 2021-06-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Oasis Focus Fund, LP |
Docket Date | 2021-05-25 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR RICHARD B. HARPER, ESQ. |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-05-25 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Judith M. Mercier 0032727 |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-05-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR RICHARD B. HARPER, ESQ. |
On Behalf Of | International Speedway Corporation |
Docket Date | 2021-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-05-14 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-05-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/06/21 |
On Behalf Of | Oasis Focus Fund, LP |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 642014CA031102XXXXCI Circuit Court for the Seventh Judicial Circuit, Volusia County 5D17-2989 |
Parties
Name | INTERNATIONAL SPEEDWAY CORPORATION |
Role | Petitioner |
Status | Active |
Name | DAYTONA INTERNATIONAL SPEEDWAY, LLC |
Role | Petitioner |
Status | Active |
Representations | Chris W. Altenbernd, Scott A. Cole, Alexandra Valdes |
Name | David MacGregor |
Role | Respondent |
Status | Active |
Name | Hon. Christopher Anthony France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Laura E. Roth |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Pamella MacGregor |
Role | Respondent |
Status | Active |
Representations | WILFRIED HERMANN FLORIN, Thomas D. Roebig Jr., Kristin A. Norse, Shaun M. Cummings, Stuart C. Markman |
Docket Entries
Docket Date | 2019-06-04 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-04-08 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Pamella MacGregor |
View | View File |
Docket Date | 2019-03-07 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Daytona International Speedway, LLC |
View | View File |
Docket Date | 2019-03-05 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-03-05 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-03-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Daytona International Speedway, LLC |
View | View File |
Docket Date | 2019-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Daytona International Speedway, LLC |
View | View File |
Docket Date | 2019-03-08 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION |
On Behalf Of | Daytona International Speedway, LLC |
View | View File |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Daytona International Speedway, LLC |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2014-31102-CICI |
Parties
Name | David M. MacGregor |
Role | Appellant |
Status | Active |
Name | Pamella D. MacGregor |
Role | Appellant |
Status | Active |
Representations | THOMAS D. ROEBIG, JR, Shaun M. Cummings, Wil H. Florin |
Name | INTERNATIONAL SPEEDWAY CORPORATION |
Role | Appellee |
Status | Active |
Name | DAYTONA INTERNATIONAL SPEEDWAY, LLC |
Role | Appellee |
Status | Active |
Representations | Ezequiel Lugo, F. Bradley Hassell, Elizabeth Tosh, Scott A. Cole, Alexandra Valdes, William Gower, Jeffrey E. Bigman |
Name | CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, INC. |
Role | Appellee |
Status | Withdrawn |
Name | SPORTS CAR CLUB OF AMERICA, INC. |
Role | Appellee |
Status | Withdrawn |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-04 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-341 REVIEW DENIED |
Docket Date | 2019-03-05 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC19-341 |
Docket Date | 2019-02-27 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2019-02-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-02-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2019-01-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REHEARING, ETC. |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2019-01-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2018-12-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2018-09-20 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-08-03 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-06-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-06-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-05-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 6/6 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-05-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/31 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-05-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS |
Docket Date | 2018-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/7 ORDER |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-04-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2018-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 4/23. NO FURTHER EOT'S. |
Docket Date | 2018-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2018-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/16 |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/16 |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2018-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NOTICE OF PARTIAL DISMISSAL ACCEPTED... |
Docket Date | 2018-01-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PARTIAL VOLUNTARY DISMISSAL AS TO SPORTS CAR CLUB OF AMERICA, INC. AND CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, ONLY |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2017-12-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4446 PAGES - CONFIDENTIAL |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2017-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/25 |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2017-10-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE EZEQUIEL LUGO 0044538 |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2017-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pamella D. MacGregor |
Docket Date | 2017-10-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SCOTT A COLE 0885630 |
On Behalf Of | Daytona International Speedway, LLC |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/15/17 |
On Behalf Of | Pamella D. MacGregor |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-30340-CICI |
Parties
Name | ESTATE OF RICHARD LEWIS |
Role | Appellant |
Status | Active |
Name | LINDA BARNHART |
Role | Appellant |
Status | Active |
Representations | JOSE L. BECERRA |
Name | INTERNATIONAL SPEEDWAY CORPORATION |
Role | Appellee |
Status | Active |
Name | H & V SPECIALTIES CO., INC. |
Role | Appellee |
Status | Active |
Representations | Jamie Billotte Moses, CHRIS N. KOLOS, Troy A. Fuhrman |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LINDA BARNHART |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 4/16. |
Docket Date | 2018-03-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | LINDA BARNHART |
Docket Date | 2018-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/15 |
On Behalf Of | LINDA BARNHART |
Docket Date | 2017-09-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JOSE L BECERRA 104891 |
On Behalf Of | LINDA BARNHART |
Docket Date | 2017-09-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JOSE L BECERRA 104891 |
On Behalf Of | LINDA BARNHART |
Docket Date | 2017-09-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | H & V SPECIALTIES CO., INC. |
Docket Date | 2017-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/13/17 |
On Behalf Of | LINDA BARNHART |
Docket Date | 2018-05-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/5 |
On Behalf Of | LINDA BARNHART |
Docket Date | 2017-12-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 761 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2017-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/15 |
On Behalf Of | LINDA BARNHART |
Docket Date | 2017-10-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2017-09-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JAMIE BILLOTTE MOSES 009237 |
On Behalf Of | H & V SPECIALTIES CO., INC. |
Docket Date | 2017-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | H & V SPECIALTIES CO., INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-16 |
Merger | 2019-10-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State