Search icon

G4S SECURE SOLUTIONS (USA) INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: G4S SECURE SOLUTIONS (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G4S SECURE SOLUTIONS (USA) INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1958 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: 217838
FEI/EIN Number 590857245

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

Address: 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
Mail Address: 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of G4S SECURE SOLUTIONS (USA) INC., MISSISSIPPI 108542 MISSISSIPPI
Headquarter of G4S SECURE SOLUTIONS (USA) INC., RHODE ISLAND 000025648 RHODE ISLAND
Headquarter of G4S SECURE SOLUTIONS (USA) INC., ALASKA 117340 ALASKA
Headquarter of G4S SECURE SOLUTIONS (USA) INC., ALABAMA 000-857-469 ALABAMA
Headquarter of G4S SECURE SOLUTIONS (USA) INC., NEW YORK 131149 NEW YORK
Headquarter of G4S SECURE SOLUTIONS (USA) INC., MINNESOTA 32c76780-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of G4S SECURE SOLUTIONS (USA) INC., KENTUCKY 0068259 KENTUCKY
Headquarter of G4S SECURE SOLUTIONS (USA) INC., COLORADO 19871045867 COLORADO
Headquarter of G4S SECURE SOLUTIONS (USA) INC., CONNECTICUT 0048521 CONNECTICUT
Headquarter of G4S SECURE SOLUTIONS (USA) INC., IDAHO 164711 IDAHO
Headquarter of G4S SECURE SOLUTIONS (USA) INC., ILLINOIS CORP_13266093 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0D994 Active Non-Manufacturer 1974-04-09 2024-11-19 2029-11-19 2025-11-15

Contact Information

POC SUNNI RICHMOND
Phone +1 772-403-3660
Address 1395 UNIVERSITY BLVD, JUPITER, FL, 33458 5289, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-11-19
CAGE number L0VT1
Company Name ATLAS ONTARIO LP
CAGE Last Updated 2023-12-07
Immediate Level Owner
Vendor Certified 2024-11-19
CAGE number 7DKM3
Company Name G4S HOLDING ONE, LLC
CAGE Last Updated 2024-09-18
List of Offerors (2)
CAGE number 7KJG4
Owner Type Immediate
Legal Business Name G4S YOUTH SERVICES, LLC
CAGE number SXL53
Owner Type Immediate
Legal Business Name WACKENHUT DE GUATEMALA, SOCIEDAD ANONIMA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Jones Steven S Director 450 Exchange, Irvine, CA, 92602
Buckman David I Director 161 Washington Street, Conshohocken, PA, 19428
Brandt Timothy E Director 450 Exchange, Irvine, CA, 92602
Grizzard Daniel W Secretary 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
Fuller Tracy President 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
Richmond Sunni S Assi 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108410 G4S WACKENHUT ACTIVE 2015-10-23 2025-12-31 - 1395 UNIVERSITY BLVD, JUPITER, FL, 33455

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000234765
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-04-21 1395 UNIVERSITY BOULEVARD, JUPITER, FL 33458 -
MERGER 2010-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000110271
MERGER 2010-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000109963
NAME CHANGE AMENDMENT 2010-05-03 G4S SECURE SOLUTIONS (USA) INC. -
REGISTERED AGENT NAME CHANGED 2006-10-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2004-09-20 - -
AMENDMENT 2002-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000341176 LAPSED 0000486087 14026 00581 2002-08-13 2022-08-26 $ 1,711.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

Court Cases

Title Case Number Docket Date Status
G4S SECURE SOLUTIONS (USA), INC., etc., VS PUBLIX SUPER MARKETS, INC., etc., 3D2023-0210 2023-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations JANINE MCGUIRE, IRWIN R. GILBERT
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations TODD R. EHRENREICH, JENNA L. FISCHMAN, JEFFREY A. MOWERS
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent’s Response in Opposition to Petitioner’s Motion to Stay is noted. Upon careful consideration of Petitioner's Motion to Stay the trial court's January 18, 2023, order, and Respondent's Response to same, the Court’s February 13, 2023, temporary stay Order is hereby vacated. See Gross v. Am. Federated Title Corp., 314 So. 3d 575, 576-77 (Fla. 3d DCA 2020) (dismissing for lack of jurisdiction a certiorari petition that challenged an order that required allegedly privileged documents to be assembled and submitted for in-camera inspection). EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Petitioner’s Motion to Dismiss Petition as Moot is granted, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2023-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S MOTION TO DISMISS PETITION AS MOOT
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PETITIONER'S MOTON TO DISMISS PETITION AS MOOT
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including March 30, 2023.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PUBLIX SUPERMARKETS, INC.'SRESPONSE IN OPPOSITION TO PETITIONER G4S SECURESOLUTIONS (USA) INC.'S MOTION TO STAY
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT PUBLIX SUPERMARKETS, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ITS RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioner’s Motion for Stay is granted, and the trial court’s January 18, 2023, order is hereby temporarily stayed pending further order of this Court. Respondent is ordered to file a response, within ten (10) days from the date of this Order, to Petitioner’s Motion for Stay. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-02-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2023-02-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-1248, 21-999, 20-314, 19-1572
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
G4S SECURE SOLUTIONS (USA), INC. VS KEVIN LOVELACE SC2021-0889 2021-06-11 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1434

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA022936AXXXCE

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Petitioner
Status Active
Representations Mr. Irwin R. Gilbert, Janine K. McGuire
Name Kevin Lovelace
Role Respondent
Status Active
Representations Alana R. Weatherstone, Ms. Julie H. Littky-Rubin
Name Hon. Nicholas Richard Lopane
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
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).***CORRECTED ORDER: Service list corrected September 10, 2021, to reflect service on Judge Nicholas Richard Lopane.***
Docket Date 2021-07-21
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent/Plaintiff's Brief Opposing Jurisdiction
On Behalf Of Kevin Lovelace
View View File
Docket Date 2021-07-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent/Plaintiff's Brief Opposing Jurisdiction -- Stricken July 20, 2021, for non-compliance. Brief does not contain a statement of the issues.
On Behalf Of Kevin Lovelace
View View File
Docket Date 2021-06-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-06-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief in Support of Jurisdiction
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-06-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-06-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2021-07-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent/Plaintiff's Brief Opposing Jurisdiction, which was filed with this Court on July 20, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 27, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-06-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on June 21, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 29, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
G4S SECURE SOLUTIONS (USA), INC., etc., VS N.L., et al., 3D2021-1248 2021-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, JANINE MCGUIRE
Name N & L, INC.
Role Appellee
Status Active
Representations DANIEL J. GERBER, Philip M. Burlington, PAUL JON LAYNE, Laura K. Wendell, Edward G. Guedes, Nichole J. Segal, CARLOS E. SILVA, TODD R. EHRENREICH, JEFFREY A. MOWERS
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-09-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent N.L.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY TO N.L.'S RESPONSE TOPETITION FOR WRIT OF CERTIORAR
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PUBLIX SUPER MARKETS, INC.'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ N.L.'s RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-07-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of N.L.
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ PUBLIX SUPER MARKETS, INC.'s RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of N.L.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of N.L.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Publix Super Markets, Inc.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of N.L.
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N.L.
Docket Date 2021-06-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-06-04
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 2021-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-999, 20-314, 19-1572
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
KELLIANNE NASO, as Personal Representative of the ESTATE OF ALLAN DWOSKIN VS RONALD HALL, G4S SECURE SOLUTIONS (USA) INC., et al. 4D2021-1521 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-24776

Parties

Name Estate of Allen Dwoskin
Role Appellant
Status Active
Name Kellianne Naso
Role Appellant
Status Active
Representations Gabriel Sanchez, Keith Chasin
Name Broward County Commissioners
Role Appellee
Status Active
Name RONALD HALL, INC.
Role Appellee
Status Active
Representations Robert D. Yates, Irwin R. Gilbert, Janine Kalagher McGuire
Name Broward County
Role Appellee
Status Active
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ November 24, 2021 motion for appellate attorney's fees is denied.
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kellianne Naso
Docket Date 2021-12-15
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 December 14, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kellianne Naso
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ronald Hall
Docket Date 2021-11-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ronald Hall
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ronald Hall
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/19/21
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/12/2021
Docket Date 2021-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ronald Hall
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald Hall
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kellianne Naso
Docket Date 2021-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-01
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 June 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 5, 2021. 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. Further,ORDERED that Janine Kalagher McGuire and Irwin Gilbert's June 30, 2021 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 29, 2021 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ronald Hall
Docket Date 2021-06-30
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 Kellianne Naso
Docket Date 2021-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Kellianne Naso
Docket Date 2021-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1919 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kellianne Naso
Docket Date 2021-05-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kellianne Naso
G4S SECURE SOLUTIONS (USA), INC., etc., VS PUBLIX SUPER MARKETS, INC., etc., 3D2021-0999 2021-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, JIMMY W. MINTZ
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations TODD R. EHRENREICH, DANIEL J. GERBER, CARLOS E. SILVA, JEFFREY A. MOWERS, Edward G. Guedes, PAUL JON LAYNE
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Granted in part and dismissed in part.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PUBLIX SUPER MARKETS, INC.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE OF PUBLIX SUPER MARKETS, INC.
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, Respondent Publix Super Markets, Inc.'s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PUBLIX'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE
On Behalf Of Publix Super Markets, Inc.
Docket Date 2021-04-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-04-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY VS RONALD J. POWNALL, ET AL 2D2020-3315 2020-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA003037XXCICI

Parties

Name BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Role Appellant
Status Active
Representations ANNE F. MC DONOUGH, ESQ.
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name RONALD J. POWNALL
Role Appellee
Status Active
Representations SEAN T. BECKER, ESQ., MARC D. MATTHEWS, ESQ., KRISTEN M. COLLINS WARE, ESQ., IRWIN R. GILBERT, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, clarification, rehearing en banc, and certificationof a question of great public importance is denied.
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTIONS FOR REHEARING, CLARIFICATION, REHEARING EN BANC, AND CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's "unopposed motion for fifteen-day extension to file motion pursuant to Fla. R. App. P. 9.330 and 9.331" is granted.
Docket Date 2022-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTIONS FOR REHEARING, CLARIFICATION, REHEARING EN BANC, AND CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of RONALD J. POWNALL
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR FIFTEEN-DAY EXTENSION TO FILE MOTION PURSUANT TO FLA. R. APP. P. 9.330 AND 9.331
On Behalf Of RONALD J. POWNALL
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-07-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-07-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of RONALD J. POWNALL
Docket Date 2021-06-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ APPELLANT, BOB GUALTIERI, IN HIS OFFICIAL CAPACITY AS SHERIFF OF PINELLAS COUNTY, FLORIDA'S, NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not paginated so that the page numbers of the document match those displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-06-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of RONALD J. POWNALL
Docket Date 2021-05-27
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The answer brief and appendix are stricken. Within twenty days of the date of this order, Appellee shall serve an amended answer brief and appendix that is limited to the record that was before the trial court in rendering its decision on appeal. See Agency for Health Care Admin. v. Orlando Reg'l Healthcare Sys., Inc., 617 So. 2d 385, 389 (Fla. 1st DCA 1993) (“It is basic that an appeal asserting error on the part of a lower tribunal can only be based on evidence presented to that lower tribunal.”).
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE PORTIONS OF APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of RONALD J. POWNALL
Docket Date 2021-05-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion to strike.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-05-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION TO STRIKE PORTIONS OF APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-05-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OF APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 17, 2021.
Docket Date 2021-04-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ DEFENDANT, BOB GUALTIERI'S, IN HIS OFFICIAL CAPACITY AS SHERIFF OF PINELLAS COUNTY, FLORIDA NOTICE OF TELEPHONIC HEARING(30 Minutes Reserved; Cleared with Judicial Assistant)
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 16, 2021.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RONALD J. POWNALL
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by February 15, 2021.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND OF EMAIL ADDRESSES(AS TO ATTORNEY'S NAME ONLY)
On Behalf Of RONALD J. POWNALL
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of RONALD J. POWNALL
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 1, 2021.
Docket Date 2020-12-14
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 RONALD J. POWNALL
Docket Date 2020-12-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-12-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-11-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 18, 2020, order to show cause is hereby discharged.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD J. POWNALL
Docket Date 2020-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Docket Date 2020-11-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KEVIN LOVELACE VS BROWARD COUNTY and G4S SECURE SOLUTIONS (USA), INC. 4D2020-1434 2020-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16022936 (03)

Parties

Name Kevin Lovelace
Role Appellant
Status Active
Representations Julie H. Littky-Rubin, Alana Weatherstone
Name BROWARD COUNTY
Role Appellee
Status Active
Representations Irwin R. Gilbert, Janine Kalagher McGuire
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED FOR 30 DAYS
Docket Date 2020-09-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kevin Lovelace
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED FOR 30 DAYS
Docket Date 2021-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-889 CORRECTED
Docket Date 2021-08-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-889
Docket Date 2021-06-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-889
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of BROWARD COUNTY
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-03-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-03-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of BROWARD COUNTY
Docket Date 2021-03-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of Kevin Lovelace
Docket Date 2021-03-01
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 30, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, March 8, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, March 8, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kevin Lovelace
Docket Date 2021-01-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 30, 2021, at 10:00 A.M. for 10 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD COUNTY
Docket Date 2020-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/12/2021
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BROWARD COUNTY
Docket Date 2020-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/2020
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BROWARD COUNTY
Docket Date 2020-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kevin Lovelace
Docket Date 2020-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kevin Lovelace
Docket Date 2020-10-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kevin Lovelace
Docket Date 2020-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Kevin Lovelace
Docket Date 2020-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s September 24, 2020 “motion to supplement the record with the proposed orders and accompanying transmittal letters that G4S and the plaintiff submitted to the trial judge, ‘granting’ G4S’s motion for summary judgment” is granted, and the requested supplemental material is included in the record on appeal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 217 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kevin Lovelace
Docket Date 2020-09-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s September 17, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kevin Lovelace
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 72 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kevin Lovelace
Docket Date 2020-06-23
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 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kevin Lovelace
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin Lovelace
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
G4S SECURE SOLUTIONS (USA), INC. VS TANYA KETCH, ET AL. 2D2019-4159 2019-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1554WS

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations Eric M. Yesner, Esq., IRWIN R. GILBERT, ESQ., JANINE MC GUIRE, ESQ.
Name TANYA KETCH
Role Appellee
Status Active
Representations EDUARDO R. LATOUR - ELIZALDE, ESQ., TROY J. IANNUCCI, ESQ.
Name ADA ROBERSON
Role Appellee
Status Active
Name BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY
Role Appellee
Status Active
Name SHARON KRESH
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 23, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s request that oral argument be rescheduled for a later date is granted.
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S, G4S SECURE SOLUTIONS (USA). INC., RESPONSE TO THE COURT'S ORDER DATED MARCH 12, 2020
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 14, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 14, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Associate Judge Jennifer X. Gabbard. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2020-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within seven days from the date of this order.
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TANYA KETCH
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 23, 2019.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TANYA KETCH
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-28
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
N.L., VS CAPITAL ONE BANK (USA), N.A., etc., et al., 3D2019-1572 2019-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name N & L, INC.
Role Appellant
Status Active
Representations CARLOS E. SILVA, PAUL JON LAYNE
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G6 HOSPITALITY LLC
Role Appellee
Status Active
Name EXPEDIA, INC.
Role Appellee
Status Active
Name 36TH STREET DORAL, LLC
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations ELLEN T. MATHEWS, Miles A. McGrane, IV, JEFFREY A. MOWERS, IRWIN R. GILBERT, Seth R. Goldberg, MEGAN C. DEVAULT, NICHOLAS S. AGNELLO, David M. Gersten
Name HOTELS.COM, LP
Role Appellee
Status Active
Name Capital One Bank (USA), N.A.
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of N.L.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty-one (21) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of N.L.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/16/19
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N.L.
Docket Date 2019-10-10
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 N.L.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/19
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to compel the appellee Capital One Bank, N.A., to attend the scheduled mediation on September 10, 2019 is hereby stricken as unauthorized.
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO COMPEL APPELLEE CAPITAL ONE BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Motion stricken as unauthorized.APPELLEE CAPITAL ON BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019.
On Behalf Of N.L.
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ANGEL COLON, et al. VS G4S PLC, G4S SECURE SOLUTIONS (USA), INC. and G4S US, INC. 4D2019-1064 2019-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003447

Parties

Name AG RODNEY SUMTER
Role Appellant
Status Active
Name AMNERIS RAMOS DIAZ
Role Appellant
Status Active
Name JAY VASQUEZ
Role Appellant
Status Active
Name MARELYS MENENDEZ
Role Appellant
Status Active
Name ANGEL COLON LLC
Role Appellant
Status Active
Representations RODNEY G. GREGORY, SEKOU GARY, Willie E. Gary, Theodore J. Leopold, CONRAD J. BENEDETTO, KRISTOFFER R. BUDHRAM, Cristopher Stephen Rapp, Leronnie Mario Mason, DESIREE SANCHEZ, LESLIE KROEGER
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G4S US, INC.
Role Appellee
Status Active
Name G4S PLC
Role Appellee
Status Active
Representations Richard C. Hutchison, William N. Shepherd, ALISON K. BROWN, Irwin R. Gilbert
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 9999-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO CESAR RODRIGUEZ ONLY 8/16/19***
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2019 notice of voluntary dismissal, this case is dismissed as to Cesar Rodriguez only.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G4S PLC
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED INITIAL BRIEF OF COLON APPELLANTS ADOPTING THE BRIEF OF THE ABAD PLAINTIFFS
On Behalf Of ANGEL COLON
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review and there is no table of citations included. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** COLON
On Behalf Of ANGEL COLON
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's May 1, 2019 unopposed motion to consolidate related cases on appeal is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D18-2658. The appellee may file a consolidated answer brief on or before July 24, 2019. The appellants may choose to either file a consolidated or separate reply brief on or before August 23, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D18-2658
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of ANGEL COLON
G4S SECURE SOLUTIONS (USA), INC. VS PAULA BLANCO, JOSE VIELMA, NATALIE LOGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AKYRA MURRAY AND NOOR SALMAN 5D2019-0083 2019-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-6288-0

Parties

Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, Eric M. Yesner, CRISTOPHER S. RAPP
Name NOOR SALMAN
Role Appellee
Status Active
Name JOSE VIELMA
Role Appellee
Status Active
Name PAULA BLANCO
Role Appellee
Status Active
Representations KRISTOFFER R. BUDHRAM, RODNEY G. GREGORY, Theodore J. Leopold, Diana L. Martin, JOHN F. ROMANO
Name ESTATE OF AKYRA MURRAY
Role Appellee
Status Active
Name NATALIE LOGAN
Role Appellee
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAULA BLANCO
Docket Date 2019-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-24
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ 19-0067, 19-0083, 19-0070 SHALL TRAVEL TOGETHER, SHARE PANEL, SEPERATE BRF; APX MUST BE FILED IN EACH CASE.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULA BLANCO
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/08/2019.
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
G4S SECURE SOLUTIONS (USA), INC. VS JOSE VIELMA, NATALIE LOGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AKYRA MURRAY, PAULA BLANCO AND NOOR SALMAN 5D2019-0070 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-007168-O

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations Eric M. Yesner, IRWIN R. GILBERT, CRISTOPHER S. RAPP
Name NATALIE LOGAN
Role Appellee
Status Active
Name ESTATE OF AKYRA MURRAY
Role Appellee
Status Active
Name PAULA BLANCO
Role Appellee
Status Active
Name JOSE VIELMA
Role Appellee
Status Active
Representations JOHN F. ROMANO, KRISTOFFER R. BUDHRAM, Theodore J. Leopold, RODNEY G. GREGORY
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE VIELMA
Docket Date 2019-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-24
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ 19-0067, 19-0083, 19-0070 SHALL TRAVEL TOGETHER, SHARE PANEL, SEPERATE BRF; APX MUST BE FILED IN EACH CASE.
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/19
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
G4S SECURE SOLUTIONS (USA), INC. VS NATALIE LOGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AKYRA MURRAY, PAULA BLANCO, JOSE VIELMA AND NOOR SALMAN 5D2019-0067 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006210-O

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, Eric M. Yesner, CRISTOPHER S. RAPP
Name JOSE VIELMA
Role Appellee
Status Active
Name ESTATE OF AKYRA MURRAY
Role Appellee
Status Active
Name NOOR SALMAN
Role Appellee
Status Active
Name NATALIE LOGAN
Role Appellee
Status Active
Representations Jeffrey V. Mansell, KRISTOFFER R. BUDHRAM, COREY B. FRIEDMAN, RODNEY G. GREGORY, JOHN F. ROMANO, Theodore J. Leopold
Name PAULA BLANCO
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATALIE LOGAN
Docket Date 2019-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ OF CHANGE OF FIRM ADDRESS AND EMAIL DESIGNATION
On Behalf Of NATALIE LOGAN
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATALIE LOGAN
Docket Date 2019-01-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-24
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ 19-0067, 19-0083, 19-0070 SHALL TRAVEL TOGETHER, SHARE PANEL, SEPERATE BRF; APX MUST BE FILED IN EACH CASE.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/19
On Behalf Of G4S SECURE SOLUTIONS (USA), INC.
ASAEL ABAD, et al. VS G4S PLC, et al. 4D2018-2658 2018-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA005598XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003447XXXXMB

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Name ROSALIA RAMOS
Role Appellant
Status Active
Name JAY VASQUEZ
Role Appellant
Status Active
Name JOSE M. DIAZ UBILES
Role Appellant
Status Active
Name JAVIER NAVA
Role Appellant
Status Active
Name COREY RIVERA
Role Appellant
Status Active
Name ILKA REYES
Role Appellant
Status Active
Name EARL CROSBY
Role Appellant
Status Active
Name CHRISTOPHER HANSEN
Role Appellant
Status Active
Name ASAEL ABAD
Role Appellant
Status Active
Representations Willie E. Gary, Andrew A. Harris, Leronnie Mario Mason, NICOLETTE WARD, KRISTOFFER R. BUDHRAM, RODNEY G. GREGORY, ANTONIO M. ROMANUCCI, CONRAD J. BENEDETTO
Name LYDIA ESTHER PEREZ
Role Appellant
Status Active
Name DAVID JOURDENAIS
Role Appellant
Status Active
Name BETTIE LINDSEY
Role Appellant
Status Active
Name KATHERINE PATRICIO
Role Appellant
Status Active
Name TEVIN CROSBY
Role Appellant
Status Active
Name JOSEPH NEGRON
Role Appellant
Status Active
Name SYLVIA SERRANO
Role Appellant
Status Active
Name IVAN EDUARDO DOMINGUEZ
Role Appellant
Status Active
Name GEOFFREY RODRIGUEZ
Role Appellant
Status Active
Name ANGELIQUE CARO
Role Appellant
Status Active
Name STANLEY ALMODOVAR
Role Appellant
Status Active
Name JILLIAN AMADOR
Role Appellant
Status Active
Name YORVIS CAMARGO ROMERO
Role Appellant
Status Active
Name ESTATE OF ERIC IVAN ORTIZ-RIVERA
Role Appellant
Status Active
Name CESAR RODRIGUEZ
Role Appellant
Status Active
Name CHRISOVLATOU TASSOPOULOS
Role Appellant
Status Active
Name MARIELA BARAHONA
Role Appellant
Status Active
Name FELIPE MARRERO SANCHEZ
Role Appellant
Status Active
Name LEYDIANA PUYARENA
Role Appellant
Status Active
Name ORLANDO TORRES
Role Appellant
Status Active
Name LIZMARYOOE FINOL VILORIA
Role Appellant
Status Active
Name PATIENCE CARTER
Role Appellant
Status Active
Name ESTATE OF STANLEY ALMODOVAR, III
Role Appellant
Status Active
Name BRIAN NUNEZ
Role Appellant
Status Active
Name ESTATE OF LEAN CARLO MENDEZ PEREZ
Role Appellant
Status Active
Name KASSANDRA MARQUEZ
Role Appellant
Status Active
Name ADRIAN LOPEZ
Role Appellant
Status Active
Name JEANETTE MCCOY
Role Appellant
Status Active
Name AMNERIS RAMOS DIAZ
Role Appellant
Status Active
Name LISA CROSBY
Role Appellant
Status Active
Name MOHAMMED ISLAM
Role Appellant
Status Active
Name OSMAN RAMSES AGUILAR
Role Appellant
Status Active
Name MARELYS MENENDEZ
Role Appellee
Status Active
Name RODNEY SUMTER
Role Appellee
Status Active
Name G4S PLC
Role Appellee
Status Active
Representations ANDREW DEVOOGHT, Richard C. Hutchison, William N. Shepherd, Irwin R. Gilbert, ALISON K. BROWN, Rodolfo Sorondo, Jr., Cristopher Stephen Rapp, JEREMY MARGOLIS
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name STEPHAN TOMLINSON
Role Appellee
Status Active
Name ESTATE OF SHANE TOMLINSON
Role Appellee
Status Active
Name G4S US, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO CESAR RODRIGUEZ ONLY 8/16/19***
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 21, 2020, at 10:00 A.M. for 10 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 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASAEL ABAD
Docket Date 2019-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/26/19.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2019 notice of voluntary dismissal, this case is dismissed as to Cesar Rodriguez only.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASAEL ABAD
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G4S PLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED INITIAL BRIEF OF COLON APPELLANTS ADOPTING THE BRIEF OF THE ABAD PLAINTIFFS
On Behalf Of ASAEL ABAD
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review and there is no table of citations included. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** COLON
On Behalf Of ANGEL COLON
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's May 1, 2019 unopposed motion to consolidate related cases on appeal is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D18-2658. The appellee may file a consolidated answer brief on or before July 24, 2019. The appellants may choose to either file a consolidated or separate reply brief on or before August 23, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/ 4D19-1064
On Behalf Of G4S PLC
Docket Date 2019-03-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 27, 2019 motion of Burlington & Rockenbach, P.A. and Cohen Milstein Sellers & Toll, PLLC, counsel for appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro at the addresses appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2019-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/3/19.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ASAEL ABAD
Docket Date 2019-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASAEL ABAD
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 7, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-02-07
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 ASAEL ABAD
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/19.
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/10/18
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2018-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (444 PAGES)
Docket Date 2018-09-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the September 21, 2018 verified motions for permission to appear pro hac vice are granted, and Andrew R. DeVooght, Esquire and Jeremy D. Margolis, Esquire, are permitted to appear in this appeal as counsel for appellees. Andrew R. DeVooght, Esquire and Jeremy D. Margolis, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of G4S PLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S PLC
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASAEL ABAD
G4S SECURE SOLUTIONS (USA) and AUSTIN HOLZMACHER VS CHRISTIAN DUPUIS and BERTHE MAILHOUT 4D2017-1118 2017-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA001786 (AN)

Parties

Name AUSTIN HOLZMACHER
Role Appellant
Status Active
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations Mark Hicks, Edward R. Nicklaus
Name CHRISTIAN DUPUIS
Role Appellee
Status Active
Representations NANCY LAPIERRE, JAY MARTIN KLITZNER, BRUCE H. FREEDMAN
Name BERTHE MAILHOUT
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION FOR DISMISSAL)
On Behalf Of G4S SECURE SOLUTIONS (USA)
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G4S SECURE SOLUTIONS (USA)
Docket Date 2017-04-13
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. 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 2017-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHARON MORROW, ETC. VS G4S SECURE SOLUTIONS (USA), INC., ET AL. SC2016-2145 2016-11-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D15-2336

Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA011556XXCICI

Parties

Name SHARON MORROW
Role Petitioner
Status Active
Representations Marie Tomassi, ROXANNE FIXSEN
Name THOMAS MORROW, DECEASED
Role Petitioner
Status Active
Name A/K/A ANDREY W. IZRAILOV
Role Respondent
Status Active
Name ANDREW W. IZRAILOV
Role Respondent
Status Active
Name G4S SECURE SOLUTIONS (USA) INC.
Role Respondent
Status Active
Representations Edward R. Nicklaus
Name Hon. Anthony Rondolino
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
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 2016-12-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' ANSWER BRIEF ON JURISDICTION
On Behalf Of G4S Secure Solutions (USA), INC.
View View File
Docket Date 2016-12-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of SHARON MORROW
View View File
Docket Date 2016-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SHARON MORROW
View View File
Docket Date 2016-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-11-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SHARON MORROW
View View File
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-12
Merger 2022-12-29
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 70CDCR25FR0000015 2024-12-28 2025-01-27 2025-01-27
Unique Award Key CONT_AWD_70CDCR25FR0000015_7012_70CDCR20D00000017_7012
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 220000.00
Current Award Amount 220000.00
Potential Award Amount 220000.00

Description

Title FUNDING FOR HARLINGEN FIELD OFFICE TRANSPORTATION CONTRACT WITH G4S SECURE SOLUTIONS USA, INC CONTRACT 70CDCR20D00000017
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
DELIVERY ORDER AWARD 70CDCR25FR0000014 2024-12-28 2025-01-27 2025-01-27
Unique Award Key CONT_AWD_70CDCR25FR0000014_7012_70CDCR20D00000017_7012
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2414882.51
Current Award Amount 2414882.51
Potential Award Amount 2414882.51

Description

Title FUNDING FOR SAN ANTONIO FIELD OFFICE TRANSPORTATION CONTRACT WITH G4S SECURE SOLUTIONS USA, INC CONTRACT 70CDCR20D00000017, OPTION YEAR FOUR TASK ORDER
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
DELIVERY ORDER AWARD 70CDCR24FR0000042 2024-07-31 2024-09-30 2025-07-30
Unique Award Key CONT_AWD_70CDCR24FR0000042_7012_47QSWA18D0075_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1161350.00
Current Award Amount 2135383.48
Potential Award Amount 8541533.92

Description

Title PHOENIX TRANSPORTATION -ARMED DETENTION OFFICERS TRANSPORTATION SERVICES
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
DELIVERY ORDER AWARD 70CDCR24FR0000047 2024-07-30 2024-10-30 2025-07-30
Unique Award Key CONT_AWD_70CDCR24FR0000047_7012_47QSWA18D0075_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1738000.00
Current Award Amount 3075385.56
Potential Award Amount 12301542.24

Description

Title UPDATE ATTACHMENT 1 - SOW, SECTION 5-SECURITY REQUIREMENTS
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
DELIVERY ORDER AWARD 70CDCR24FR0000046 2024-07-30 2024-10-30 2025-07-30
Unique Award Key CONT_AWD_70CDCR24FR0000046_7012_47QSWA18D0075_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2359250.33
Current Award Amount 3210818.00
Potential Award Amount 12843272.00

Description

Title UPDATE ATTACHMENT 1 -SOW, SECURITY LANGUAGE
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
DELIVERY ORDER AWARD 70CDCR24FR0000014 2023-12-28 2024-10-10 2024-10-10
Unique Award Key CONT_AWD_70CDCR24FR0000014_7012_70CDCR20D00000017_7012
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 21137840.82
Current Award Amount 21137840.82
Potential Award Amount 21137840.82

Description

Title OPTION YEAR 3 ERO SNA TRANSPORTATION SERVICES
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
BPA CALL AWARD 70CDCR23FC0000015 2023-07-31 2024-07-30 2024-07-30
Unique Award Key CONT_AWD_70CDCR23FC0000015_7012_70CDCR18A00000002_7012
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10500428.86
Current Award Amount 10500428.86
Potential Award Amount 10500428.86

Description

Title TRANSPORTATION SERVICES FOR SAN FRANCISCO AREA OF RESPONSIBILITY
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 4200 WACKENHUT DR STE 100, PALM BEACH GARDENS, PALM BEACH, FLORIDA, 334104243

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
BPA CALL AWARD 70CDCR23FC0000017 2023-07-30 2024-07-30 2024-07-30
Unique Award Key CONT_AWD_70CDCR23FC0000017_7012_70CDCR18A00000002_7012
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7132337.00
Current Award Amount 7132337.00
Potential Award Amount 7132337.00

Description

Title THE ACTION PROVIDES FUNDING FOR THE TRANSPORTATION DETENTION SERVICES.
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 4200 WACKENHUT DR STE 100, PALM BEACH GARDENS, PALM BEACH, FLORIDA, 334104243

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
- IDV 70CDCR20D00000017 2020-09-25 - -
Unique Award Key CONT_IDV_70CDCR20D00000017_7012
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 149112351.69

Description

Title EO14042 TRANSPORTATION SERVICES
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00
- IDV 47QSWA18D0075 2018-07-25 - -
Unique Award Key CONT_IDV_47QSWA18D0075_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient G4S SECURE SOLUTIONS (USA) INC.
UEI H5M2KCZCA9M3
Recipient Address UNITED STATES, 1395 UNIVERSITY BLVD, JUPITER, PALM BEACH, FLORIDA, 334585289

Executive Compensation

Name TRACY FULLER
Amount 11334426.00
Name DANNY GRIZZARD
Amount 727670.00
Name SUNNI RICHMOND
Amount 144332.00
Name GIBRAN CHAVEZ
Amount 135924.00
Name DANA FISHBURN
Amount 77539.00

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343520284 0418800 2018-10-09 1415 45TH STREET, WEST PALM BEACH, FL, 33407
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-10-09
Case Closed 2019-04-04

Related Activity

Type Complaint
Activity Nr 1388471
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 2019-03-05
Abatement Due Date 2019-03-29
Current Penalty 0.0
Initial Penalty 1063.0
Final Order 2019-04-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(c)(1)(i): Toilet facilities were not provided in all places of employment in accordance with table J-1 of this section: On or about10/09/2018, Location: TRIRAIL Mangonia Park Station located at 4115 45th Street West Palm Beach, FL; 1) Employees were exposed to health issues while working at establishment and not provided with sanitary toilet facilities
315353409 0418800 2011-05-11 6501 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-11
Case Closed 2011-09-02

Related Activity

Type Complaint
Activity Nr 207784802
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State