Entity Name: | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN WINE & SPIRITS OF AMERICA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 1969 (56 years ago) |
Date of dissolution: | 27 Jun 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | 350978 |
FEI/EIN Number |
591285786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 N.W. 163RD STREET, MIAMI, FL, 33169, US |
Mail Address: | 1600 N.W. 163RD STREET, attn: Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN WINE & SPIRITS OF AMERICA, INC., ALABAMA | 000-894-681 | ALABAMA |
Headquarter of | SOUTHERN WINE & SPIRITS OF AMERICA, INC., ALABAMA | 000-903-367 | ALABAMA |
Headquarter of | SOUTHERN WINE & SPIRITS OF AMERICA, INC., NEW YORK | 1471725 | NEW YORK |
Headquarter of | SOUTHERN WINE & SPIRITS OF AMERICA, INC., KENTUCKY | 0275220 | KENTUCKY |
Headquarter of | SOUTHERN WINE & SPIRITS OF AMERICA, INC., CONNECTICUT | 0250542 | CONNECTICUT |
Headquarter of | SOUTHERN WINE & SPIRITS OF AMERICA, INC., ILLINOIS | CORP_56086293 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN WINE & SPIRITS OF AMERICA, INC. WELFARE EMPLOYEE BENEFIT PLAN | 2009 | 591285786 | 2010-10-15 | SOUTHERN WINE & SPIRITS OF AMERICA, INC. | 12786 | |||||||||||||||||||||||||||||||||||
|
Plan administrator’s name | SAME |
Number of participants as of the end of the plan year
Active participants | 7150 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | MARK KRAUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1986-10-01 |
Business code | 424800 |
Sponsor’s telephone number | 3056254171 |
Plan sponsor’s mailing address | 1600 N.W. 163RD STREET, MIAMI, FL, 33169 |
Plan sponsor’s address | 1600 N.W. 163RD STREET, MIAMI, FL, 33169 |
Plan administrator’s name and address
Administrator’s EIN | 591285786 |
Plan administrator’s name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Plan administrator’s address | 1600 N.W. 163RD STREET, MIAMI, FL, 33169 |
Administrator’s telephone number | 3056254171 |
Number of participants as of the end of the plan year
Active participants | 7150 |
Signature of
Role | Plan administrator |
Date | 2010-10-18 |
Name of individual signing | MARK KRAUS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CHAPLIN HARVEY R | Chairman | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
CHAPLIN WAYNE E | President | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
HAGER LEE F | Vice President | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
DICK MELVIN A | Vice President | 1600 NW 163RD ST, MIAMI, FL, 33169 |
BECKER STEVEN R | Vice President | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
CHAPLIN PAUL R | Director | 1600 NW 163 STREET, MIAMI, FL, 33169 |
BREIER ROBERT GEsq. | Agent | BREIER AND SEIF, P.A., CORAL GABLES, FL, 331346912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-06-27 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOUTHERN WINE & SPIRITS OF AMERICA,. CONVERSION NUMBER 300000162103 |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 1600 N.W. 163RD STREET, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-11 | BREIER, ROBERT G, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-08 | 1600 N.W. 163RD STREET, MIAMI, FL 33169 | - |
AMENDED AND RESTATEDARTICLES | 1998-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-20 | BREIER AND SEIF, P.A., 2800 PONCE DE LEON BLVD., SUITE 1125, CORAL GABLES, FL 33134-6912 | - |
EVENT CONVERTED TO NOTES | 1990-08-22 | - | - |
AMENDMENT | 1990-07-31 | - | - |
NAME CHANGE AMENDMENT | 1987-07-22 | SOUTHERN WINE & SPIRITS OF AMERICA, INC. | - |
EVENT CONVERTED TO NOTES | 1984-06-29 | - | - |
Title | Case Number | Docket Date | Status | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marie F. Cazy, Petitioner(s) v. Publix Super Markets, Inc. et al, Respondent(s) | SC2023-1135 | 2023-08-14 | Closed | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marie F. Cazy |
Role | Petitioner |
Status | Active |
Representations | Marie G. Vital |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Respondent |
Status | Active |
Representations | Leonard Levi Gardner, Dinah Stein, Mark Hicks |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Name | Hon. David Craig Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | 3DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-15 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Rev/Appeal Dism No Juris Omnibus |
View | View File |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Marie F. Cazy |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-20478 |
Parties
Name | MARIE F. CAZY |
Role | Appellant |
Status | Active |
Representations | MARIE G. VITAL |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD LEVI GARDNER, SHARON R. VOSSELLER, MARK HICKS, Dinah S. Stein |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | John A. Tomasino |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL ~ Amended |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ To Florida Supreme Court of Florida |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion for Reconsideration is hereby stricken as unauthorized. Appellant is cautioned that the submission of further unauthorized filings may result in sanctions, including the imposition of attorney's fees.LOGUE, C.J., and MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-06-29 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-05-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Appellee Southern Wines and Spirits of America, Inc.’s Response in Opposition to Appellant’s Motion for Written Opinion, filed on May 5, 2023, is noted. Appellant’s Reply to Appellee’s Response, filed on May 8, 2023, is also noted.Upon consideration, Appellant’s Motion for Written Opinion is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-05-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2023-05-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2023-04-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-03-13 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court. |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2023-03-06 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal to Supreme Court |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion for Reconsideration is hereby stricken as unauthorized.LOGUE, MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-02-14 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ MOTION FOR Reconsideration |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Reinstatement Denied (OD40) ~ Upon consideration, Appellant’s Motion to Reinstate the Appeal is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-11-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2022-09-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S AMENDED NOTICE OF FILING TRANSCRIPTS |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Extension of Time, noting that additional transcripts were filed on August 30, 2022, the Motion for Extension of Time is granted, and Appellant shall file the initial brief within thirty (30) days from the date of this Order. However, the condensed transcript filed on August 30, 2022, is hereby stricken. Failure to file the initial brief within the time specified in this Order may result in the dismissal of this appeal. |
Docket Date | 2022-09-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFPENDING SUPPLEMENTATION OF THE RECORD ON APPEAL |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPTS |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-08-29 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 12, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court. |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2022-07-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Supplement the Record on Appeal and to Extend the Time to File the Initial Brief, filed on June 20, 2022, the Motion to Supplement is granted. The clerk of the circuit court is directed to supplement the record on appeal with the transcripts as stated in said Motion. The Motion to Extend the Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2022-06-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND TO EXTEND THE TIME TO FILE THE INITIAL BRIEF |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 21, 2022. |
Docket Date | 2022-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-04-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2022-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXMB |
Parties
Name | Stacie Weisman |
Role | Petitioner |
Status | Active |
Representations | Leonard Scott Feuer |
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Petitioner |
Status | Active |
Name | Southern Wine & Spirits of Florida |
Role | Respondent |
Status | Active |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | David P. Ackerman, Jessica B. Rosenthal |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-01-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 11, 2020 petition for writ of prohibition is denied.GROSS, CONNER and ARTAU, JJ., concur. |
Docket Date | 2020-12-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-11-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-11-11 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
Docket Date | 2020-11-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2020-11-11 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Stacie Weisman |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-20478 |
Parties
Name | MARIE F. CAZY |
Role | Appellant |
Status | Active |
Representations | MARIE G. VITAL |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD LEVI GARDNER |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 02/28/2021 |
Docket Date | 2021-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-12-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2020. |
Docket Date | 2020-08-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D17-3734 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXXMB |
Parties
Name | Stacie Weisman |
Role | Petitioner |
Status | Active |
Representations | Leonard S. Feuer, Morgan L. Weinstein |
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Petitioner |
Status | Active |
Name | John Wittig |
Role | Respondent |
Status | Active |
Name | Gene Sullivan |
Role | Respondent |
Status | Active |
Name | Patrick Cassidy |
Role | Respondent |
Status | Active |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | Mr. David P. Ackerman, Kristen L. McKeever, Jessica B. Rosenthal, Christine B. Gardner, Katherine E. Giddings |
Name | Southern Wine & Spirits of Florida |
Role | Respondent |
Status | Active |
Name | Rick Riesgo |
Role | Respondent |
Status | Active |
Name | Ron Seida |
Role | Respondent |
Status | Active |
Name | Hon. Thomas H. Barkdull III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
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 | 2020-09-09 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
View | View File |
Docket Date | 2020-08-10 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-10 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction |
On Behalf Of | Stacie Weisman |
View | View File |
Docket Date | 2020-08-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Stacie Weisman |
View | View File |
Docket Date | 2020-07-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Stacie Weisman |
View | View File |
Docket Date | 2020-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXXMB |
Parties
Name | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Role | Appellant |
Status | Active |
Representations | Jessica B. Rosenthal, Christine B Gardner, Jan Little, John W. Keker, David P. Ackerman, Eleni K. Howard |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Appellant |
Status | Active |
Name | JOHN WITTIG |
Role | Appellee |
Status | Active |
Name | PATRICK CASSIDY |
Role | Appellee |
Status | Active |
Name | Stacie Weisman |
Role | Appellee |
Status | Active |
Representations | Leonard Scott Feuer |
Name | RON SEDIA |
Role | Appellee |
Status | Active |
Name | GENE SULLIVAN |
Role | Appellee |
Status | Active |
Name | RICK RIESGO |
Role | Appellee |
Status | Active |
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 8888-12-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D17-3734 AND 4D18-3585 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE ORDER DATED 12/26/18*** |
Docket Date | 2021-08-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2021-08-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ***STIPULATION*** |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2021-08-09 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ The circuit court having issued its order on defendant's renewed motion for determination of attorneys' fees in case number 502014CA010213XXXMB, it is ORDERED that the stay entered on August 25, 2020, is lifted and the above-styled appeal shall proceed; further,ORDERED that appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions. |
Docket Date | 2021-08-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Hon. Jaimie Goodman |
Docket Date | 2021-07-26 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress of disposition of appellant’s renewed motion for determination of attorney’s fees in case number 502014CA010213XXXMB. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order. |
Docket Date | 2021-06-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order. |
Docket Date | 2021-04-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' April 16, 2021 status report 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 | 2021-04-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2021-04-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ ***STRICKEN 4/19/21*** |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order. |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order. |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2020-12-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order. |
Docket Date | 2020-11-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order. |
Docket Date | 2020-09-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant’s August 3, 2020 motion is denied as to the request to relinquish jurisdiction and is granted as to the request to stay appeal. Appellant shall provide a status report within thirty (30) days from the date of this order. |
Docket Date | 2020-08-04 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION, OR IN THE ALTERNATIVE, MOTION TO STAY APPEAL |
On Behalf Of | Stacie Weisman |
Docket Date | 2020-08-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2020-08-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ Upon consideration of appellant's December 13, 2018 notice of related case, it is ORDERED sua sponte that the case numbers 4D17-3734 and 4D18-3585 are consolidated for the purpose of designation to the same appellate panel. Further, ORDERED that appellant's December 14, 2018 unopposed motion to stay appeal is granted, and case number 4D18-3585 is stayed pending disposition of case number 4D17-3734. The parties shall file a status report fifteen (15) days after the mandate is issued in 4D17-3734 indicating how 4D18-3585 shall proceed. |
Docket Date | 2018-12-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2018-12-13 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Docket Date | 2018-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-12-06 |
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, 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 | 2018-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTHERN GLAZER'S WINE AND SPIRITS, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXXMB AD |
Parties
Name | PATRICK CASSIDY |
Role | Appellee |
Status | Active |
Name | JOHN WITTIG |
Role | Appellee |
Status | Active |
Name | RON SEDIA |
Role | Appellee |
Status | Active |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Stacie Weisman |
Role | Appellant |
Status | Active |
Representations | Morgan Lyle Weinstein, Leonard Scott Feuer |
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Appellant |
Status | Active |
Name | GENE SULLIVAN |
Role | Appellee |
Status | Active |
Name | RICK RIESGO |
Role | Appellee |
Status | Active |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Representations | Jessica B. Rosenthal, Katherine E. Giddings, John W. Keker, Kristen Lee McKeever, David P. Ackerman, Christine B Gardner, Eleni K. Howard, Jan Little |
Docket Entries
Docket Date | 2018-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***SEE AMENDED*** (4425 PAGES) |
Docket Date | 2019-12-26 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief |
On Behalf Of | Stacie Weisman |
Docket Date | 2020-07-29 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Stacie Weisman |
Docket Date | 2020-07-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellants’ June 12, 2020 “motion for rehearing or to certify conflict” is denied. |
Docket Date | 2020-06-29 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2020-06-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR TO CERTIFY CONFLICT. |
On Behalf Of | Stacie Weisman |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants’ May 27, 2020 motion for extension of time is granted, and appellants may file a motion for rehearing on or before June 12, 2020. |
Docket Date | 2020-05-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Stacie Weisman |
Docket Date | 2020-05-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stacie Weisman |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ ORDERED that appellees' November 19, 2019 motion for attorney's fees is provisionally granted under the Florida Whistleblower's Act contingent upon it prevailing in the Attorney's Fees Appeal (Case No. 4D18-3585). See Pizza U.S.A. of Pompano, Inc. v. R/S Assocs. Of Fla., 665 So. 2d 237, 241 (Fla. 4th DCA 1995) (recognizing the provisional grant of attorneys' fees to the prevailing party on appeal). Further, ORDERED that appellees' motion for attorneys' fees is provisionally granted under FDUTPA, contingent upon the trial court ultimately determining entitlement to fees under FDUTPA. See, e.g., Watermark Realty, Inc. v. Vacca, 267 So. 3d 375 (Fla. 2d DCA 2019) (provisionally granting motion for appellate attorneys' fees under FDUTPA contingent upon the trial court's determination of whether the respondent is the prevailing party). This includes those claims that are inextricably intertwined. See Effective Teleservices, Inc. v. Smith, 132 So. 3d 335, 339 (Fla. 4th DCA 2014) ("Claims are 'inextricably intertwined' when a 'determination of the issues in one action would necessarily be dispositive of the issues raised in the other.'") (quoting Anglia Jacs & Co. v. Dubin, 830 So. 2d 169, 172 (Fla. 4th DCA 2002)). |
Docket Date | 2020-05-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-03-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2020-03-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled. However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible. |
Docket Date | 2020-03-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ The Oral Argument scheduled for March 30, 2020, at 10:00 A.M. will now take place at the Fourth District Court of Appeal courthouse. 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 | 2020-02-12 |
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, 2020, at 10:00 A.M. for 15 minutes per side at Nova Southeastern University. 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 | 2019-12-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-12-04 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-11-26 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-11-19 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-11-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **STRICKEN FROM DOCKET** |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-11-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/19/2019 |
Docket Date | 2019-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-10-04 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-10-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (REDACTED VERSION) |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-10-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-09-13 |
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 | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-08-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **AMENDED SUPPLEMENT** 1322 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-08-26 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-08-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellees’ August 22, 2019 motion to correct the record is stricken without prejudice, as the motion was not served on the clerk of the lower tribunal. Before refiling this motion, the parties shall contact the clerk of the lower tribunal to resolve this issue. |
Docket Date | 2019-08-22 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-08-19 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Authorizing Longer Brief ~ ORDERED that appellee’s August 15, 2019 motion for leave to file enlarged answer brief is granted. The appellee may file an enlarged answer brief up to sixty (60) pages, excluding the cover sheet, table of contents and citations, certificate of service and compliance, and the page containing the signature block. |
Docket Date | 2019-08-15 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-05-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 09/17/19 |
Docket Date | 2019-05-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2019-04-30 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORD-Grant in Part/Deny in Part ~ ORDERED that appellants’ April 1, 2019 “motion for leave to file enlarged consolidated brief” is denied in part. The proposed enlarged initial brief is stricken from the record. The appellants shall limit the initial brief to sixty (60) pages, excluding the cover sheet, table of contents and citations, certificate of service and compliance, and the page containing the signature block, and shall serve the amended enlarged brief within twenty (20) days from the date of this order. The appellants are warned that the amended enlarged brief may not increase the ratio of the text in the footnotes to the text in the body of the brief beyond the ratio of the proffered brief rejected by this order. |
Docket Date | 2019-04-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-04-01 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ (SEE 04/30/19 ORDER) |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-04-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Stacie Weisman |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ Upon consideration of appellees' November 26, 2018 response, it is ORDERED that appellants' motion for extension of the stay, included in the January 8, 2019 status report, is granted, and the stay is extended until March 5, 2019, or until such time as an administrator is appointed, whichever is earlier. Attorney Leonard Feuer shall file a status report upon the appointment of an administrator or personal representative, or by March 5, 2019, whichever is sooner, and advise the court as to whether this appeal may proceed. |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ *AND* REQUEST TO EXTEND STAY |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-12-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ Upon consideration of appellant's December 13, 2018 notice of related case, it is ORDERED sua sponte that the case numbers 4D17-3734 and 4D18-3585 are consolidated for the purpose of designation to the same appellate panel. Further, ORDERED that appellant's December 14, 2018 unopposed motion to stay appeal is granted, and case number 4D18-3585 is stayed pending disposition of case number 4D17-3734. The parties shall file a status report fifteen (15) days after the mandate is issued in 4D17-3734 indicating how 4D18-3585 shall proceed. |
Docket Date | 2018-11-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S REPORT REGARDING THE STATUS OF APPEAL AND REQUEST TO EXTEND STAY |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-11-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-11-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INTENT TO FILE A RESPONSE TO APPELLANT'S SECOND REPORT REGARDING THE STATUS OF APPEAL AND REQUEST TO EXTEND STAY |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ *AND* REQUEST TO EXTEND STAY |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-10-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PROPOSED ORDER |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (HOWARD) |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2017-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-09-17 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEES' NOTICE OF THEIR INTENT TO FILE A RESPONSE TO APPELLANT'S REPORT REGARDING THE STATUS OF APPEAL AND REQUEST TO EXTEND STAY |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ *AND* REQUEST FOR EXTENSION OF TIME |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-07-09 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellants' July 5, 2018 Motion for Stay or Extension, filed at 7:42pm, is granted. This appeal is stayed for sixty (60) days pending the appointment of a personal representative or the emergence of another actor with authority over the affairs of appellant Marketing And Management, Solutions And Strategies, LLC (MMSS). Attorney Leonard Feurer shall file a status report upon the appointment of a personal representative or the emergence of another actor with authority over MMSS, or within this 60-day period, whichever is sooner, and advise the court as to whether this appeal may proceed. Further, ORDERED that appellant's July 5, 2018 Motion for Extension, filed at 7:37pm, is deemed moot. |
Docket Date | 2018-07-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OR EXTENSION TO FILE INITIAL BRIEF AND SUGGESTION OF DEATH OF SOLEMEMBER OF MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ ***MOOT*** |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-06-05 |
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 May 29, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by July 13, 2018. 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 | 2018-05-29 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-05-25 |
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 | Stacie Weisman |
Docket Date | 2018-05-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***CONFIDENTIAL*** THIRD SUPPLEMENT (27 PAGES) |
Docket Date | 2018-05-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***CONFIDENTIAL*** SECOND SUPPLEMENT (28 PAGES) |
Docket Date | 2018-05-07 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***CONFIDENTIAL*** (1322 PAGES) |
Docket Date | 2018-04-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2018-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/14/18 |
On Behalf Of | Stacie Weisman |
Docket Date | 2018-04-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants' April 4, 2018 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. When filing through eDCA, the clerk of the lower tribunal shall indicate that the supplemental record is confidential. Appellant shall monitor the supplementation process. |
Docket Date | 2018-04-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ "JOINT MOTION FOR SUPPLEMENTAL CONFIDENTIAL RECORD" |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's March 7, 2018 verified motion for permission to appear pro hac vice is granted, and Jan Nielsen Little, Esquire, is permitted to appear in this appeal as counsel for Southern Wine & Spirits of America, Inc. Jan Nielsen Little, Esquire, is 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; further,ORDERED that Jan Nielsen Little, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2016) within ten (10) days from the date of this order. |
Docket Date | 2018-03-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ (For Jan Nielson Little) |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-03-06 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the appellees' motion to approve stipulation for substitution of counsel and update attorney information filed March 1, 2018, the law firm of Akerman LLP is substituted for the law firm of Ackerman Law Group, P.A. as counsel for appellee in the above-styled cause. |
Docket Date | 2018-03-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ *AND* UPDATE ATTORNEY INFORMATION |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-02-16 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ ****SEE AMENDED AFFIDAVIT*** OF CLERK RE: AMENDED RECORD |
Docket Date | 2018-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***AMENDED*** 4761 PAGES |
Docket Date | 2018-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/13/18 |
On Behalf Of | Stacie Weisman |
Docket Date | 8888-12-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D17-3734 AND 4D18-3585 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE ORDER DATED 12/26/18***4D18-3585 is stayed pending disposition of case number 4D17-3734. |
Docket Date | 2020-11-02 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC20-1116 DENIED |
Docket Date | 2020-07-31 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC20-1116 |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on March 30, 2020 are cancelled. The court is prepared to decide this case on the briefs of the parties. If any party desires an oral argument, that party should notify the Court by Monday, March 23, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on March 30, 2020 and the Court will provide call-in instructions. |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Denying Enlarged Brief ~ Upon consideration of appellees’ November 26, 2019 response, it is ORDERED that appellants’ November 19, 2019 motion for leave to file enlarged reply brief is denied. The proposed enlarged reply brief is stricken from the docket. Appellants shall file an amended reply brief, up to seventeen (17) pages, excluding the cover sheet, table of contents and citations, certificate of service and compliance, and the page containing the signature block, which removes any arguments not included in the initial or answer briefs. |
Docket Date | 2019-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 13, 2019 “unopposed motion for extension of time for service of answer brief” is granted, and appellees shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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 | 2019-03-11 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ Upon consideration of appellant's March 5, 2019 fourth report regarding the status of appeal, it is ORDERED that the stay entered on July 9, 2018 is lifted and the above-styled appeal shall proceed; further, ORDERED that appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled appeal will be subject to dismissal, or the court in its discretion may impose other sanctions. |
Docket Date | 2018-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ Upon consideration of appellees' November 26, 2018 response, it is ORDERED that appellants' motion for extension of the stay, included in the November 13, 2018 status report, is granted, and the stay is extended until January 8, 2019, or until such time as an administrator is appointed, whichever is earlier. Attorney Leonard Feurer shall file a status report upon the appointment of an administrator or personal representative, or by January 8, 2019, whichever is sooner, and advise the court as to whether this appeal may proceed. |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order on Motion to Determine Confidentiality |
Description | ORD-Grant Confidentiality ~ ORDERED that appellee’s September 17, 2018 Motion to Make Court Records Confidential is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) This is an appeal from a final judgment in a civil case;(B) Confidentiality is merited under rule 2.420(g)(8), in part. Additionally, confidentiality isrequired to: (ii) protect trade secrets alleged by Appellants; (v) avoid substantial injury toinnocent third parties; and/or (vi) avoid substantial injury to a party by disclosure of mattersprotected by a common law or privacy right not generally inherent in the specific type ofproceeding sought to be closed;(C) None of the party names are confidential;(D) The progress docket is not confidential;(E) The particular information that is determined to be confidential is:(1) Ms. Weisman’s statements regarding her income and expenditures related to MMSSmade in her November 15, 2016 deposition, which was previously ruled confidential by thetrial court; and(2) Plaintiff’s expert, Thomas Overstreet’s deposition, regarding Ms. Weisman’s finances inrelation to MMSS;(F) The parties to this case are permitted to view the confidential filing;(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by thecourt are no broader than necessary to protect the interests set forth in subdivision (c); and(ii) no less restrictive measures are available to protect the interests set forth in subdivision(c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision(e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk'swebsite and in a prominent public location in the courthouse, to remain posted in bothlocations for no less than thirty (30) days. |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' motion for extension of the stay, included in the September 7, 2018 status report, is granted, and the stay is extended until November 13, 2018, or until such time as an administrator is appointed, whichever is earlier. Attorney Leonard Feurer shall file a status report upon the appointment of an administrator or personal representative, or by November 13, 2018, whichever is sooner, and advise the court as to whether this appeal may proceed. |
Docket Date | 2018-09-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-09-17 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Motion To Determine Confidentiality of Court Records |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2018-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the Clerk's April 16, 2018 motion for extension of time is granted in part, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended fifteen (15) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b). |
Docket Date | 2017-12-06 |
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, 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. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXXMB AD |
Parties
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Petitioner |
Status | Active |
Name | Stacie Weisman |
Role | Petitioner |
Status | Active |
Representations | JEFFREY S. JACOBOVITZ, Alvin E. Entin |
Name | GENE SULLIVAN |
Role | Respondent |
Status | Active |
Name | JOHN WITTIG |
Role | Respondent |
Status | Active |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | Leonard Scott Feuer, Jan Little, Jessica B. Rosenthal, NOLAN K. KLEIN, David P. Ackerman |
Name | PATRICK CASSIDY |
Role | Respondent |
Status | Active |
Name | Southern Wine & Spirits of Florida |
Role | Respondent |
Status | Active |
Name | RON SEDIA |
Role | Respondent |
Status | Active |
Name | RICK RIESGO |
Role | Respondent |
Status | Active |
Name | Hon. Gregory M. Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent's November 9, 2016 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2016-11-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and the reply, respondent's October 19, 2016 motion to dismiss is granted. The petition is dismissed as untimely.WARNER, GERBER and CONNER, JJ., concur. |
Docket Date | 2016-11-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2016-11-09 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2016-11-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | Stacie Weisman |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that within ten (10) days of this order petitioners shall file a response to the motion to dismiss and show cause why this proceeding should not be dismissed as untimely; further, ORDERED that respondents may file a reply within five (5) days thereafter. |
Docket Date | 2016-10-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2016-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-10-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2016-10-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Stacie Weisman |
Docket Date | 2016-10-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Stacie Weisman |
Name | Date |
---|---|
Conversion | 2016-06-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-25 |
AMENDED ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339993255 | 0420600 | 2014-10-09 | 4440 OLD TAMPA HIGHWAY, LAKELAND, FL, 33811 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 912524 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-07-03 |
Emphasis | L: FORKLIFT |
Case Closed | 2014-12-02 |
Related Activity
Type | Complaint |
Activity Nr | 895987 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 2014-10-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) At the yard of the Lakeland facility- an employee was observed operating a Toyota power industrial truck without wearing seat belts on or about 07/03/2014. |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1998-11-17 |
Emphasis | N: GSINTARG |
Case Closed | 1998-11-24 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Health |
Close Conference | 1998-11-17 |
Emphasis | N: GSINTARG |
Case Closed | 1998-11-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State