Search icon

SUBWAY, INC. - Florida Company Profile

Company Details

Entity Name: SUBWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBWAY, 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: 01 Nov 1971 (53 years ago)
Date of dissolution: 02 Jul 1973 (52 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 02 Jul 1973 (52 years ago)
Document Number: 390597
FEI/EIN Number 000000000

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

Address: 815 COLORADO AVE, FIRST NATIONAL BANK BLDG, # 201, STUART, FL, 33494
Mail Address: 815 COLORADO AVE, FIRST NATIONAL BANK BLDG, # 201, STUART, FL, 33494
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRARY, WILLIAM F. President 311 CARDINAL WAY, STUART, FL
CRARY, WILLIAM F. Director 311 CARDINAL WAY, STUART, FL
BYRD, MARY V. Vice President LOOP RD, PALM CITY, FL
BYRD, MARY V. Director LOOP RD, PALM CITY, FL
BROOKS, PATRICIA S. Secretary 859 STAFFORD DR, STUART, FL
BROOKS, PATRICIA S. Treasurer 859 STAFFORD DR, STUART, FL
BROOKS, PATRICIA S. Director 859 STAFFORD DR, STUART, FL
BROOKS, PATRICIA S. Agent 815 COLORADO AVE, STUART, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
AVP DESTINY LLC, et. al. VS ELISABETH DELUCA, et. al. 4D2017-2439 2017-08-02 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
502009CA029903XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040295XXXXAG

Parties

Name ANTHONY V. PUGLIESE, I I I
Role Appellant
Status Active
Name AVP DESTINY, LLC
Role Appellant
Status Active
Representations Tara Ann Campion, Marjorie Gadarian Graham, JOHN F. MARIANI, Bruce S. Rogow
Name ANTHONY V. PUGLIESE INC.
Role Appellant
Status Active
Name JOSEPH REAMER
Role Appellant
Status Active
Name FD DESTINY CREDIT, LLC
Role Appellee
Status Active
Name FREDERICK A DELUCA
Role Appellee
Status Active
Name Elisabeth Deluca
Role Appellee
Status Active
Representations Willie E. Gary, Rodolfo Sorondo, Jr., MARWAN E. PORTER, NICHOLAS J. VOGLIO, Gregory S. Sconzo, John R. Chapman, Christopher N. Bellows, Glenn A. Crickenberger, JOHN F. MARIANI, Anthony R. Yanez, Richard C. Hutchison, JOSEPH G. SCONZO, Stuart N. Kaplan, Christopher William Kammerer
Name SUBWAY, INC.
Role Appellee
Status Active
Name FD DESTINY, LLC
Role Appellee
Status Active
Name DOCTOR'S ASSOCIATES INC.
Role Appellee
Status Active
Name Jonathan Deluca
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 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVP DESTINY LLC
Docket Date 8888-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D16-3387, 4D17-2439 AND 4D18-403 ARE CONSOLIDATED FOR RECORD PURPOSES ONLY.***
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees, the FD Destiny, LLC and Land Company of Osceola County, LLC's August 1, 2018 motion for appellate attorneys' fees is granted with respect to the main appeal and denied as to the cross-appeal. On remand, the trial court shall set 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 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elisabeth Deluca
Docket Date 2019-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 12, 2019, at 2:30 P.M. for 20 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2019-01-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Elisabeth Deluca
Docket Date 2018-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants/cross-appellees' November 28, 2018 motion for judicial notice of records and briefs in 4D16-3387 is granted.
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of Elisabeth Deluca
Docket Date 2018-11-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of AVP DESTINY LLC
Docket Date 2018-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of AVP DESTINY LLC
Docket Date 2018-11-13
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 appellants/cross-appellees' November 2, 2018 agreed motion for extension is granted, and appellants/cross-appellees shall serve the reply/cross-answer brief on or before November 26, 2018. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of AVP DESTINY LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/9/18.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of AVP DESTINY LLC
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of AVP DESTINY LLC
Docket Date 2018-09-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-31
Type Response
Subtype Response
Description Response ~ TO FD PARTIES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellee's August 27, 2018 motion for extension of time is granted, and the time for filing a response is extended to September 4, 2018.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellees' August 10, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including August 28, 2018.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/10/18
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/31/18 WITH APPENDIX)
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (EXHIBIT)
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees/cross-appellant's July 6, 2018 and July 10, 2018 motions to supplement the record are granted, and the record is supplemented to include the pleadings listed in the motions. Said supplemental records are deemed filed as of the date of this order.
Docket Date 2018-07-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO FILE SUPPLEMENTAL RECORD
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Elisabeth Deluca
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL (45 DAYS TO 7/16/18)
On Behalf Of Elisabeth Deluca
Docket Date 2018-05-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the April 19, 2018 motion for leave to permit Tricia P. Hoffler to withdraw as counsel of record for appellants, AVP Destiny LLC, and Anthony V. Pugliese, III is granted. This court notes that the appellants will continue to be represented by Marjorie Graham.
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AVP DESTINY LLC
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL 45 DAYS TO 5/31/18
On Behalf Of Elisabeth Deluca
Docket Date 2018-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 21, 2018 motion of Willie E. Gary, Esq. and Gary, Williams, Parenti, Watson & Gary P.L.L.C., counsel for appellants, AVP Destiny LLC, Anthony V. Pugliese, III, Anthony V. Pugliese, Inc. d/b/a The Pugliese Company, and Joseph Reamer, to withdraw as counsel is granted.
Docket Date 2018-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (L.T. NO. 502009CA040295) 92 PAGES
Docket Date 2018-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2018-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's 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 fully text searchable. 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 2018-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Elisabeth Deluca
Docket Date 2018-03-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-13
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 March 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by March 20, 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 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AVP DESTINY LLC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 9, 2018 motion to consolidate for record purposes only is granted, and case numbers 4D16-3387, 4D17-2439, and 4D18-0403 are consolidated for record purposes only.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of AVP DESTINY LLC
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AVP DESTINY LLC
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 11, 2018 motion for extension of time is granted, and appellants shall serve the initial brief by March 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.
Docket Date 2018-01-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 12, 2018 order is vacated.
Docket Date 2018-01-11
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 AVP DESTINY LLC
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/12/18
On Behalf Of AVP DESTINY LLC
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/13/17
On Behalf Of AVP DESTINY LLC
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (4499 PAGES) *2009CA029903*
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVP DESTINY LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants, FD Destiny, LLC; the Estate of Frederick A.DeLuca; and Land Company of Osceola County, LLC's September 15, 2017 motion for extension of time to file directions to the clerk is granted and the time for filing the directions to clerk is extended to and including September 25, 2017.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPELLEES/CROSS-APPELLANTS' DIRECTIONS TO THE CLERK
On Behalf Of Elisabeth Deluca
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants, FD Destiny, LLC; the Estate of Frederick A.DeLuca; and Land Company of Osceola County, LLC's August 31, 2017 motion for extension of time to file directions to the clerk is granted and the time for filing the directions to clerk is extended to and including September 15, 2017.
Docket Date 2017-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AGREED) TO FILE APPELLEES/CROSS-APPELLANTS' ADDITIONAL DIRECTIONS TO THE CLERK
On Behalf Of Elisabeth Deluca
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants, FD Destiny, LLC; the Estate of Frederick A. DeLuca; and Land Company of Osceola County, LLC's August 14, 2017 motion for extension of time to file directions to the clerk is granted and the time for filing the directions to clerk is extended twenty (20) days from the date of this order.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ August 11, 2017 motion for extension of time is granted, and the time in in which to file directions to the clerk is extended twenty (20) days from the date of this order.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPELLEES/CROSS-APPELLANTS' DIRECTIONS TO THE CLERK
On Behalf Of Elisabeth Deluca
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO THE CLERK
On Behalf Of AVP DESTINY LLC
Docket Date 2017-08-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of AVP DESTINY LLC
Docket Date 2017-08-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-02
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.
ANTHONY V. PUGLIESE, I I I VS ELISABETH DELUCA, et al. 4D2016-3959 2016-11-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040295XXXXAG

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029903XXXXMB

Parties

Name ANTHONY V. PUGLIESE, I I I
Role Petitioner
Status Active
Representations JOSEPH G. SCONZO, MARWAN E. PORTER, Marjorie Gadarian Graham, Willie E. Gary, Glenn A. Crickenberger, Stuart N. Kaplan, JOHN F. MARIANI, NICHOLAS J. VOGLIO, Anthony R. Yanez, Christopher William Kammerer, TRICIA P. HOFFLER, Gregory S. Sconzo
Name DOCTOR'S ASSOCIATES INC.
Role Respondent
Status Active
Name Elisabeth Deluca
Role Respondent
Status Active
Representations Richard C. Hutchison, Christopher N. Bellows, John R. Chapman
Name SUBWAY, INC.
Role Respondent
Status Active
Name FD DESTINY, LLC
Role Respondent
Status Active
Name Jonathan Deluca
Role Respondent
Status Active
Name FD DESTINY CREDIT, LLC
Role Respondent
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 2017-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's January 4, 2017 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC.
On Behalf Of Elisabeth Deluca
Docket Date 2017-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2017-01-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING/REHEARING EN BANC.
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2016-12-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ Our issuance of an order to show cause on December 6, 2016, automatically stayed the consolidated circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). On December 21, 2016, we issued an opinion denying the petition for writ of prohibition, and we now lift the automatic stay. ORDERED that the stay of the consolidated circuit court proceedings is lifted; further, ORDERED that the respondent’s “Motion to Expedite Time for Filing Motion under Rule 9.330 and for Issuance of Mandate Under Rule 9.340,” filed December 21, 2016, is denied as moot.
Docket Date 2016-12-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ TIME FOR FILING MOTION AND FOR ISSUANCE OF MANDATE UNDER RULE 9.340.
On Behalf Of Elisabeth Deluca
Docket Date 2016-12-21
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-21
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO EXPEDITE.
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2016-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elisabeth Deluca
Docket Date 2016-12-12
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2016-12-08
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the petitioner’s November 28, 2016, motion to expedite determination of petition for writ of prohibition is granted.
Docket Date 2016-12-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Elisabeth Deluca
Docket Date 2016-12-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Elisabeth Deluca
Docket Date 2016-12-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within five (5) days and show cause why the petition for writ of prohibition filed November 28, 2016, should not be granted.Petitioner may file a reply within three (3) days of service of the response.
Docket Date 2016-11-29
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 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter ~ ***AMENDED***
Docket Date 2016-11-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2016-11-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXPEDITE
On Behalf Of Elisabeth Deluca
Docket Date 2016-11-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ANTHONY V. PUGLIESE, I I I
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ANTHONY V. PUGLIESE, I I I
AVP DESTINY, LLC and ANTHONY V. PUGLIESE, III VS FD DESTINY, LLC., et al. 4D2016-3387 2016-10-04 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
502009CA040295XXXXAG

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029903XXXXMB

Parties

Name ANTHONY V. PUGLIESE, I I I
Role Appellant
Status Active
Name AVP DESTINY, LLC
Role Appellant
Status Active
Representations Glenn A. Crickenberger, Christopher William Kammerer, TRICIA P. HOFFLER, NICHOLAS J. VOGLIO, Marjorie Gadarian Graham, Willie E. Gary, MARWAN E. PORTER, Anthony R. Yanez, JOHN F. MARIANI
Name Jonathan Deluca
Role Appellee
Status Active
Name FREDERICK DELUCA
Role Appellee
Status Active
Name FD DESTINY CREDIT, LLC
Role Appellee
Status Active
Name DOCTOR'S ASSOCIATES INC.
Role Appellee
Status Active
Name Elisabeth Deluca
Role Appellee
Status Active
Name SUBWAY, INC.
Role Appellee
Status Active
Name FD DESTINY, LLC
Role Appellee
Status Active
Representations Rodolfo Sorondo, Jr., Stuart N. Kaplan, Richard C. Hutchison, John R. Chapman, Gregory S. Sconzo, JOSEPH G. SCONZO, Christopher N. Bellows
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 2018-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 17-2439 AND 18-403
On Behalf Of AVP Destiny, LLC
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/26/18
On Behalf Of AVP Destiny, LLC
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 1/25/18
On Behalf Of AVP Destiny, LLC
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' November 28, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FD DESTINY
Docket Date 2017-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FD DESTINY
Docket Date 2017-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 11/30/17***
On Behalf Of FD DESTINY
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/30/17
On Behalf Of FD DESTINY
Docket Date 2017-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees’ August 21, 2017 response, it is ORDERED that appellants’ August 15, 2017 motion to supplement record on appeal to include items contained in attached appendix is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2017-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA
On Behalf Of FD DESTINY
Docket Date 2017-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***STRICKEN, SEE 8/29/17 ORDER.***
On Behalf Of AVP Destiny, LLC
Docket Date 2017-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AVP Destiny, LLC
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/2/17
On Behalf Of FD DESTINY
Docket Date 2017-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVP Destiny, LLC
Docket Date 2017-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVP Destiny, LLC
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 12, 2017 motion for extension of time is granted, and appellants 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. Appellants are 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 2017-07-12
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 AVP Destiny, LLC
Docket Date 2017-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1369 pages
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' June 12, 2017 motion to supplement the record and for extension of time 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2017-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of AVP Destiny, LLC
Docket Date 2017-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1429 PAGES
Docket Date 2017-06-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' May 30, 2017 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AVP Destiny, LLC
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/9/17
On Behalf Of AVP Destiny, LLC
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/10/17
On Behalf Of AVP Destiny, LLC
Docket Date 2017-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of AVP Destiny, LLC
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' February 14, 2017 motion for extension of relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for fifteen (15) days. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RELINQUISHMENT
On Behalf Of AVP Destiny, LLC
Docket Date 2017-02-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants’ January 30, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for twelve (12) days for the purpose of disposing of appellants’ pending motions.
Docket Date 2017-01-31
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' January 30, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-01-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of AVP Destiny, LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVP Destiny, LLC
Docket Date 2017-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/17/17
On Behalf Of AVP Destiny, LLC
Docket Date 2016-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3028 PAGES **RE: L.T. CASE NUMBER 502009CA040295MB.**
Docket Date 2016-12-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee/cross-appellant's December 20, 2016 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 twenty (20) days from the date of this order. Appellee/cross-appellant shall monitor the supplementation process.
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 5321 PAGES **RE: L.T. CASE NUMBER 502009CA040295MB.**
Docket Date 2016-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FD DESTINY
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AVP Destiny, LLC
Docket Date 8888-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D16-3387, 4D17-2439 AND 4D18-403 ARE CONSOLIDATED FOR RECORD PURPOSES ONLY.***
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants/cross-appellees' September 28, 2018 motion for rehearing is denied.
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of FD DESTINY
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-25
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL)
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FD DESTINY
Docket Date 2018-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FD DESTINY
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2018-05-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FD DESTINY
Docket Date 2018-05-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Tricia P. Hoffler and Edmond, Lindsay & Hoffler, LLP's April 19, 2018 motion to withdraw as counsel for appellant is granted.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 10 DAYS TO 5/10/18
On Behalf Of FD DESTINY
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AVP Destiny, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 21, 2018 motion of Willie E. Gary, Esq. and Gary, Williams, Parenti, Watson & Gary P.L.L.C., counsel for appellants, AVP Destiny, LLC, a Florida limited liability company, and Anthony A. Pugliese, III, individually, to withdraw as counsel is granted.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ REPLY BRIEF
On Behalf Of AVP Destiny, LLC
Docket Date 2018-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVP Destiny, LLC
Docket Date 2018-03-29
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 appellants' March 27, 2018 motion for extension of time is granted, and appellants shall serve the reply brief within three (3) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-27
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 AVP Destiny, LLC
Docket Date 2018-03-26
Type Record
Subtype Transcript
Description Transcript Received ~ 6634 PAGES
Docket Date 2018-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2018-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of AVP Destiny, LLC
Docket Date 2018-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***SEE AMENDED MOTION FILED 3/21/18.***
On Behalf Of AVP Destiny, LLC
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /ANSWER BRIEF ON CROSS APPEAL. 30 DAYS TO 3/28/18.
On Behalf Of AVP Destiny, LLC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 9, 2018 motion to consolidate for record purposes only is granted, and case numbers 4D16-3387, 4D17-2439, and 4D18-0403 are consolidated for record purposes only.
Docket Date 2016-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ November 1, 2016 response and appellees’ November 15, 2016 response, it is ORDERED that the above-styled appeal may proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2016-11-15
Type Response
Subtype Response
Description Response
On Behalf Of FD DESTINY
Docket Date 2016-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TREATED AS AMENDED 2 NOTICE OF APPEAL
Docket Date 2016-11-10
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal ~ ORDERED that the Notice of Appeal and the Amended Notice of Appealed filed in the Circuit Court for Palm Beach County, Florida on November 9, 2016 are treated as Amended Notice of Appeal 1 and Amended Notice of Appeal 2 in the above-styled case.
Docket Date 2016-11-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE***
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' October 17, 2016 motion for extension of time is granted, and the time for filing a response is extended to and including November 1, 2016.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 11, 2016 motion for extension of time is granted and the time in which to file directions to the clerk is extended thirty (30) days from the date of this order.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FD DESTINY
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting final summary judgment for FD parties on counts 1-6 and 8-20 is an appealable order, as the order does not dispose of count 7. See Taddie Underground Utility Co., Inc., 497 So. 2d 701 (Fla. 2nd DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HUGO ROCHE VS DIPASQUA ENTERPRISES INC. D/B/A SUBWAY 5D2012-2022 2012-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-019545

Parties

Name HUGO ROCHE
Role Appellant
Status Active
Representations Annabel C. Majewski, LAURENCE TRIAS, Roy D. Wasson
Name SUBWAY, INC.
Role Appellee
Status Active
Name DEMETREE FAMILY PARTNERSHIP
Role Appellee
Status Withdrawn
Representations Rosemary B. Wilder, MELISSA ARONY
Name DIPASQUA ENTERPRISES, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-07-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2013-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ STYLE CHANGED TO HUGO ROCHE V. DIPASQUA ENTERPRISES INC. D/B/A SUBWAY
Docket Date 2013-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL-EFILED
Docket Date 2013-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HUGO ROCHE
Docket Date 2013-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO 1/28MOT ATTY FEES
On Behalf Of HUGO ROCHE
Docket Date 2013-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2013-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HUGO ROCHE
Docket Date 2012-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-12-07
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 HUGO ROCHE
Docket Date 2012-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ & IB W/I 20DAYS OF SUPP ROA
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of HUGO ROCHE
Docket Date 2012-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA BY 11/7;INIT BRF W/I 20 DYS OF TRANSMITTAL OF SUPP ROA;MOT EOT FILE INIT BRF IS MOOT
Docket Date 2012-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HUGO ROCHE
Docket Date 2012-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND;MOOT PER 10/19 ORDER
On Behalf Of HUGO ROCHE
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HUGO ROCHE
Docket Date 2012-08-24
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2012-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; AA Roy D. Wasson 332070
Docket Date 2012-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEMETREE FAMILY PARTNERSHIP
Docket Date 2012-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Annabel C. Majewski 181684
Docket Date 2012-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./ MED. 6/4/12
On Behalf Of HUGO ROCHE

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4329055010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 2561 COUNTRYSIDE BLVD SUITE 4., CLEARWATER, PINELLAS, FLORIDA, 33759-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page
3581995007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 1502 NW 139TH AVENUE., PEMBROKE PARK, BROWARD, FLORIDA, 33028-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4883.00
Face Value of Direct Loan 157500.00
Link View Page
3536755006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 4105 CYPRESS POINT PLACE., VALRICO, HILLSBOROUGH, FLORIDA, 33594-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page
3676766007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient Address 234 N.E. 3RD AVENUE, MIAMI, MIAMI-DADE, FLORIDA, 33132-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 186000.00
Link View Page
3243916009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 198748829
Recipient Address 18089 HIGHWOOD PRESERVE PARK, TAMPA, HILLSBOROUGH, FLORIDA, 33647-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 200000.00
Link View Page
3090896003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY
Recipient Name Raw SUBWAY
Recipient DUNS 146651083
Recipient Address 1414 CAPE CORAL PARKWAY E, CAPE CORAL, LEE, FLORIDA, 33904-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 317393.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345285787 0418800 2021-04-20 18308 SOUTHWEST 147TH AVENUE, MIAMI, FL, 33187
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-06-24
Case Closed 2021-07-11

Related Activity

Type Complaint
Activity Nr 1727166
Safety Yes
314912676 0420600 2010-08-25 STORE #37351 - WALMART #1536 - 3993 TYRONE BLVD., ST. PETERSBURG, FL, 33709
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-08-25
Case Closed 2016-07-01

Related Activity

Type Complaint
Activity Nr 207971755
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-08-31
Abatement Due Date 2010-09-03
Nr Instances 1
Nr Exposed 6
Gravity 01
314912692 0420600 2010-08-25 3993 TYRONE BLVD. #108, ST. PETERSBURG, FL, 33709
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-25
Emphasis S: ELECTRICAL
Case Closed 2010-09-29

Related Activity

Type Complaint
Activity Nr 208021477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2010-08-30
Abatement Due Date 2010-09-07
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-08-30
Abatement Due Date 2010-09-09
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149587205 2020-04-28 0491 PPP 715 E MAIN STREET, LAKE BUTLER, FL, 32054
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE BUTLER, UNION, FL, 32054-0001
Project Congressional District FL-03
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44773.1
Forgiveness Paid Date 2020-12-09
3432257802 2020-05-26 0455 PPP 5201 Blue Lagoon Dr Ste 560, Miami, FL, 33126-2023
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27465
Loan Approval Amount (current) 27465
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2023
Project Congressional District FL-27
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27700.52
Forgiveness Paid Date 2021-04-14
1112677300 2020-04-28 0455 PPP 12046 SW 88 ST, MIAMI, FL, 33186
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13186
Loan Approval Amount (current) 13186
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9713687708 2020-05-01 0455 PPP 14713 SW 42 ST, MIAMI, FL, 33185
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33185-3700
Project Congressional District FL-28
Number of Employees 8
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25743.77
Forgiveness Paid Date 2021-09-14
1395968408 2021-02-01 0455 PPS 5201 Blue Lagoon Dr Ste 560, Miami, FL, 33126-7016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41356
Loan Approval Amount (current) 41356
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-7016
Project Congressional District FL-27
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41695.91
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State