Search icon

FORD MOTOR COMPANY - Florida Company Profile

Company Details

Entity Name: FORD MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 30 Mar 1920 (105 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 1987 (38 years ago)
Document Number: 801271
FEI/EIN Number 380549190

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

Address: Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US
Mail Address: Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI, 48126, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
OSGOOD JONATHAN Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
FORD HENRY III Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
PUCKETT NICOLE CHIE One American Road, Dearborn, MI, 48126
FARLEY JAMES President ONE AMERICAN ROAD, DEARBORN, MI, 48126
WEBB DAVID Treasurer ONE AMERICAN ROAD, DEARBORN, MI, 48126
Ford William JR. Director ONE AMERICAN ROAD, DEARBORN, MI, 48126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042555 LINCOLN MOTOR COMPANY ACTIVE 2013-05-02 2028-12-31 - TAX DEPARTMENT FORD WHQ 1 AMERICAN ROAD, ROOM 612, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2015-04-15 Tax Department, Ford WHQ, Room 612, 1 American Road, DEARBORN, MI 48126 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-26 CT CORPORATION SYSTEM -
AMENDMENT 1987-01-23 - -
AMENDMENT 1985-02-05 - -
AMENDMENT 1984-09-10 - -
NAME CHANGE AMENDMENT 1920-11-23 FORD MOTOR COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000718781 TERMINATED 1000000846190 COLUMBIA 2019-10-25 2039-10-30 $ 1,396.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Hayden Earl Jones, Sr. and Gloria S. Palaganas Jones Individually and as Personal Representatives of the Estate of Hayden Earl Jones, Jr., Deceased, Appellant(s) v. Ford Motor Company, Dobbs Ford of Memphis, Inc. d/b/a "AutoNation Ford Wolfchase", Darryl Raishon Davis, and Xavier Ja'Vonte Pugh-Davis, Appellee(s). 1D2024-2985 2024-11-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022 CA 001813

Parties

Name Gloria S. Palaganas Jones
Role Appellant
Status Active
Representations Steven E Nauman, Andrew Parker Felix, Christian Michael Leger, Thomas J. Seider, Shea Thomas Moxon
Name Estate of Hayden Earl Jones, Jr.
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations Francis Morton McDonald, Jr., Jr., Jessica Marie Kennedy, Tiffany Marie Gutierrez, Jacklyn Signorelli, R. Kent Warren, Wendy F. Lumish
Name Dobbs Ford of Memphis, Inc.
Role Appellee
Status Active
Name AutoNation Ford Wolfchase
Role Appellee
Status Active
Name Darryl Raishon Davis
Role Appellee
Status Active
Representations Kendra B. Therrell
Name Xavier Ja'Vonte Pugh-Davis
Role Appellee
Status Active
Representations Kendra B. Therrell
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Hayden Earl Jones, Sr.
Role Appellant
Status Active
Representations Steven E Nauman, Andrew Parker Felix, Thomas J. Seider, Shea Thomas Moxon, Christian Michael Leger

Docket Entries

Docket Date 2024-11-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Hayden Earl Jones, Sr.
Docket Date 2024-12-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hayden Earl Jones, Sr.
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 45 days 01/16/25
On Behalf Of Hayden Earl Jones, Sr.
Ford Motor Company, Appellant(s), v. Robert Hetsler, individually and as natural parent of V.H., A Minor Child, and S.H., A Minor Child, Appellee(s). 5D2024-2368 2024-08-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-2410

Parties

Name Robert Hetsler
Role Appellee
Status Active
Representations Andrew Franklin Knopf, Brent R. Bigger, Brian David Murry, Jonathan Anthony Martin, John Stewart Mills
Name V.H., A Minor Child
Role Appellee
Status Active
Name S.H., A Minor Child
Role Appellee
Status Active
Name Hon. Waddell Arlie Wallace, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name FORD MOTOR COMPANY
Role Appellant
Status Active
Representations Wendy Frank Lumish, Alina Alonso Rodriguez, Francis Morton McDonald, Jr., Jr., Jessica Marie Kennedy

Docket Entries

Docket Date 2024-09-30
Type Order
Subtype Order
Description Order Substituting Mediator; MOT GRANTED; ATTY FREDERICK J. LAUTEN SUBSTITUTED AS MEDIATOR IN PLACE OF ATTY TERRENCE M. WHITE; AE ROBERT HETSLER PERMITTED TO ATTEND MEDIATION VIA ZOOM
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-10-14
Type Mediation
Subtype Other
Description APPELLANT, FORD MOTOR COMPANY'S CERTIFICATE OF AUTHORITY
On Behalf Of Ford Motor Company
Docket Date 2024-09-25
Type Mediation
Subtype Other
Description APPELLANT, FORD MOTOR COMPANY'S, AGREED MOTION TO MODIFY ORDER APPOINTING MEDIATOR
On Behalf Of Ford Motor Company
Docket Date 2024-09-12
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION OF ANY PARTY...
On Behalf Of Robert Hetsler
Docket Date 2024-08-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-08-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/22/2024
Docket Date 2024-09-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Ford Motor Company
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 1/15/25; IB W/IN 10 DYS
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Ford Motor Company
Docket Date 2024-09-23
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Ford Motor Company, Appellant(s) v. Haiyang Qiu, Appellee(s). 1D2024-2122 2024-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019-CA-000433

Parties

Name FORD MOTOR COMPANY
Role Appellant
Status Active
Representations Alina Alonso Rodriguez, Daniel Arthur Rock, William Bromagen, Nicholas Joseph Pineiro
Name Haiyang Qiu
Role Appellee
Status Active
Representations Patrick St George Cousins
Name Hon. Jennifer Jozanne Frydrychowicz
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-603 pages
On Behalf Of Escambia Clerk
Docket Date 2024-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ford Motor Company
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance, email designations, and correction of mailing address
On Behalf Of Haiyang Qiu
Docket Date 2024-09-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and relinquish jurisdiction
On Behalf Of Ford Motor Company
Docket Date 2024-08-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Ford Motor Company
Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
STANLEY P. BYRDSELL VS CAP-RV CONSUMER ARBITRATION PROGRAM, THOR MOTOR COACH AND FORD MOTOR COMPANY 6D2024-0396 2024-02-23 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
CAP-RV 90-231019

Parties

Name STANLEY P. BYRDSELL
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations William Bromagen
Name THOR MOTOR COACH, INC.
Role Appellee
Status Active
Representations Kimberly Ashby, Esq.
Name CAP-RV CONSUMER ARBITRATION PROGRAM
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Order
Subtype Order on Motion To Dismiss
Description "Appellee Thor Motor Coach's motion to dismiss for lack of jurisdiction and memorandum in support" is granted. The instant appeal is dismissed. See § 681.1095(10), Fla. Stat. Nothing in this order should be construed as a dismissal of the related appeal pending in the circuit court.
View View File
Docket Date 2024-05-30
Type Motion
Subtype Dismiss
Description Motion to Dismiss
On Behalf Of FORD MOTOR COMPANY
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORD MOTOR COMPANY
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE THOR MOTOR COACH'S MOTION TO DISMISS FOR LACKOF JURISDICTION AND MEMORANDUM IN SUPPORT
On Behalf Of THOR MOTOR COACH
Docket Date 2024-03-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STANLEY P. BYRDSELL
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY P. BYRDSELL
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-18
Type Order
Subtype Order to Show Cause
Description OTSC dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed as from a nonfinal, nonappealable order. Appellant shallprovide with the response a copy of the order being appealed.
Artem M. Joukov, Appellant(s) v. Ford Motor Company, Appellee(s). 1D2023-3373 2023-12-08 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022-CC-004961

Parties

Name Artem M. Joukov
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations William Lee Bromagen, Daniel Arthur Rock, Alina Alonso Rodriguez
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-553 pages
Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Artem M. Joukov
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Ford Motor Company
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 03/25/2024
On Behalf Of Ford Motor Company
Docket Date 2024-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Artem M. Joukov
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Artem M. Joukov
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Artem M. Joukov
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Artem M. Joukov
Artem M. Joukov, Appellant(s) v. Ford Motor Company, Appellee(s). 1D2023-0900 2023-04-18 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022-CC-004961

Parties

Name Artem M. Joukov
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations William L. Bromagen, Daniel Rock, Alina Alonso Rodriguez
Name Hon. Kerra Smith
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-AB 30 days 03/25/24
On Behalf Of Ford Motor Company
Docket Date 2023-12-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached 2nd amended, adding order dated 11/27/23
On Behalf Of Artem M. Joukov
Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 367 So. 3d 1283
View View File
Docket Date 2023-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Artem M. Joukov
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Artem M. Joukov
Docket Date 2023-06-07
Type Response
Subtype Response
Description Response to 06/05 Motion to Dismiss
On Behalf Of Artem M. Joukov
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ford Motor Company
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Ford Motor Company
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal - 514 pages
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Artem M. Joukov
Docket Date 2023-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Artem M. Joukov
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Artem M. Joukov
MELVIN SAMPSON, ET AL. VS GROUP 1 FL HOLDINGS, INC., ET AL. SC2022-1379 2022-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172021CA002173XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D22-1290

Parties

Name Melvin Sampson
Role Petitioner
Status Active
Representations Brent Buckman
Name Debra Sampson
Role Petitioner
Status Active
Name GROUP 1 FL HOLDINGS, INC.
Role Respondent
Status Active
Name KEY FORD, LLC
Role Respondent
Status Active
Representations Russell Frank Van Sickle
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations M. GARY TOOLE, John R. Reid Jr., WILLIAM T. VIERGEVER
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
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).
View View File
Docket Date 2022-11-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Ford Motor Company's Brief on Jurisdiction
On Behalf Of FORD MOTOR COMPANY
View View File
Docket Date 2022-10-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief on Jurisdiction
On Behalf Of Melvin Sampson
View View File
Docket Date 2022-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Melvin Sampson
View View File
Docket Date 2022-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ Amended to reflect fee due.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Melvin Sampson
View View File
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JACLYN MARY PRUSSING VS FORD MOTOR COMPANY 4D2022-1641 2022-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21000558CAAXMX

Parties

Name Jaclyn Mary Prussing
Role Petitioner
Status Active
Representations Theodore F. Greene, I I I
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations Brendan Smith
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Jaclyn Mary Prussing
Docket Date 2022-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-06-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Jaclyn Mary Prussing
Docket Date 2022-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY
Docket Date 2022-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Additionally, the petition is untimely from the January 2022 order setting trial. This dismissal is without prejudice to renewing should the trial court not allow the plaintiff to proceed to trial based solely upon failure to have a court reporter.WARNER, GROSS and ARTAU, JJ., concur.
Docket Date 2022-06-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari 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, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not 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.
Melvin Sampson, Debra Sampson VS Group 1 FL Holdings, Inc. Key Ford, LLC Ford Motor Company 1D2022-1290 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002173

Parties

Name GROUP 1 FL HOLDINGS, INC.
Role Appellee
Status Active
Representations John R. Reid Jr., Russell F. Van Sickle, William T. Viergever, M. Gary Toole
Name Debra Sampson
Role Appellant
Status Active
Name Melvin Sampson
Role Appellant
Status Active
Representations Brent M. Buckman
Name KEY FORD, LLC
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2023-01-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ petition for review is denied.
Docket Date 2022-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-10-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Denial of Rehearing En Banc ~      The motion for rehearing en banc filed by the appellant on August 29, 2022, is denied.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-08-30
Type Record
Subtype Appendix
Description Appendix ~ for motion for rehearing en banc
On Behalf Of Melvin Sampson
Docket Date 2022-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Melvin Sampson
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Melvin Sampson
Docket Date 2022-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Melvin Sampson
Docket Date 2022-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Sampson
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-05-04
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 3, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-SERVICE ADDRESS
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 22, 2022.
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers
Docket Date 2022-06-01
Type Order
Subtype Order
Description Order ~ Appellant shall show cause within ten days from the date of this order why this appeal should not be dismissed because the order being appealed merely grants a motion for summary judgment and does not actually enter judgment. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If any other pleading or order is referenced in the response, a copy of the document shall be attached to the response. Failure to timely comply with this order may result in the imposition of sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.The issuance of this order shall have the same effect on the proceedings as service of a motion to dismiss, i.e., it tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by the show cause order is resolved by the Court. See Fla. R. App. P. 9.300(b).
Docket Date 2022-05-05
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on May 4, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Melvin Sampson and Debra Sampson, Petitioner(s) v. Group 1 FL Holdings, Inc., Key Ford, LLC, and Ford Motor Company, Respondent(s). 1D2022-0436 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002173

Parties

Name Melvin Sampson
Role Petitioner
Status Active
Representations Brent M. Buckman
Name Debra Sampson
Role Petitioner
Status Active
Name KEY FORD, LLC
Role Respondent
Status Active
Name GROUP 1 FL HOLDINGS, INC.
Role Respondent
Status Active
Representations Russell F. Van Sickle
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations M. Gary Toole, John R. Reid Jr., Hon. Jan Shackelford

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 960
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description Notice of Resolution
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Melvin Sampson
Docket Date 2022-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of Melvin Sampson
Docket Date 2022-05-24
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court treats the response filed on April 29, 2022, as a motion to accept the response as timely filed and accepts the response to the Court’s order to show cause issued March 2, 2022, as timely filed.In light of the response, the Court denies the motion to strike, filed on May 3, 2022, and the motion for default, filed on May 3, 2022.
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ Group 1 FL Holdings, Inc. and Key Ford, LLC response to motion to strike the brief
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-05-03
Type Record
Subtype Appendix
Description Appendix ~ FOR MOTION TO STRIKE RESPONSE BRIEFCERTIFICATE OF SERVICE
On Behalf Of Melvin Sampson
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Melvin Sampson
Docket Date 2022-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS, GROUP 1 FL HOLDINGS, INC AND KEY FORD, LLCNOTICE OF REFILING INCORRECTLY FILED DOCUMENT
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ to 03/02 order
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-03-02
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~ Within thirty days of the date of this order, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within thirty days thereafter.
Docket Date 2022-02-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Sampson
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description Appendix ~ to Petition for Certiorari
On Behalf Of Melvin Sampson
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on February 14, 2022.
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Melvin Sampson
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Melvin Sampson and Debra Sampson, Petitioner(s) v. Group 1 FL Holdings, Inc., Key Ford, LLC, and Ford Motor Company Respondent(s). 1D2022-0248 2022-01-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002173

Parties

Name Melvin Sampson
Role Petitioner
Status Active
Representations Brent M. Buckman
Name Debra Sampson
Role Petitioner
Status Active
Name KEY FORD, LLC
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Representations John R. Reid Jr., M. Gary Toole, Hon. Jan Shackelford
Name GROUP 1 FL HOLDINGS, INC.
Role Respondent
Status Active
Representations Russell F. Van Sickle

Docket Entries

Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 962
View View File
Docket Date 2022-11-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-04-07
Type Record
Subtype Appendix
Description Appendix ~ FOR REPLY PETITION FOR CERTIORARICERTIFICATE OF SERVICE
On Behalf Of Melvin Sampson
Docket Date 2022-04-06
Type Response
Subtype Reply
Description REPLY ~ to RS's response to petition for certiorari
On Behalf Of Melvin Sampson
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ to 2/4 sc order (RS-Group 1 FL Holdings, Inc. and Key Ford, LLC)
On Behalf Of Group 1 Fl Holdings, Inc.
Docket Date 2022-03-09
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Ford Motor Company
Docket Date 2022-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the respondent in this case, the amended appendix is accepted and the Court sua sponte discharges its order of March 8, 2022, requiring the filing of an amended appendix.
Docket Date 2022-03-08
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ TO RESPONDENT'S RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of Ford Motor Company
Docket Date 2022-03-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED 3/9
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ TO THIS COURT'S FEBRUARY 4, 2022 ORDER TO SHOW CAUSE
On Behalf Of Ford Motor Company
Docket Date 2022-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Melvin Sampson
Docket Date 2022-02-04
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     No later than March 7, 2022, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within thirty days thereafter.
Docket Date 2022-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Sampson
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on January 26, 2022.
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix ~ to Petition for Certiorari Filed
On Behalf Of Melvin Sampson
Docket Date 2022-01-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Melvin Sampson
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Larry D. Smith, as Personal Representative of the Estate of Joan Smith, Appellant(s) v. Carlisle Industrial Brake & Friction, Inc., Appellee(s). 1D2021-2753 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
19-CA-000234 C

Parties

Name LARRY D. SMITH, PLLC
Role Appellant
Status Active
Representations Mathew D. Gutierrez
Name Estate of Joan Smith
Role Appellant
Status Active
Name DISCOUNT AUTO PARTS, LLC
Role Appellee
Status Active
Representations Edward J. Briscoe, Peter J. Melaragno
Name PACCAR INC.
Role Appellee
Status Active
Representations Stuart L. Cohen
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Representations Caroline M. Iovino, Eduardo J Medina, Anthony N. Upshaw, Mary J. Street
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Representations Amanda Rae Cachaldora
Name CATERPILLAR INC.
Role Appellee
Status Active
Name PNEUMO ABEX CORPORATION
Role Appellee
Status Active
Representations Clarke Sturge, Henry Salas
Name Kelsey-Hayes Company
Role Appellee
Status Active
Name Manotowoc Company (Grove US, LLC)
Role Appellee
Status Active
Representations Jannea S. Rogers
Name NAVISTAR, INC.
Role Appellee
Status Active
Representations Whitney V. Cruz
Name Carlisle Industrial Brake & Friction, Inc.
Role Appellee
Status Active
Representations Janice Lopez, Troy P. Cunningham, Jack Roy Reiter
Name Daimler Trucks of North America, Inc.
Role Appellee
Status Active
Representations Jeffrey M. Bell
Name CARLISLE COMPANIES INC.
Role Appellee
Status Active
Name KUBOTA TRACTOR CORPORATION
Role Appellee
Status Active
Representations Jennifer E. Seipel
Name DEERE & COMPANY
Role Appellee
Status Active
Representations Timothy J. Ferguson, Eduardo J Medina
Name Dana Companies
Role Appellee
Status Active
Representations Frances Lopez
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Representations Lucia Veronica Pazos
Name HENNESSY INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lauren Humphries, Mark C. Greene
Name DETROIT DIESEL CORPORATION
Role Appellee
Status Active
Name MACK TRUCKS, INC.
Role Appellee
Status Active
Representations Chris N. Kolos
Name CUMMINS INC.
Role Appellee
Status Active
Representations Michael Roland Holt, M. Stephen Smith III
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Name The Goodyear Tire and Rubber Company
Role Appellee
Status Active
Name INGERSOLL-RAND COMPANY
Role Appellee
Status Active
Representations Andrew J. Zaslow, Timothy Clark
Name DANIEL B. ROGERS
Role Amicus Curiae
Status Active
Name Coalition for Litigation Justice, Inc.
Role Amicus Curiae
Status Active
Representations DANIEL B. ROGERS, Gregory Boulos
Name Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the following documents reflecting a filing date of February 26, 2024:
View View File
Docket Date 2024-02-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing (8-2-23 Opinion) and (2-8-24 Corrected Non-Dispositive)
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-01-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - corrected 2/8/24 378 So. 3d 1213
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to motion for rehearing and rehearing en banc
On Behalf Of Larry D. Smith
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Larry D. Smith
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
View View File
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Larry D. Smith
Docket Date 2023-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed 379 So. 3d 11
View View File
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled 1/10.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee’s unopposed motion to continue oral argument docketed December 14, 2022. The above-styled case is removed from the January 10, 2023, oral argument calendar. The oral argument will be rescheduled by separate order.
Docket Date 2022-12-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument ~ AND ALTERNATIVE REQUEST TO CONDUCT ORAL ARGUMENT REMOTELY
On Behalf Of Honeywell International, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Larry D. Smith
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Larry D. Smith
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time filed September 19, 2022. Appellant shall serve the reply brief on or before October 7, 2022, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-09-19
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 Larry D. Smith
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/22/22
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Larry D. Smith
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Honeywell International, Inc.
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/8/22
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 7/8/22
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/60 days
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court's order dated April 28, 2022, granting an extension of time to serve the initial brief on or before May 6, 2022, is withdrawn as issued in error.
Docket Date 2022-04-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 242 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 16, 2022, seeking to supplement the record on appeal with a copy of the Notice of Filing Objections to Deposition Transcript of Mark Crouse & Counter-Designations filed August 5, 2021. The Court grants the motion for extension of time for the lower tribunal clerk to prepare the supplemental record pursuant to this Court’s order of March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 4, 2022.The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot to transmit supp rec
On Behalf Of Larry D. Smith
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~    The Court grants Appellant’s motion filed March 3, 2022, seeking to supplement the record on appeal with a copy of the three deposition transcripts filed as exhibits 1, 2, and 3 with Appellant’s response to motion for summary judgment on July 8, 2021, and a copy of the transcript of the hearing held on August 4, 2021. The Court strikes Appellant’s supplemental record filed March 3, 2022, as unauthorized. Counsel for Appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 22, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Larry D. Smith
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ filed with m/supplement record
On Behalf Of Larry D. Smith
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry D. Smith
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~     The Court grants Appellant’s motion for extension of time filed January 26, 2022. Appellant shall serve the initial brief on or before March 2, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-01-26
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 Larry D. Smith
Docket Date 2022-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/10/22
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE 30 days- IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/11/22
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days - IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9166 pages scanned ftp
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-10-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsels for the Appellee, Carlisle Industrial Brake & Friction, Inc. on October 22, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Honeywell International, Inc.
Docket Date 2021-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Larry D. Smith
Docket Date 2021-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Larry D. Smith
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Larry D. Smith
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 3, 2021.
Docket Date 2021-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FORD MOTOR COMPANY VS JILL MARSKI, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ADAM CHARLES MARSKI, DECEASED 5D2021-0087 2021-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2009-CA-31127

Parties

Name FORD MOTOR COMPANY
Role Petitioner
Status Active
Representations Wendy F. Lumish, Alina Alonso Rodriguez
Name Adam Charles Marski
Role Respondent
Status Active
Name Jill Marski
Role Respondent
Status Active
Representations David S. Gordon, Nathan A. Romanic, Francis M. Mcdonald
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ DISM AS TO PARAGRAPH "a" FOR LACK OF JURISDICTION AND DENIED AS TO PARAGRAPH "n"
Docket Date 2021-02-15
Type Response
Subtype Reply
Description REPLY
On Behalf Of FORD MOTOR COMPANY
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/8 ORDER
On Behalf Of Jill Marski
Docket Date 2021-02-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jill Marski
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORD MOTOR COMPANY
Docket Date 2021-01-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2021-01-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FORD MOTOR COMPANY
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FORD MOTOR COMPANY
Docket Date 2021-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC #30067411
On Behalf Of FORD MOTOR COMPANY
OSVARDO RIVERA VS FORD MOTOR COMPANY 2D2020-1750 2020-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11935

Parties

Name OSVARDO RIVERA
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations ALINA ALONSO RODRIGUEZ, ESQ., BRENDAN SMITH, ESQ., DANIEL M. KLEE, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
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 OSVARDO RIVERA
Docket Date 2020-11-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of OSVARDO RIVERA
Docket Date 2020-10-15
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The agreed motion to stay is treated as an agreed motion to hold this appeal in abeyance and is granted. This appeal shall be held in abeyance for 30 days. Upon conclusion of the abeyance period, appellant shall file a notice of voluntary dismissal or a status report of the settlement proceedings.
Docket Date 2020-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as an agreed motion to hold this appeal in abeyance **
On Behalf Of FORD MOTOR COMPANY
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OSVARDO RIVERA
Docket Date 2020-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OSVARDO RIVERA
Docket Date 2020-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 54 PAGES
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 11, 2020. To the extent that Appellant insists there is an omission in the record, Appellant must file a motion to supplement the record.
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 1, 2020.
Docket Date 2020-08-05
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 OSVARDO RIVERA
Docket Date 2020-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 334 PAGES - CORRECTED
Docket Date 2020-07-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORD MOTOR COMPANY
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of OSVARDO RIVERA
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
ZF PASSIVE SAFETY SYSTEMS US INC. F/K/A TRW VEHICLE SAFETY SYSTEMS, INC. VS WENDY GRANT AND WILLIAM GRANT, AS PERSONAL REPRESENTATIVES OF THE ESTATE OF L.J.G., FORD MOTOR COMPANY AND GREENWAY FORD, INC. 5D2020-0430 2020-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-05890-O

Parties

Name TRW VEHICLE SAFETY SYSTEMS, INC.,
Role Petitioner
Status Active
Name ZF PASSIVE SAFETY SYSTEMS US INC.
Role Petitioner
Status Active
Representations Christopher T. Hill
Name ESTATE OF L.J.G.
Role Respondent
Status Active
Name WILLIAM GRANT
Role Respondent
Status Active
Name WENDY GRANT
Role Respondent
Status Active
Representations Francis M. Mcdonald, Diana L. Martin, Theodore J. Leopold
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Name GREENWAY FORD, INC.
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; 3/26 MOT DENIED
Docket Date 2020-05-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of WENDY GRANT
Docket Date 2020-05-15
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY W/IN 10 DYS
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER TO MOT DISM
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/16
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT W/IN 5 DYS FILE AMENDED MOT EOT; W/DRAWN PER 4/6 ORDER
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND AMENDED MOT EOT TO FILE RESPONSE TO MOT DISM
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-03-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DYS
Docket Date 2020-03-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WENDY GRANT
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 3/27
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WENDY GRANT
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY GRANT
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
Docket Date 2020-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED APX TO PETITION PER 2/17 ORDER
On Behalf Of ZF PASSIVE SAFETY SYSTEMS US INC.
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TRW VEHICLE SAFETY SYSTEMS, INC.,
Docket Date 2020-02-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMEND PET AND APX SIGNED BY A MEMBER OF THE FLA BAR
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/14/20
On Behalf Of TRW VEHICLE SAFETY SYSTEMS, INC.,
Docket Date 2020-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TRW VEHICLE SAFETY SYSTEMS, INC.,
KATHALINA MONACELLI VS FORD MOTOR COMPANY 4D2018-2933 2018-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE 11-015900

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-015204 (AP)

Parties

Name Kathalina Monacelli
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations Michael James Ingino
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's November 15, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated. All timeframes shall commence from the date of this order.
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Kathalina Monacelli
Docket Date 2019-05-07
Type Disposition
Subtype Transferred
Description Transferred ~ ORDERED sua sponte that the above-styled appeal shall be transferred to the Circuit Court for the Seventeenth Judicial Circuit in and for Broward County, Florida. This court notes that this is not a comment as to the merits of this case.
Docket Date 2019-05-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kathalina Monacelli
Docket Date 2019-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 10, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORD MOTOR COMPANY
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kathalina Monacelli
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 11/16/18)
Docket Date 2018-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kathalina Monacelli
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
FORD MOTOR COMPANY, etc., et al., VS CONCEPCION GIL, 3D2018-0876 2018-05-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-46876

Parties

Name FORD MOTOR COMPANY
Role Appellant
Status Active
Representations Scott A. Cole, PETER J. FAZIO, Kathryn L. Ender
Name COURTESY FORD, L.L.C.
Role Appellant
Status Active
Name CONCEPCION GIL
Role Appellee
Status Active
Representations Patricia Gladson, ALAN GOLDFARB
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 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-05-31
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-05-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ amended
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-05-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GEORGE GOODWIN & TERRI GOODWIN VS FORD MOTOR COMPANY 2D2018-0386 2018-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7402

Parties

Name GEORGE GOODWIN
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name TERRI GOODWIN
Role Appellant
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations WENDY F. LUMISH, ESQ., WILLIAM L. BROMAGEN, ESQ., ALINA ALONSO RODRIGUEZ, ESQ., DANIEL M. KLEE, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a notice of voluntary dismissal pursuant to Fla. R. App. P. 9.350(b) because the parties agreed to settle this appeal and the underlying case in its entirety. Thus, Appellants' motion for appellate attorneys' fees is denied as moot.
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE GOODWIN
Docket Date 2018-12-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Contained in the NOTICE OF VOLUNTARY DISMISSALAND REQUEST TO CANCEL ORAL ARGUMENT
On Behalf Of GEORGE GOODWIN
Docket Date 2018-12-05
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The oral argument currently scheduled for December 6, 2018, is canceled.
Docket Date 2018-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. The oral argument currently scheduled for December 6, 2018, is canceled.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 06, 2018, at 11:00 A.M., before: Judge Samuel J. Salario, Jr., Judge J. Andrew Atkinson, Associate Senior Judge James R. Case. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE GOODWIN
Docket Date 2018-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEORGE GOODWIN
Docket Date 2018-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE GOODWIN
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB due 08/12/18
On Behalf Of GEORGE GOODWIN
Docket Date 2018-07-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- AB DUE 07/02/18
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/20/18
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE GOODWIN
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 25, 2018.
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE GOODWIN
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORD MOTOR COMPANY
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 217 PAGES
Docket Date 2018-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE GOODWIN
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TERRY L. HENNESSEY VS FORD MOTOR COMPANY D/ B/ A MOTORCRAFT 2D2017-4478 2017-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-SC-3794

Parties

Name TERRY L. HENNESSEY
Role Appellant
Status Active
Representations Jeremy Alan Kespohl, Esq.
Name D/ B/ A MOTORCRAFT
Role Appellee
Status Active
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations WILLIAM L. BROMAGEN, ESQ.
Name HON. MARY CATHERINE GREEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioner's failure to satisfy this court’s November 13, 2017 filing fee order.
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-13
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-11-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TERRY L. HENNESSEY
Docket Date 2017-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TERRY L. HENNESSEY
Docket Date 2018-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE C.J., AND SILBERMAN AND SALARIO
RAMON LLERA, Personal Representative of the Estate of Anthony Llera, deceased VS FORD MOTOR COMPANY 4D2017-3112 2017-10-04 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
502005CA001924XXXXMB

Parties

Name RAMON LLERA
Role Appellant
Status Active
Representations Esther A. Zaretsky
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Representations Wendy Frank Lumish, FRANCIS MCDONALD, JR., Alina Alonso Rodriguez
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's October 16, 2017 response, it is ORDERED that appellee's October 5, 2017 motion to dismiss appeal is granted, and the above-styled case is dismissed for lack of jurisdiction. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007).CIKLIN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2017-10-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of RAMON LLERA
Docket Date 2017-10-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-10-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS (DUPLICATE COPY)
On Behalf Of RAMON LLERA
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND WAIVE REPETETIVE FILING FEE
On Behalf Of RAMON LLERA
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE
On Behalf Of RAMON LLERA
Docket Date 2017-10-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FORD MOTOR COMPANY
Docket Date 2017-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMON LLERA

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18296772 0418800 1990-08-16 154 EAST MAIN STREET, PAHOKEE, FL, 33476
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-16
Case Closed 1990-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State