Search icon

UNION CARBIDE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: UNION CARBIDE CORPORATION
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 Dec 1949 (75 years ago)
Branch of: UNION CARBIDE CORPORATION, NEW YORK (Company Number 1315689)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 1994 (31 years ago)
Document Number: 808113
FEI/EIN Number 13-1421730

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

Address: 7501 State Highway 185 North, Seadrift, TX, 77983, US
Mail Address: 7501 State Highway 185 North, Seadrift, TX, 77983, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Tessin Brian B Assi 7501 State Highway 185 North, Seadrift, TX, 77983
Signorini Fernando Ferna Chie 7501 State Highway 185 North, Seadrift, TX, 77983
Molina Ignacio Chief Financial Officer 7501 State Highway 185 North, Seadrift, TX, 77983
Molina Ignacio Treasurer 7501 State Highway 185 North, Seadrift, TX, 77983
Balbo Luca Vice President 7501 State Highway 185 North, Seadrift, TX, 77983
Huber Shannon B Vice President 7501 State Highway 185 North, Seadrift, TX, 77983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 7501 State Highway 185 North, Seadrift, TX 77983 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 7501 State Highway 185 North, Seadrift, TX 77983 -
NAME CHANGE AMENDMENT 1994-06-08 UNION CARBIDE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-18 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1989-07-20 UNION CARBIDE CHEMICALS AND PLASTICS COMPANY INC. -
AMENDMENT 1986-09-03 - -
AMENDMENT 1986-06-24 - -
NAME CHANGE AMENDMENT 1957-05-06 UNION CARBIDE CORPORATION -

Court Cases

Title Case Number Docket Date Status
UNION CARBIDE CORPORATION, VS PAULA FONT, etc., 3D2021-1601 2021-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-41578

Parties

Name UNION CARBIDE CORPORATION
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, RYAN S. COBBS
Name PAULA FONT
Role Appellee
Status Active
Representations Mathew D. Gutierrez, JUAN P. BAUTA, II
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulated Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF DISMISSAL
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PAULA FONT
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 7, 2023, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PAULA FONT
Docket Date 2021-09-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAULA FONT
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 19, 2021.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of PAULA FONT
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted as stated in the Motion, with no further extensions allowed.
Docket Date 2022-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/11/2022
Docket Date 2022-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAULA FONT
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including September 12, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR FINAL EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PAULA FONT
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 8/22/2022
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAULA FONT
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/05/2022
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAULA FONT
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/21/2022
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAULA FONT
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on March 18, 2022, is granted, and the record on appeal is supplemented to include the documents and transcripts that are filed separately.
Docket Date 2022-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD ON APPEALTRIAL EXHIBITS
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/14/2022
Docket Date 2021-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's September 21, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULA FONT
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/14/2021
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
UNION CARBIDE CORPORATION, VS PAUL HERNANDEZ, 3D2019-2328 2019-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27002

Parties

Name UNION CARBIDE CORPORATION
Role Appellant
Status Active
Representations RYAN S. COBBS, MATTHEW J. CONIGLIARO
Name Paul Hernandez
Role Appellee
Status Active
Representations MARC P. KUNEN, Mathew D. Gutierrez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Paul Hernandez
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-01 days to 10/19/2020
Docket Date 2020-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR THIS COURT TO TAKEJUDICIAL NOTICE OF ITS OWN RECORDS
On Behalf Of Paul Hernandez
Docket Date 2020-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul Hernandez
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paul Hernandez
Docket Date 2020-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paul Hernandez
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 10/16/2020
Docket Date 2020-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paul Hernandez
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/9/20
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/9/20
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paul Hernandez
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 8/10/20
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paul Hernandez
Docket Date 2020-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT UNION CARBIDE CORPORATION'SINITIAL BRIEF
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/10/20
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/25/20
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/10/20
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2020-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Hernandez
Docket Date 2019-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 20, 2019.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Paul Hernandez
Docket Date 2019-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
UNION CARBIDE CORPORATION, VS LORI A. REDER, etc., 3D2018-1688 2018-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63093

Parties

Name UNION CARBIDE CORPORATION
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, RYAN S. COBBS
Name Lori A. Reder
Role Appellee
Status Active
Representations MARC P. KUNEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-09-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-30
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PURSUANT TO SETTLEMENT
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
UNION CARBIDE CORPORATION VS PAULA FONT, etc., 3D2018-1529 2018-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-41578

Parties

Name UNION CARBIDE CORPORATION
Role Appellant
Status Active
Representations RYAN S. COBBS, MATTHEW J. CONIGLIARO
Name PAULA FONT
Role Appellee
Status Active
Representations JUAN P. BAUTA, II, MARC P. KUNEN, Mathew D. Gutierrez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAULA FONT
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 5/23/19
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAULA FONT
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-50 days to 4/23/19
Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the appellee’s Motion to Strike Misrepresentation from Appellant’s Reply Brief is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT UNION CARBIDE CORPORATION'S OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-12-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant shall file a response, if any, to the appellee’s Motion to Strike on or before December 20, 2019. No reply by the appellee shall be permitted. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE MISREPRESENTATIONFROM APPELLANT'S REPLY BRIEF
On Behalf Of PAULA FONT
Docket Date 2019-11-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ REPLY BRIEF ON CROSS-APPEAL
On Behalf Of PAULA FONT
Docket Date 2019-10-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/Cross-Appellant’s Motion for Extension of Time to file and serve the cross-reply brief is granted to and including November 27, 2019.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CROSS-REPLY BRIEF
On Behalf Of PAULA FONT
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT UNION CARBIDE CORPORATION'SREPLY BRIEF/ANSWER ON CROSS-APPEAL
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant/cross-appellee’s unopposed motion for an extension of time to file the reply brief/cross-answer brief is granted to and including September 27, 2019.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant/cross-appellee’s unopposed motion for an extension of time to file the reply brief/cross-answer brief is granted to and including September 17, 2019.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of PAULA FONT
Docket Date 2019-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant/cross-appellee’s July 26, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts and exhibits filed separately.
Docket Date 2019-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-07-26
Type Record
Subtype Transcript
Description Transcripts ~ TRIAL TRANSCRIPT AND TRANSCRIPTS OF POST-TRIAL HEARINGS
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/cross-appellant’s unopposed motion for an extension of time to file the answer brief/cross-initial brief is granted to and including July 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of PAULA FONT
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-40 days to 7/2/19
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2019-01-28
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 UNION CARBIDE CORPORATION
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/19
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/28/18
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/12/18
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULA FONT
Docket Date 2018-08-06
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Paula Font shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of PAULA FONT
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 11-3270, 11-1439
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAULA FONT
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including February 11, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
UNION CARBIDE CORPORATION VS JANIS KELLY, as Personal Representative of the ESTATE OF JOHN K. KELLY 4D2018-0021 2017-12-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-13518 (27)

Parties

Name UNION CARBIDE CORPORATION
Role Petitioner
Status Active
Representations Matthew J. Conigliaro, Juan P. Bauta, Ryan S. Cobbs, AMANDA G. ALTMAN
Name GEORGIA-PACIFIC LLC
Role Respondent
Status Active
Name ESTATE OF JOHN K. KELLY
Role Respondent
Status Active
Name IMPERIAL INDUSTRIES, INC.
Role Respondent
Status Active
Name PREMIX-MARBLETITE MANUFACTURING CO.
Role Respondent
Status Active
Name JANIS KELLY
Role Respondent
Status Active
Representations Marie A. Borland, Stuart A. Weinstein, HELAINE S. GOODNER, LAURA E. EGGNATZ, Edward J. Briscoe, ROBERT F. BOUCHARD, Peter Melaragno
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of prohibition is dismissed without prejudice to appeal from a final judgment if necessary.GERBER, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2018-01-03
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 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2017-12-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNION CARBIDE CORPORATION VS LIBBY TEMKIN, etc. 4D2014-0498 2014-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-35176 27

Parties

Name UNION CARBIDE CORPORATION
Role Petitioner
Status Active
Representations Christine Riley Davis, Matthew J. Conigliaro
Name ESTATE OF SHERWOOD TEMKIN
Role Respondent
Status Active
Name LIBBY TEMKIN
Role Respondent
Status Active
Representations Juan P. Bauta, BERANTON JAMES WHISENANT, JR., Tracy Edward Tomlin, EVELYN FLETCHER DAVIS, AMANDA G. ALTMAN, VIRGINIA EASLEY JOHNSON, Martin H. Sitler, David Michael Hawthorne, HUGH J. TURNER
Name SHERWOOD TEMKIN
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that the above-styled petition for writ of certiorari is hereby dismissed for failure to establish any irreparable harm that cannot be remedied on direct appeal. See Bared & Co., v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Dismissal is without prejudice to petitioner raising its claims on appeal of the final judgment or other ruling finally concluding the case below.
Docket Date 2014-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of LIBBY TEMKIN
Docket Date 2014-03-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LIBBY TEMKIN
Docket Date 2014-02-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-02-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2014-02-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2014-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNION CARBIDE CORPORATION VS CHARLES B. GARRISON and CYNTHIA GARRISON, etc. 4D2012-0004 2012-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-12353 21

Parties

Name UNION CARBIDE CORPORATION
Role Appellant
Status Active
Representations Matthew J. Conigliaro
Name LEAH ANNE SEVI
Role Appellant
Status Withdrawn
Name CHARLES B. GARRISON
Role Appellee
Status Active
Representations James L. Ferraro, Juan P. Bauta
Name CYNTHIA GARRISON
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed November 8, 2013, for rehearing, rehearing en banc and request for written opinion is hereby denied.
Docket Date 2013-11-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, ETC.
On Behalf Of CHARLES B. GARRISON
Docket Date 2013-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION (DENIED 12/6/13)
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2013-10-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the October 25, 2013, stipulation for substitution of counsel, James L. Ferraro, Esq., and Juan P. Bauta, Esq., are hereby substituted for Melissa Visconti, Esq., as counsel for appellees, Charles B. Garrison and Cynthia Garrison in the above-styled cause.
Docket Date 2013-10-25
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of CHARLES B. GARRISON
Docket Date 2013-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REGARDING MATTERS RAISED AT OA
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2013-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Set for Oral Argument for Tuesday, October 15, 2013, at 9:00 A.M., 15 minutes per side.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Said brief was filed July 3, 2013.
Docket Date 2013-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Matthew J Conigliaro 0063525
Docket Date 2013-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2013-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 7/10/13)
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2013-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 6/28/13
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed March 26, 2013, for extension of time is granted. Appellees' answer brief filed April 3, 2013.
Docket Date 2013-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Melissa Visconti 0068063
Docket Date 2013-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHARLES B. GARRISON
Docket Date 2013-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES B. GARRISON
Docket Date 2013-04-03
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL OF COUNSEL (LEVI SEVI) FROM RECORD *AND* NOTICE OF CHANGE OF ADDRESS AND E-MAIL DESIGNATION
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2013-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES B. GARRISON
Docket Date 2013-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed March 12, 2013, for extension of time is granted, and appellees shall serve the answer brief on or before March 27, 2013. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES B. GARRISON
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS TO 03/13/13
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES B. GARRISON
Docket Date 2012-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS TO 01/27/13
Docket Date 2012-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES B. GARRISON
Docket Date 2012-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2012-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) ENVELOPE (ENVELOPE IN "A" EXHIBIT)
Docket Date 2012-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (WITH CD ROMS OF EXHIBITS AND PROPOSED JURY INSTRUCTION)
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FORTY-SIX (46) VOLUMES (WITH CD ROM)
Docket Date 2012-08-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of CHARLES B. GARRISON
Docket Date 2012-08-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX
Docket Date 2012-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-07-06
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 UNION CARBIDE CORPORATION
Docket Date 2012-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 7/6/12
Docket Date 2012-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 5/6/12
Docket Date 2012-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Matthew J. Conigliaro 0063525
Docket Date 2012-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNION CARBIDE CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State