Search icon

THE GOODYEAR TIRE & RUBBER COMPANY - Florida Company Profile

Company Details

Entity Name: THE GOODYEAR TIRE & RUBBER 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: 31 Dec 1956 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 1986 (38 years ago)
Document Number: 811527
FEI/EIN Number 340253240

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

Address: 200 Innnovation Way, AKRON, OH, 44316-0001, US
Mail Address: 200 Innnovation Way, AKRON, OH, 44316-0001, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Zamarro Christina L Exec 200 Innnovation Way, AKRON, OH, 443160001
Helsel Christopher P Seni 200 Innnovation Way, AKRON, OH, 443160001
Young Daniel T Secretary 200 Innnovation Way, AKRON, OH, 443160001
Phillips David E Seni 200 Innnovation Way, AKRON, OH, 443160001
Siu Hera K Director 200 Innnovation Way, AKRON, OH, 443160001
Firestone James L Director 200 Innnovation Way, AKRON, OH, 443160001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138822 GOODYEAR COMMERCIAL TIRE & SERVICE CENTERS ACTIVE 2022-11-08 2027-12-31 - 3045 NW 119TH ST, MIAMI, FL, 33167
G14000025931 GOODYEAR AUTO SERVICE CENTER ACTIVE 2014-03-13 2029-12-31 - 100 MAXCY PLAZA CIR, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 200 Innnovation Way, Akron, OH 44316-0001 -
CHANGE OF MAILING ADDRESS 2025-01-24 200 Innnovation Way, Akron, OH 44316-0001 -
REGISTERED AGENT NAME CHANGED 2005-08-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 1986-10-28 - -

Court Cases

Title Case Number Docket Date Status
Jennifer Ripple, etc., Petitioner(s) v. CBS Corporation, et al., Respondent(s) SC2022-0597 2022-04-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D20-1939;

Parties

Name Estate of Richard D. Counter, Deceased
Role Petitioner
Status Active
Name Jennifer Ripple
Role Petitioner
Status Active
Representations Mathew D. Gutierrez
Name Warren Pumps, LLC
Role Respondent
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Respondent
Status Active
Representations Amanda R. Cachaldora, Susan J. Cole, Neil A. Covone, Melanie E. Chung-Tims
Name CBS CORPORATION
Role Respondent
Status Active
Representations Matthew J. Conigliaro
Name Bennet Auto Supply
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name JOHN CRANE INC.
Role Respondent
Status Active
Representations Stephanie Selman, Rebecca C. Kibbe, Lucia V. Pazos
Name Coalition for Litigation Justice, Inc.
Role Amicus - Respondent
Status Active
Representations Daniel B. Rogers
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Motion for Extension of Time to File Reply Brief on the Merits
On Behalf Of Jennifer Ripple
View View File
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-30
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Quashed & Remanded
Description FSC-OPINION: For these reasons, we approve the holding in Domino's that a spouse who married the decedent after the onset of the injury that caused the decedent's death can recover damages as a "surviving spouse" under section 768.21(2). We quash Ripple to the extent that it holds otherwise and remand for proceedings consistent with this opinion. It is so ordered.
View View File
Docket Date 2023-08-23
Type Notice
Subtype Supplemental Authority
Description Petitioner's Notice of Supplemental Authority -- Ellis v. Humana of Fla., Inc., 569 So. 2d 827, 828-29 (Fla. 5th DCA 1990), review denied, 581 So. 2d 163
On Behalf Of Jennifer Ripple
View View File
Docket Date 2023-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 6, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-04-27
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time is granted and Petitioner's brief was filed with this Court on April 27, 2023.
View View File
Docket Date 2023-04-27
Type Brief
Subtype Reply-Merit
Description Petitioner's Reply Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2023-04-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Petitioner's Unopposed Motion for Final Extension of Time to File Reply Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2023-03-16
Type Order
Subtype Extension of Time (Merits Brief)
Description Extension of Time (Merits Brief) Petitioner's Motion for Extension of Time to File Reply Brief on the Merits is granted and Petitioner is allowed to and including April 24, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-03-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Coalition for Litigation Justice, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on March 06, 2023.
View View File
Docket Date 2023-03-07
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae The Coalition for Litigation Justice, Inc. in Support of Respondents
On Behalf Of Coalition for Litigation Justice, Inc.
View View File
Docket Date 2023-03-07
Type Motion
Subtype Amicus Curiae
Description Consented-To Motion to File Amicus Curiae Brief by the Coalition for Litigation Justice, Inc. in Support of Respondents
On Behalf Of Coalition for Litigation Justice, Inc.
View View File
Docket Date 2023-02-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondents CBS Corporation, General Electric Company, The Goodyear Tire & Rubber Company, John Crane Inc., and Warren Pumps, LLC
On Behalf Of CBS Corporation
View View File
Docket Date 2023-01-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 22, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2023-01-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of CBS Corporation
View View File
Docket Date 2022-12-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 23, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-12-21
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of CBS Corporation
View View File
Docket Date 2022-11-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-11-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 23, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Final Extension of Time to File Initial Brief
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-10-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 10, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-10-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 13, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-06
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS * Filed Electronically *
View View File
Docket Date 2022-07-27
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ In this case, the district court of appeal certified a conflict between two district court of appeal decisions. However, neither of the decisions was Ripple v. CBS Corp., 337 So. 3d 45 (Fla. 4th DCA 2022), the decision for which the petitioner seeks this Court's discretionary review. Under article V, section 3(b)(4) of the Florida Constitution, this Court has the discretion to "review any decision of a district court of appeal . . . that is certified by it to be in direct conflict with a decision of another district court of appeal." This means that the Court has the discretion to review Ripple if the district court certifies Ripple to be in direct conflict with a decision of another district court of appeal. Because the district court did not certify conflict between Ripple and a decision of another district court of appeal, we do not have certified conflict jurisdiction under article V, section 3(b)(4). Nonetheless, we exercise our discretion to review Ripple based on the Court's express and direct conflict jurisdiction, set forth in article V, section 3(b)(3) of the Florida Constitution. Petitioner's initial brief on the merits must be served on or before September 13, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits. The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before September 6, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-07-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondents CBS Corporation, General Electric Company, John Crane Inc., The Goodyear Tire & Rubber Company, and Warren Pumps, LLC
On Behalf Of CBS Corporation
View View File
Docket Date 2022-06-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 5, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-06-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of CBS Corporation
View View File
Docket Date 2022-06-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CBS Corporation
View View File
Docket Date 2022-05-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of John Crane, Inc.
View View File
Docket Date 2022-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-05-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-05-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 16, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-05-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-05-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jennifer Ripple
View View File
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Jennifer Ripple
View View File
JENNIFER RIPPLE, as Personal Representative of the ESTATE OF RICHARD D. COUNTER, deceased VS BENNET AUTO SUPPLY, et al. 4D2020-1939 2020-08-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012497

Parties

Name Jennifer Ripple
Role Appellant
Status Active
Representations Mathew Gutierrez, Juan P. Bauta
Name Estate of Richard D. Counter, deceased
Role Appellant
Status Active
Name Bennet Auto Supply
Role Appellee
Status Active
Representations Rebecca C. Kibbe, Matthew J. Conigliaro, Amanda Cachaldora, Anthony Nolan Upshaw, Kaylin S Grey, Ari C. Shapiro, Susan J. Cole, Lucia Veronica Pazos, William J. Simonitsch, Stephen McGuinness, Melanie Chung-Tims, Christopher Collins, Peter Melaragno
Name Warrne Pumps, LLC
Role Appellee
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name JOHN CRANE INC.
Role Appellee
Status Active
Name General Electric Corp.
Role Appellee
Status Active
Name CRANE CO.
Role Appellee
Status Active
Name CBS CORP
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name Ingersoll - Rand Co.
Role Appellee
Status Active
Name Forest Wheeler Energy Corp.
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s October 12, 2020 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2024-05-30
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2024-05-09
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2022-0597 Supreme Court Opinion Remanded
Docket Date 2023-03-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-597
Docket Date 2023-03-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-0597
Docket Date 2022-08-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-597 SC ACCEPTS JURISDICTION
Docket Date 2022-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-597
Docket Date 2022-04-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jennifer Ripple
Docket Date 2022-04-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-01-07
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED due to the increase in COVID cases caused by the Omicron variant, that the court sua sponte gives notice that within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the request is made due to concerns about the pandemic (no further details are needed); and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-01-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 5, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/05/2021
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,323 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 8, 2022, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bennet Auto Supply
Docket Date 2021-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Ripple
Docket Date 2021-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/17/2021
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jennifer Ripple
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/01/2021
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/30/2021
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jennifer Ripple
Docket Date 2021-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Jennifer Ripple
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 2, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Ripple
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 1, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED
On Behalf Of Jennifer Ripple
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Melanie Chung-Tims Esq.’s January 28, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 26, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within seven (7) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-26
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 Jennifer Ripple
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jennifer Ripple
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Ripple
Docket Date 2020-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Ripple
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LINDA P. SEVERINO AND FRANK SEVERINO VS LAZY DAY'S R.V. CENTER, LLC, ET AL., 2D2017-4827 2017-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-17948

Parties

Name FRANK SEVERINO
Role Appellant
Status Active
Name LINDA P. SEVERINO
Role Appellant
Status Active
Representations JULIE H. LITTKY - RUBIN, ESQ.
Name DOMINIC A. CALABRO
Role Appellee
Status Active
Name LAZY DAY'S R.V. CENTER, LLC
Role Appellee
Status Active
Representations SCOTT A. RICHMAN, ESQ., FRANCIS M. MC DONALD, ESQ., JAMES P. HANRATTY, ESQ.
Name SP REIFENWERKE G.M.B.H.
Role Appellee
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name GOODYEAR DUNLOP TIRES GERMANY
Role Appellee
Status Active
Name GOODYEAR LUXEMBOURG TIRES S. A
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As the record on appeal was filed in this court in redacted form and as the appellants have voluntarily dismissed this appeal, the appellants' motion to maintain confidentiality of the trial court records, which seeks leave of the court to file certain record documents in unredacted form and to have the court maintain them as confidential, is denied as moot.
Docket Date 2018-03-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LINDA P. SEVERINO
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' motion to stay the appeal is granted to the extent that this appeal shall be held in abeyance for 45 days from the date of this order, by the end of which period the appellants shall either serve the initial brief or file a notice of voluntary dismissal or a status report. The appellants' motion to maintain confidentiality of trial court records remains pending. If the circumstances are such that the appeal is not to be dismissed, the appellants should remind this court of the pending motion in their status report.
Docket Date 2018-02-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL PENDINGEXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of LINDA P. SEVERINO
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THE COURT'S ORDER OF FEBRUARY 5, 2018
On Behalf Of LINDA P. SEVERINO
Docket Date 2018-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 1289 PAGES
Docket Date 2018-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon further review of the agreed motion to maintain confidentiality of trial court records, the court directs further clarification from the appellants. It is not clear from the paragraph labeled "(1)" on page 3 of the motion whether the unredacted versions of the redacted documents are on file with the clerk of the circuit court. In either case, however, it appears that the parties wish to have the record, as redacted, transmitted by the clerk of the circuit court according to standard procedure but to file unredacted versions of the specified record documents directly in this court, instead of having the circuit clerk transmit them. The appellant shall within 10 days of the date of this order clarify whether the unredacted versions of documents were before the trial court and whether they are on file with the circuit clerk. If they were not before the trial court, the appellants shall address the propriety of this court's reviewing the unredacted records in the first instance. See, e.g., Altchiler v. State, Dept. of Professional Regulation, Div. of Professions, Bd. of Dentistry, 442 So. 2d 349, 350 (Fla. 1st DCA 1983). If the unredacted versions of the record were before the trial court, the appellants shall explain why their proposed method of directly filing them with this court should be necessary. The appellees may reply within 10 days of service of the appellants' response, or the parties may stipulate to a single response.
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/APPELLANTS' SUPPLEMENT TO THEIR AGREED MOTION TO MAINTAIN CONFIDENTIALITY OF THE TRIAL COURT RECORDS IN THIS NON-CRIMINAL CASE ON APPEAL PURSUANT TO RULE 2.420(e) AND PERMISSION TO FILE UNREDACTED VERSIONS OF THE DOCUMENT THAT WILL BE KEPT CONFIDENTIAL
On Behalf Of LINDA P. SEVERINO
Docket Date 2018-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall supplement their motion to maintain confidentiality of trial court records with (1) copies of any trial court orders directing that specified records are to be kept confidential and (2) a clarification of whether records designated confidential must be kept confidential from any party to this appeal.
Docket Date 2018-01-23
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ AGREED MOTION TO MAINTAIN CONFIDENTIALITY OF THE TRIAL COURT RECORDS IN THIS NON-CRIMINAL CASE ON APPEAL PURSUANT TO RULE 2.420(e) AND PERMISSION TO FILE UNREDACTED VERSIONS OF THE DOCUMENT THAT WILL BE KEPT CONFIDENTIAL
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The December 7, 2017 order to show cause is discharged.
Docket Date 2017-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/APPELLANTS' RESPONSE TO THE COURT'S ORDER TOSHOW CAUSE OF DECEMBER 7, 2017
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-12-07
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ *DISCHARGED-SEE 12/28/17 ORDER.*
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE GOODYEAR TIRE & RUBBER COMPANY VS LINDA P. SEVERINO, ET AL 2D2017-1222 2017-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-017948

Parties

Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Appellant
Status Active
Representations WENDY F. LUMISH, ESQ., M. Gary Toole, Esq., SCOTT A. RICHMAN, ESQ.
Name LINDA P. SEVERINO
Role Appellee
Status Active
Representations JULIE H. LITTKY - RUBIN, ESQ., JAMES P. HANRATTY, ESQ., L. JASON CORNELL, ESQ., DONALD FOUNTAIN, ESQ., SUZAN BATES, ESQ.
Name FRANK SEVERINO
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal of petition for certiorari is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2017-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioner's "agreed motion for stay of further action pending settlement" is granted for 30 days.
Docket Date 2017-09-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ *CONTAINED IN CONFIDENTIAL FOLDER*
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-09-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon further consideration of the July 29, 2013, confidentiality agreement and protective order, the parties' agreed motion, filed July 17, 2017, is granted to the extent that this court will treat as confidential all of those items covered by the confidentiality agreement and protective order. Further action by the circuit court is not necessary. Within five days from the date of this order, Respondents shall file an unredacted response to the petition, accompanied by a notice of confidential information in court filing.
Docket Date 2017-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION WITH RESPECT TO PROCEDURE FOR ADDRESSING CONFIDENTIALITY OF INFORMATION CONTAINED WITHIN GOODYEAR'S REPLY IN SUPPORT OF AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-07-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT TO THE COURT ON MOTION FOR STAY RELATED TO CONFIDENTIAL DOCUMENTS
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-07-17
Type Response
Subtype Reply
Description REPLY ~ LOCATED IN CONFIDENTIAL FOLDER - NOTICE OF CONFIDENTIALITY - RELATED TO ATTACHED REPLY IN SUPPORT OF AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The petitioner's motion for an extension of time is granted. The reply shall be served by July 27, 2017.
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondents' motion seeking expedited review is granted to the extent that the petition will be assigned to the next available merits panel. The parties shall note, however, that there is no guarantee that this proceeding will be concluded by the parties' projected trial date.
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ AMENDED1 MOTION SEEKING EXPEDITED REVIEW DUE TO IMPENDING SPECIAL SET TRIAL DATE
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS/RESPONDENTS' RESPONSE TO THE GOODYEAR TIRE& RUBBER COMPANY'S PETITION FOR WRIT OF CERTIORARI *with redactions*
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-06-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION SEEKING EXPEDITED REVIEW DUE TO IMPENDINGSPECIAL SET TRIAL DATE
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT TO THE COURT ON MOTION FOR STAY RELATED TO CONFIDENTIAL DOCUMENTS
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The petitioner's agreed motion for stay is granted. Those portions of the originally filed petition for writ of certiorari and appendix identified as confidential in the petitioner's March 27, 2017, agreed notice of filing and those portions of the amended petition and appendix identified as confidential in the petitioner's May 30, 2017, notice of filing shall be held confidential by this court pending the trial court's resolution of the motion that the petitioner proposed to file in the trial court. By June 16, 2017, the petitioner shall file in this court either a status report or, if the trial court has ruled on the motion, an appropriate motion. To the extent that the trial court rules that certain records are confidential, the petitioner should, in a motion to determine confidentiality of court records filed in this court, identify with specificity those records and their locations in the appendix and amended appendix, along with references thereto in the petition and amended petitions for writ of certiorari. Cf. Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2017-06-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The petioner's motion to strike is granted. The petition for writ of certiorari and its appendix filed on March 27, 2017, are stricken.
Docket Date 2017-05-30
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED NOTICE OF FILING AMENDED PETITION FOR WRIT OF CERTIORARI AND AMENDED APPENDIX WITH CONFIDENTIAL DOCUMENTS/INFORMATION
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-05-30
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AGREED MOTION TO STRIKE PETITION FOR WRIT OF CERTIORARI AND APPENDIX FILED ON MARCH 27, 2017
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-05-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S AGREED MOTION FOR STAY OF THE COURT'S MAY 15, 2017 ORDER REGARDING CONFIDENTIALITY OF DOCUMENTS IN GOODYEAR'S PETITION AND APPENDIX TO ALLOW THE TRIAL COURT THE OPPORTUNITY TO RULE ON THE CONFIDENTIALITY OF SUCH INFORMATION
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's agreed notice of filing petition for writ of certiorari and appendix with confidential documents/information is noted. The court will take no action on the filing except as delineated herein. Within 10 days of the date of this order, either party may file a notice of confidential information within court filing or a motion to determine confidentiality of court records, or both, pursuant to Florida Rule of Judicial Administration 2.420(d), (g); see also Fla. R. Jud. Admin. 2.420(c). Any such motion must, at a minimum, clarify the following: (1) whether the trial court has determined whether any of the documents at issue are confidential. See Rocket Group, LLC v. Jatib, 114 So. 3d 398, 400-01 (Fla. 4th DCA 2013); (2) whether any of the documents identified in the motion are also the document(s) at issue in the certiorari petition; (3) whether any of the documents identified in the motion are to be kept confidential from a party to the certiorari petition as well as from the public. A notice or motion must separately identify the legal basis for maintaining the confidentiality of each document at issue. The court will maintain the confidentiality of the petition for certiorari and its appendix for 10 days from the date of this order and, if a notice and/or motion is filed, while the notice or motion is being reviewed by the court. In the absence of the timely filing of a notice and/or motion, the confidential designations will be removed from the court's docket.
Docket Date 2017-05-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONER'S AGREED MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' agreed notice of filing motion seeking stay of time to respond to show cause order while plaintiffs/respondents seek an amended order from the trial court with confidential documents/information is treated as a motion for extension of time to serve the response to the petition for writ of certiorari. The motion is granted to the extent that the response shall be served within 30 days from the date of this order. The parties shall file the trial court's amended order requiring disclosure of trade secret information.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED NOTICE OF FILING MOTION SEEKING STAY OF TIME TO RESPOND TO SHOW CAUSE ORDER WHILE PLAINTIFFS/RESPONDENTS SEEK AN AMENDED ORDER FROM THE TRIAL COURT WITH CONFIDENTIAL DOCUMENTS/INFORMATION
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***CONFIDENTIAL*** MOTION SEEKING STAY OF TIME TO RESPOND TO SHOW CAUSE ORDER WHILE PLAINTIFFS/RESPONDENTS SEEK AN AMENDED ORDER FROM THE TRIAL COURT
On Behalf Of LINDA P. SEVERINO
Docket Date 2017-04-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2017-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN***(see 06/01/17 ord)
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AGREED NOTICE OF FILING PETITION FOR WRIT OF CERTIORARIAND APPENDIX WITH CONFIDENTIAL DOCUMENTS/INFORMATION
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ ***STRICKEN***
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
THE GOODYEAR TIRE & RUBBER COMPANY VS MICHELLE TURCOTTE 2D2016-5652 2016-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-008160-NC

Parties

Name MICHELLE TURCOTTE
Role Appellee
Status Active
Representations JESSE R. BUTLER, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., CHARLES W. DENNY, I V, ESQ., A. JAMES ROLFES, ESQ., AMY S. FARRIOR, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Appellant
Status Active
Representations WENDY F. LUMISH, ESQ., M. Gary Toole, Esq., ALINA ALONSO RODRIGUEZ, ESQ., BIANCA G. LISTON, ESQ., LINNEA EBERHART, ESQ.

Docket Entries

Docket Date 2018-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's agreed motion to utilize the record from case 2D16-5652 is granted to the extent that the record in 2D16-5652 shall serve as the record in the present appeal, and the parties may file motions to supplement the record as necessary. *SEE ORDER IN 17-4678.*
Docket Date 2017-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney fees based on section 559.921(1), Florida Statutes. Appellee's motion also seeks appellate attorney fees based on a rejected proposal for settlement and section 768.79, Florida Statutes. Appellee's request pursuant to section 559.921(1) is granted, subject to the trial court's determination as to the reasonable amount of fees. Appellee's request pursuant to section 768.79 is also granted, contingent upon the trial court's determination that Appellee is entitled to the same under section 768.79 and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to serve the response to Appellee's motion for attorney's fees is granted, and the response shall be filed by September 20, 2017.
Docket Date 2017-07-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appellee's notice of confidential information within court filing is stricken. The appendix to the answer brief will be held confidential for 10 days from the date of this order and thereafter removed from the confidential docket unless a party files a notice of confidential information within court filing or a motion to determine confidentiality of court records that identifies the specific legal authority requiring the court to maintain the confidentiality of the appendix. If the trial court has sealed or deemed the material confidential, the movant shall so state and attach the relevant order.
Docket Date 2017-03-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The parties' joint notice regarding confidentiality of record on appeal is stricken without prejudice. To the extent that the parties are concerned about material already deemed confidential by the trial court, the clerk of the circuit court will mark the record index appropriately. See Fla. R. App. P. 9.200(1)(A). To the extent that the parties are concerned with material still under consideration by the trial court as being confidential or not, the parties may wish to arrange with the clerk of the circuit court to delay transmission of the record until after the trial court issues a ruling. Cf. Fla. R. App. P. 9.600(a). In any event, this court will not hold the entire transmitted record confidential on the possibility that certain documents contained therein, as yet unidentified by the parties and not yet finally considered by the trial court, may contain confidential material. If the record is transmitted before the trial court finally rules on motions to determine confidentiality of court records, the parties must file a motion pursuant to Florida Rule of Judicial Administration 2.420(g) to have this court determine the confidentiality of specified materials in the record. Finally, if by "sealed" the parties are referring to record materials that are permitted to be viewed by only one party, a moving party must so specify in an appropriate motion.
Docket Date 2017-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-12-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT THE GOODYEAR TIRE & RUBBER COMPANY'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-10-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for an extension of time to serve the response to Appellee's motion for appellate attorney's fees is granted. The response shall be served by October 2, 2017.
Docket Date 2017-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- RB DUE 09/30/17
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 09/20/17 *AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-08-07
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-08-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT'S ORDER CONCERNING CONFIDENTIALITY OF APPENDIX DOCUMENTS
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-07-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ***STRICKEN***
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/26/17
On Behalf Of MICHELLE TURCOTTE
Docket Date 2017-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND **CONFIDENTIAL** 2794 PAGES
Docket Date 2017-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/07/17
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-03-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ***STRICKEN***JOINT NOTICE REGARDING CONFIDENTIALITY OF RECORD ON APPEAL
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2017-01-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of THE GOODYEAR TIRE & RUBBER COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346474364 0420600 2023-02-01 1120 SOUTHWEST 12TH STREET, OCALA, FL, 34471
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Case Closed 2023-02-27

Related Activity

Type Referral
Activity Nr 1981086
Safety Yes
345564561 0419700 2021-10-06 11800 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-10-06
Case Closed 2021-11-23

Related Activity

Type Complaint
Activity Nr 1809328
Safety Yes
Health Yes
116512658 0418800 1996-07-17 8690 SW 40TH STREET, MIAMI, FL, 33155
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1996-07-17
Case Closed 1996-07-23

Related Activity

Type Complaint
Activity Nr 77032084
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State