Search icon

WALGREEN CO.

Branch

Company Details

Entity Name: WALGREEN CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Nov 1958 (66 years ago)
Branch of: WALGREEN CO., ILLINOIS (Company Number CORP_10843481)
Document Number: 813203
FEI/EIN Number 361924025
Address: 108 WILMOT ROAD, DEERFIELD, IL, 60015, US
Mail Address: 108 WILMOT ROAD, DEERFIELD, IL, 60015, US
Place of Formation: ILLINOIS

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Vice President

Name Role Address
Brown Brian Vice President 108 WILMOT ROAD, DEERFIELD, IL, 60015

Seni

Name Role Address
Gates Rick Seni 108 WILMOT ROAD, DEERFIELD, IL, 60015

Secretary

Name Role Address
AMSBARY JOSEPH BJr. Secretary 108 WILMOT ROAD, DEERFIELD, IL, 60015

Exec

Name Role Address
Brown Tracey Exec 108 WILMOT ROAD, DEERFIELD, IL, 60015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141385 TEAMCARE UNIVERSAL SOUTH CAMPUS ACTIVE 2024-11-19 2029-12-31 No data PO BOX 901, DEERFIELD, IL, 60015
G24000075821 WALGREENS SPECIALITY PHARMACY #16550 ACTIVE 2024-06-21 2029-12-31 No data 7003 PRESIDENTS DR, SUITE 260, ORLANDO, FL, 32809
G24000075827 WALGREENS SPECIALTY PHARMACY #12146 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DR STE 260, ORLANDO, FL, 32809
G24000075807 WALGREENS SPECIALTY PHARMACY #15304 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DRIVE,SUITE 260, ORLANDO, FL, 32809
G24000075817 WALGREENS SPECIALTY PHARMACY #13849 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DRIVE SUITE 260, ORLANDO, FL, 32809
G24000075795 WALGREENS SPECIALTY PHARMACY #21230 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DR., SUITE 260, ORLANDO, FL, 32809
G24000075797 WALGREENS SPECIALTY PHARMACY #21246 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DR., SUITE 260, ORLANDO, FL, 32809
G24000075818 WALGREENS SPECIALTY PHARMACY #13832 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DRIVE SUITE 260, ORLANDO, FL, 32809
G24000075805 WALGREENS SPECIALTY PHARMACY #15305 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DRIVE,SUITE 260, ORLANDO, FL, 32809
G24000075826 WALGREENS SPECIALTY PHARMACY #13072 ACTIVE 2024-06-20 2029-12-31 No data 7003 PRESIDENTS DR STE 260, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 1984-02-22 No data No data

Court Cases

Title Case Number Docket Date Status
Joan Randazzo, Appellant(s) v. Walgreen Co., d/b/a Walgreens, 8951 Hudson, LLC, and Dynaserv Florida, LLC, Appellee(s). 2D2024-2882 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-1985

Parties

Name Joan Randazzo
Role Appellant
Status Active
Representations Brian Lewis Elstein
Name WALGREEN CO.
Role Appellee
Status Active
Representations David Michael Tarlow
Name Walgreens
Role Appellee
Status Active
Name 8951 HUDSON LLC
Role Appellee
Status Active
Name DYNASERV FLORIDA, LLC
Role Appellee
Status Active
Representations Daniel Stuart Weinger
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dynaserv Florida, LLC
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Joan Randazzo
WALGREEN CO. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, ET AL., 2D2022-0847 2022-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1438

Parties

Name CVS HEALTHCARE CORP.
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Appellee
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Appellee
Status Active
Name JOHNSON & JOHNSON, INC.
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name PURDUE PHARMA, LP
Role Appellee
Status Active
Name ACTAVIS LLC
Role Appellee
Status Active
Name PURDUE PHARMA INC.
Role Appellee
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Appellee
Status Active
Name CEPHALON, INC.
Role Appellee
Status Active
Name INSYS THERAPEUTICS, INC.
Role Appellee
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Appellee
Status Active
Name ALLERGAN FINANCE, LLC
Role Appellee
Status Active
Name ACTAVIS PHARMA, INC.
Role Appellee
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Appellee
Status Active
Name MALLINCKRODT LLC
Role Appellee
Status Active
Name MCKESSON CORPORATION
Role Appellee
Status Active
Name CVS PHARMACY, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name WALGREEN CO.
Role Appellant
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., KASPAR J. STOFFELMAYR, ESQ., STEVEN DERRINGER, ESQ., ALEC H. SCHULTZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JARED M. BEIM, ESQ., LAUREN BEEBE, ESQ., LEE ISTRAIL, A.A,G., CATHERINE A. MOHAN, ESQ., JOHN S. PHILLIPS, ESQ., STEVEN C. PRATICO, ESQ., KRISTEN STOICESCU, ESQ., BENJAMIN HALPERIN, ESQ., CHRISTOPHER D. COX, ESQ., JOSHUA WEBB, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., JENNIFER G. WICHT, ESQ., DANIEL V. DORRIS, ESQ., SARAH E. HIGGINS, ESQ., R. SCOTT PALMER, MELISSA M. COATES, ESQ., CAMERON PRITCHETT, ESQ., THOMAS E. FOX, ESQ., ASHLEY W. HARDIN, ESQ., BLAIR BROWN, ESQ., Chance Lyman, Esq., BROOKE JENKINS, ESQ., AASEESH P. POLAVARAPU, ESQ., DAVID C. FREDERICK, ESQ., SETH FORTIN, ESQ., AITAN D. GOELMAN, ESQ., MATTHEW N. DRECUN, ESQ., MARTHA A. LEIBELL, ESQ., JENNIFER G. LEVY, ESQ., Ashley Moody, A. G., DONNA M. WELCH, ESQ., SPENCER SILVERGLATE, ESQ., ADAM L. FOTIADES, ESQ., R. MILES CLARK, ESQ., DANIELLA R. LEE, ESQ., TIMOTHY W. KNAPP, ESQ., GREGORY S. SLEMP, ESQ., MICHAEL F. LE FEVOUR, ESQ., GLENN A. KOPP, ESQ., NATE ASHER, ESQ., ADRIEN A. RIVARD, I I I, ESQ., Henry Charles Whitaker, Esq., ARIELA M. MIGDAL, ESQ., MELISSA A. SHERRY, ESQ., C. RICHARD NEWSOME, ESQ., SHAMELL SIMON, ESQ., Thomas G. Schultz, Esq., JESSICA D. MILLER, ESQ., NICHOLAS D. NIEMIEC, A.A.G, STEVEN M. PYSER, ESQ., Marcos E Hasbun, Esq., ANTHONY RUIZ, ESQ., ADAM TOLIN, ESQ., SUNDEEP K. ADDY, ESQ., WILLIAM C. OURAND, ESQ., TARA KENNEDY, ESQ., Robert Limbacher, Esq., ZACHARY HILL, ESQ., JON DAVID KELLEY, ESQ., JOHN MARK GOODMAN, ESQ., GAVAN W. DUFFY GIDEON, ESQ., AMY E. FURNESS, ESQ., REBECCA SHORE, ESQ., ALEX J. HARRIS, ESQ., DENNIS PARKER WAGGONER, ESQ., LILLIAN SMITH, ESQ., DANIEL P. JOHNSON, ESQ., TINOS DIAMANTATOS, ESQ., MATTHEW DUFFY, ESQ., KYLE ROBISCH, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, GEOFFREY M. WYATT, ESQ., MICHAEL S. VITALE, ESQ., BRIAN M. ERCOLE, ESQ., David Matthew Costello, Esq., JENNIFER M. CHANG, R. FRANK MELTON, I I, ESQ., KENNETH M. FETTERMAN, ESQ., R. THOMAS WARBURTON, ESQ., ZACHARY R. LAZAR, ESQ., PAUL HYNES, JR., ESQ., JAMES M. WEBSTER, I I I, ESQ., A. JOSHUA PODOLL, ESQ., HENNINGER S. BULLOCK, ESQ., MARIA RIVERA, ESQ., ANISHA P. PATEL, ESQ., LINDY K. KEOWN, ESQ., MINSUK HAN, ESQ., ANDREW HETHERINGTON, ESQ., CLIFTON C. CURRY, JR., ESQ., REBECCA FITZPATRICK, ESQ., NATHAN M. BERMAN, ESQ., Daniel W. Bell, Esq., RICHARD T. BERNARDO, ESQ., ARTHUR LAPLANTE, ESQ., HOWARD KAPLAN. ESQ., FRANCISCO RAMOS, JR., ESQ., MICHAEL F. STOER, ESQ., ZACHARY MADONIA, ESQ., DAVID G. HYMER, ESQ., VINCENT S. WEISBAND, ESQ., LESTER C. HOUTZ, ESQ., AMY M. VANNI, ESQ.

Docket Entries

Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Walgreen Co.
Docket Date 2022-04-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ AMENDED MOTION TO DESIGNATE CONFIDENTIAL INFORMATIONWITHIN COURT FILING - IN iDCA CONFIDENTIAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to determine confidentiality of court records is denied without prejudice to the appellant, within 10 days from the date of this order, to file an amended motion that, in the motion, identifies the precise location of the confidential information. See Fla. R. Gen. Pac. & Jud. Admin. 2.420(d)(4)(C). The material identified in the motion will be kept confidential during the 10-day period.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Derringer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Raymond T. Elligett, Jr., with all submissions when serving foreign attorney Steven Derringer with documents.
Docket Date 2022-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDMENT TO STEVEN E. DERRINGER'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIINSTATION 2.510
On Behalf Of Walgreen Co.
Docket Date 2022-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Attorney Steven E. Derringer shall file an amended motion to appear pro hac vice and indicate whether the motion listed in paragraph 12 was granted or denied.
Docket Date 2022-03-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SUPPLEMENTAL NOTICE TO WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ STEVEN E. DERRINGER, ESQ.
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of its motion to stay the order on appeal isgranted to the extent that the court has reviewed the order and filings and approves thetrial court's denial.Within 15 days from the date of this order, appellant shall show cause why thisappeal should not be dismissed as being from a nonappealable nonfinal order.
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ NEW ACK. AFTER C OF S FILED.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICEFOR NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Walgreen Co.
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's amended motion to designate confidential information within court filing is granted. The portions of the initial brief and appendix identified in the motion shall be held confidential pursuant to the trial court's February 8, 2019, stipulated protective order. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
WALGREEN CO., etc., VS 947 LINCOLN ROAD HOLDINGS, LLC, etc., 3D2021-1220 2021-06-02 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
20-4958

Parties

Name WALGREEN CO.
Role Appellant
Status Active
Representations Isaac J. Mitrani, Bethany J.M. Pandher, ELLIOT H. SCHERKER, Loren H. Cohen, Brigid F. Cech Samole, Alan T. Dimond, Michael N. Kreitzer, EVA M. SPAHN
Name 947 LINCOLN ROAD HOLDINGS LLC
Role Appellee
Status Active
Representations TYLER E. ULRICH, Mark J. Heise, Bruce A. Weil, Joel S. Perwin
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MAY 3, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. 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. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. 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.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALGREEN CO.
Docket Date 2021-11-08
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 UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record on Appeal, filed on August 19, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Second Supplemental Record on Appeal filed separately.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-08-09
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 August 5, 2021, is granted, and the record on appeal is supplemented to include the documents contained in the Supplemental Record on Appeal that is filed separately.
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT WALGREEN CO.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT WALGREEN CO.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WALGREEN CO.
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Agreed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-670. All filings in the case shall be under case no. 3D21-670. The parties shall file only one set of briefs under case no. 3D21-670. The briefing schedule shall proceed pursuant to the schedule for case no. 3D21-1220.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WALGREEN CO.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALGREEN CO.
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
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 2021-06-02
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 June 12, 2021.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
C V S PHARMACY, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS 2D2021-1188 2021-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438

Parties

Name C V S PHARMACY, INC.
Role Petitioner
Status Active
Representations Marcos E Hasbun, Esq., NATHAN M. BERMAN, ESQ., DANIELLA R. LEE, ESQ.
Name CARDINAL HEALTH, INC.
Role Respondent
Status Active
Name WALGREEN CO.
Role Respondent
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Respondent
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Respondent
Status Active
Name MC KESSON CORPORATION
Role Respondent
Status Active
Name ACTAVIS LLC
Role Respondent
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Respondent
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Respondent
Status Active
Name JOHNSON & JOHNSON, INC.
Role Respondent
Status Active
Name PURDUE PHARMA, LP
Role Respondent
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Respondent
Status Active
Name PURDUE PHARMA INC.
Role Respondent
Status Active
Name CEPHALON, INC.
Role Respondent
Status Active
Name ALLERGAN FINANCE, LLC
Role Respondent
Status Active
Name CVS HEALTHCARE CORP.
Role Respondent
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations RACHEL R. CHEWNING, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, MELISSA M. COATES, ESQ., NICHOLAS D. NIEMIEC, A.A.G, BRIAN M. ERCOLE, ESQ., DAVID C. FREDERICK, ESQ., C. RICHARD NEWSOME, ESQ., Chance Lyman, Esq., JOSHUA WEBB, ESQ., DAVID K. MILLER, ESQ., FRANCISCO RAMOS, JR., ESQ., WILLIAM C. OURAND, ESQ., AMY E. FURNESS, ESQ., BENJAMIN C. BLOCK, ESQ., MARTHA A. LEIBELL, ESQ., ATTORNEY GENERAL, ARTHUR JOSEPH LA PLANTE, ESQ., DANIEL SHAPIRO, ESQ., R. FRANK MELTON, I I, ESQ., ERIK SNAPP, ESQ., Thomas G. Schultz, Esq., STEVEN C. PRATICO, ESQ., SPENCER H. SILVERGLATE, ESQ, R. SCOTT PALMER, DENNIS PARKER WAGGONER, ESQ., LINDY K. KEOWN, ESQ., GREGORY S. SLEMP, ESQ., VIRGINIA L. GULDE, ESQ., MICHAEL S. VITALE, ESQ., LEE ISTRAIL, A.A,G., PAUL J. GAMM, ESQ., ARIELA M. MIGDAL, ESQ.
Name ACTAVIS PHARMA, INC.
Role Respondent
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Respondent
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-07-28
Type Response
Subtype Reply
Description REPLY ~ CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw filed by J. Logan Murphy, Esq., of the law firm Hill Ward Henderson, as counsel to nominal Respondent Allergan Finance, LLC, is granted. Attorney Murphy is relieved of any further appellate responsibility in this appeal. Dennis P. Waggoner, Esq., and Joshua C. Webb, Esq., of the firm will continue to represent Allergan Finance, LLC.
Docket Date 2021-06-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S RESPONSE TO CVS PHARMACY,INC.'S PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The following attorneys are removed from this proceeding: Nate Asher, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
Docket Date 2021-06-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ariela M. Migdal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ariela M. Migdal's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Migdal with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL DATE AND CASE MANAGEMENT SCHEDULE
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-05-27
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-05-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer H. Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-05-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas G. Schultz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Thomas G. Schultz with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, the following attorneys shall move to appear pro hac vice in this court or they will be removed from this proceeding: Nate Asher, Benjamin C. Block, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of C V S PHARMACY, INC.
WALGREEN CO., etc., VS 947 LINCOLN ROAD HOLDINGS, LLC, etc., 3D2021-0670 2021-03-08 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
20-4958

Parties

Name WALGREEN CO.
Role Appellant
Status Active
Representations Brigid F. Cech Samole, ELLIOT H. SCHERKER, EVA M. SPAHN, Isaac J. Mitrani, Bethany J.M. Pandher, Michael N. Kreitzer, Alan T. Dimond, Loren H. Cohen
Name 947 LINCOLN ROAD HOLDINGS LLC
Role Appellee
Status Active
Representations TYLER E. ULRICH, Mark J. Heise, Joel S. Perwin, Bruce A. Weil
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MAY 3, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. 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. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. 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.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALGREEN CO.
Docket Date 2021-11-08
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 UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/03/2022
Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/08/2021
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record on Appeal, filed on August 19, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Second Supplemental Record on Appeal filed separately.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/07/2021
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-09
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 August 5, 2021, is granted, and the record on appeal is supplemented to include the documents contained in the Supplemental Record on Appeal that is filed separately.
Docket Date 2021-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT WALGREEN CO.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT WALGREEN CO.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALGREEN CO.
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Agreed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-670. All filings in the case shall be under case no. 3D21-670. The parties shall file only one set of briefs under case no. 3D21-670. The briefing schedule shall proceed pursuant to the schedule for case no. 3D21-1220.
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S AGREED MOTION TO CONSOLIDATE APPEALS AND CONFORM BRIEFING SCHEDULE
On Behalf Of WALGREEN CO.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/14/2021
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/14/21
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Pleadings
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALGREEN CO.
Docket Date 2021-03-08
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 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WALGREEN CO.
Docket Date 2021-03-08
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 March 18, 2021.
SHANNON CHENEY VS WALGREEN CO., et al. 4D2020-2629 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007140

Parties

Name Shannon Cheney
Role Appellant
Status Active
Representations Sean C. Domnick, Andrew A. Harris, Matthew T. Christ, Lindsey Gale
Name MAXELL CORPORATION OF AMERICA
Role Appellee
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Representations William J. Cornwell, Benjamin L. Bedard, Michael B. Buckley
Name Falcon Safety Products, Inc.
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that upon consideration of appellant’s response filed April 27, 2021, this court’s April 20, 2021 order to show cause is discharged. Further, Pursuant to the April 27, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Shannon Cheney
Docket Date 2021-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2021
Docket Date 2021-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shannon Cheney
Docket Date 2021-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/15/2021
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,797 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shannon Cheney
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shannon Cheney
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
MAXZAK INC., VS WALGREEN CO., 3D2020-0829 2020-06-04 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
17-27917

Parties

Name MAXZAK, INC.
Role Appellant
Status Active
Representations ALEXIS S. READ
Name WALGREEN CO.
Role Appellee
Status Active
Representations Isaac J. Mitrani, JAMES J. WEBB
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/23/20
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief that Refer to Non-Record Matters is granted in part, and the reference in the Answer Brief at page 19 to the “Offering Memo” is hereby stricken. Appellant’s Motion to Strike Portions of Appellee’s Response to Appellant’s Motion to Strike is hereby denied. Appellant’s request for sanctions is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT's MOTION TO STRIKEAND FOR SANCTIONS
On Behalf Of WALGREEN CO.
Docket Date 2021-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, MAXZAK INC.'S (I) MOTION TO STRIKE PORTIONS OF APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE PORTIONS OF APPELLEE'S ANSWER BRIEF; AND (II) FOR SANCTIONS AGAINST APPELLEE AND ITS COUNSEL
On Behalf Of MAXZAK INC.,
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of WALGREEN CO.
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion to Strike Portions of Appellee's Answer Brief that Refer to Non-Record Matters.
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, MAXZAK INC.'S MOTION TO STRIKE PORTIONS OF APPELLEE'S ANSWER BRIEF THAT REFER TO NON-RECORD MATTERS
On Behalf Of MAXZAK INC.,
Docket Date 2020-11-20
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 Motion for an Extension of Time to File the Reply Brief is granted to and including December 14, 2020, with no further extensions allowed.
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALGREEN CO.
Docket Date 2020-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALGREEN CO.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Second Extension of Time to File the Answer Brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2020-10-23
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 MOTION FOR SECOND EXTENSIONOF TIME (14 DAYS) TO FILE ANSWER BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT, MAXZAK INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MAXZAK INC.,
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Third Motion to Supplement the Record on Appeal, filed on August 27, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S THIRD MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Order to Show Cause is noted. The Order to Show Cause as to why this appeal should not be dismissed as taken from non-final, non-appealable order is carried with the case.
Docket Date 2020-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MAXZAK INC.'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record on Appeal, filed on August 20, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.Appellant's Second Motion to Supplement the Record on Appeal, filed on August 21, 2020, is also granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CORRECTED EXHIBITS /SUPPLEMENTAL INDEXES TO RECORD ON APPEAL
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-23 days to 9/04/20
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report filed on July 25, 2020, is noted. The relinquishment period is lifted, and the appeal shall proceed.
Docket Date 2020-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-23
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 MAXZAK INC.,
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-55 days to 8/12/20
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-06-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-06-18
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 MAXZAK INC.,
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITHDRAWN 6/16/20, see notice filed. APPELLANT'S MOTION TO STRIKE APPELLEE'S RESPONSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE CONSENTING TO APPELLANT'SMOTION TO RELINQUISH
On Behalf Of WALGREEN CO.
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE TO WITHDRAWMOTION TO STRIKE APPELLEE'S RESPONSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to the Motion to Relinquish Jurisdiction.
Docket Date 2020-06-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-04
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 June 14, 2020.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HASHEM SULTAN, M.D., et al., VS WALGREEN, CO., et al., 3D2020-0769 2020-05-19 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
13-34287

Parties

Name KENDALL PAIN CENTER, LLC
Role Appellant
Status Active
Name HASHEM SULTAN, M.D.
Role Appellant
Status Active
Representations DAVID H. POLLACK, Dorothy F. Easley
Name ELISA COBAS-HERNANDEZ
Role Appellee
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, PAUL J. GAMM, William D. Mueller
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CROSS-APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2020-06-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of WALGREEN CO.
Docket Date 2020-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Corrected Notice of Appeal filed in Circuit Court
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-11-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD Deposition of Teresa Batista ( Original )
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants/Cross-Appellees' Response to Appellees/Cross-Appellants' Motion for Rehearing and Written Opinion or Certification of Question, filed on August 17, 2021, is noted.Upon consideration, Appellees/Cross-Appellants' Motion for Rehearing of the Court's July 14, 2021, Opinion and Written Opinion or Certification of Question is hereby denied. Upon consideration, Appellants/Cross-Appellees' Motion for Rehearing, Clarification, and Written Opinion is hereby denied.EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS/CROSS-APPELLEES' RESPONSE TO APPELLEES/CROSSAPPELLANTS' MOTION FOR REHEARING ANDWRITTEN OPINION OR CERTIFICATION OF QUESTION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION BY APPELLEES/CROSS-APPELLANTS SEEKING(i) REHEARING OF THE COURT'S JULY 14th OPINIONREMANDING FOR PUNITIVE DAMAGES TRIAL, AND(ii) WRITTEN OPINION OR CERTIFCATION OF QUESTIONRESPECTING THE PHARAMACIST PRIVILEGE
On Behalf Of WALGREEN CO.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees/Cross-Appellants' Agreed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted to and including August 9, 2021. Appellants/Cross-Appellees' Agreed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted to and including August 9, 2021.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 10-DAY EXTENSION OF TIMETO FILE POST-DECISION MOTIONS
On Behalf Of WALGREEN CO.
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS'/CROSS-APPELLEES' AGREED MOTION FOR10-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 22, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. 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. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. 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 for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of WALGREEN CO.
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF APPELLANTS/CROSS-APPELLEES' UNOPPOSED FIRSTMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’/Cross-Appellees’ “Motion for Leave for Sur-Reply Directed to an Altered Record Misrepresentation” is granted as stated in the Motion. EMAS, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2021-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS'/CROSS-APPELLEES' MOTION FOR LEAVE FOR SUR-REPLYDIRECTED TO AN ALTERED RECORD MISREPRESENTATION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS'/CROSS-APPELLEES' MOTIONFOR LEAVE FOR SUR-REPLY DIRECTED TOAN ALTERED RECORD MISREPRESENTATION
On Behalf Of WALGREEN CO.
Docket Date 2021-02-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEFOF WALGREEN CO. and ELISA COBAS-HERNANDEZ
On Behalf Of WALGREEN CO.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' HASHEM SULTAN, MD, AND KENDALL PAIN CENTER, LLC,REPLY BRIEF AND CROSS-APPELLEES' ANSWER BRIEF
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2020-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS-INITIAL BRIEF OF WALGREEN CO. and ELISA COBAS-HERNANDEZ
On Behalf Of WALGREEN CO.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-07 days to 12/18/20
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 12/11/20
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB /Cross-Appellees 30 days to 10/23/20
Docket Date 2020-09-21
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 HASHEM SULTAN, M.D.
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/23/20
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-07-20
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 HASHEM SULTAN, M.D.
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/24/20
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ Unopposed Motion to Supplement the Record, filed on July 16, 2020, is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said Motion.
Docket Date 2020-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS'/CROSS-APPELLEES' UNOPPOSED FIRST MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-07-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD Deposition of Teresa Batista ( Original ) Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 29, 2020.
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
WALGREEN CO. VS ROLAND BRETON, DEBORAH A. BRETON and ROLAND A. BRETON 4D2019-3818 2019-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021004

Parties

Name WALGREEN CO.
Role Petitioner
Status Active
Representations Karina Bodnieks, David M. Tarlow, Lars Olgerts Bodnieks
Name RONALD A. BRENTON
Role Respondent
Status Active
Name DEBORAH A. BRETON
Role Respondent
Status Active
Name ROLAND BRETON
Role Respondent
Status Active
Representations Joshua Entin, Darren J Rousso
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 13, 2019 petition for writ of certiorari is denied.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2019-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Walgreen Co.
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's amended appendix to the petition for certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Walgreen Co.
Docket Date 2019-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-12-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Walgreen Co.
ALLERGAN FINANCE, LLC, F/K/A ACTAVIS, INC., ET AL. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, ET AL. 2D2019-1834 2019-05-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438

Parties

Name WATSON PHARMACEUTICALS, INC.
Role Petitioner
Status Active
Name MALLINCKRODT LLC
Role Petitioner
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Petitioner
Status Active
Name CEPHALON, INC.
Role Petitioner
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Petitioner
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Petitioner
Status Active
Name ALLERGAN FINANCE, LLC
Role Petitioner
Status Active
Representations BRIAN M. ERCOLE, ESQ., JENNIFER G. LEVY, ESQ., AMY E. FURNESS, ESQ., MELISSA M. COATES, ESQ., HON. J. LOGAN MURPHY, STEVEN A. REED, ESQ., DENNIS PARKER WAGGONER, ESQ., REBECCA HILLYER, ESQ., ROBERT M. HEARN, ESQ., A. BRIAN ALBRITTON, ESQ.
Name ACTAVIS LLC
Role Petitioner
Status Active
Name ACTAVIS PHARMA, INC.
Role Petitioner
Status Active
Name ATTORNEY GENERAL
Role Appellee
Status Withdrawn
Name PURDUE PHARMA INC.
Role Respondent
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Respondent
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations MICHAEL S. VITALE, ESQ., ERIK SNAPP, ESQ., WILLIAM N. SHEPHERD, ESQ., ADRIEN A. RIVARD, I I I, ESQ., J. MATTHEW DONOHUE, ESQ., SPENCER H. SILVERGLATE, ESQ, AMIT AGARWAL, ESQ., WILLIAM C. OURAND, ESQ., STEVEN C. PRATICO, ESQ., VICTORIA J. OGUNTOYE, ESQ., JOHN A. FREEDMAN, ESQ., JOSEPH L. FRANCO, ESQ., Chance Lyman, Esq., ARTHUR JOSEPH LA PLANTE, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., DEREK E. MARTIN, ESQ., RAFFERTY TAYLOR, ESQ., HON. J. LOGAN MURPHY, CHRISTOPHER J. DONEGAN, ESQ., DANIEL SHAPIRO, ESQ., SEAN MORRIS, ESQ., ENU MAINIGI, ESQ., GREGORY S. SLEMP, ESQ., DAVID K. MILLER, ESQ., BENJAMIN C. BLOCK, ESQ., M. ROBERT MALANI, ESQ., CLIFTON C. CURRY, JR., ESQ., DAVID C. FREDERICK, ESQ., DANIEL J. KISSANE, ESQ., C. RICHARD NEWSOME, ESQ., FRANCISCO RAMOS, JR., ESQ., EDWARD M. WENGER
Name JOHNSON & JOHNSON, INC.
Role Respondent
Status Active
Name Department of Legal Affairs
Role Respondent
Status Active
Name MC KESSON CORPORATION
Role Respondent
Status Active
Name CARDINAL HEALTH, INC.
Role Respondent
Status Active
Name PURDUE PHARMA, LP
Role Respondent
Status Active
Name C V S PHARMACY, INC.
Role Respondent
Status Active
Name WALGREEN CO.
Role Respondent
Status Active
Name CVS HEALTHCARE CORP.
Role Respondent
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Respondent
Status Active
Name ATTORNEY GENERAL
Role Respondent
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Benjamin C. Block's motion for leave to appear pro hac vice is denied without prejudice to filing a renewed motion that complies with Florida Rule of Judicial Administration 2.510(b)(7).
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ APPOINTING SUCCESSOR JUDGE
On Behalf Of HON. ANTHONY RONDOLINO
Docket Date 2019-07-25
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner's petition for a writ prohibiting Judge Mansfield from presiding further in circuit court case number 2018-CA-1438 is granted as the petitioner's motion to disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly, the chief judge shall immediately appoint a successor judge pursuant to Florida Ruleof Judicial Administration 2.215(b)(4). The stay imposed by this court's May 16, 2019, order to show cause is lifted.
Docket Date 2019-07-25
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Silberman, Villanti, and Smith
Docket Date 2019-07-16
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-06-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ BENJAMIN C. BLOCK
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney David C. Frederick's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Frederick with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR A WRIT OF PROHIBITION
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Absent a motion to appear pro hac vice, as directed by this court's May 17, 2019, order, the following attorneys are removed from this proceeding: Mark H. Lynch, Esq.; Stephen D. Body, Esq.; Ross B. Galin, Esq.; Charles C. Lifland, Esq.; Mark S. Cheffo, Esq.; Brendan J. Crimmins, Esq.; Kenneth M. Fetterman, Esq.; David C. Frederick, Esq.; Daniel S. Guarnera, Esq.; Ariela M. Migdal, Esq.; Alvin L. Emch, Esq.; Alex J. Harris, Esq.; Les Houtz, Esq.; F. Lane Heard, III, Esq.; Steven M. Pyser, Esq.; Timothy Knapp, Esq.; Donna Welch, Esq.; Shannon E. McClure, Esq.; Robert A. Nicholas, Esq.; Michael J. Salimbene, Esq.; and Harvey Vartle, IV, Esq.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney John A. Freedman's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Amy E. Furness with all submissions when serving foreign attorney John A. Freedman with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOHN A. FREEDMAN, ESQ.
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jennifer G. Levy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Dennis P. Waggoner with all submissions when serving foreign attorney Jennifer G. Levy with documents.
Docket Date 2019-05-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Rebecca Hillyer, Esq.
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOSEPH L. FRANCO, ESQ.
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO JENNIFER G. LEVY APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The following attorneys were listed in the certificate of service on the petition that initiated this case, but they do not appear to be members of The Florida Bar. Pursuant to Florida Rule of Judicial Administration 2.510, within ten days from the date of this order, the attorneys listed below shall file in this court a motion to appear pro hac vice, or they will be removed from this proceeding: BENJAMIN C. BLOCK, ESQ.; MARK H. LYNCH, ESQ.; STEPHEN D. BODY, ESQ.; ROSS B. GALIN, ESQ.; CHARLES C. LIFLAND, ESQ.; MARK S. CHEFFO, ESQ.; BRENDAN J. CRIMMINS, ESQ.; KENNETH M. FETTERMAN, ESQ.; DAVID C. FREDERICK, ESQ.; DANIEL S. GUARNERA, ESQ.; ARIELA M. MIGDAL, ESQ.; MATTHEW DONOHUE, ESQ.; JOSEPH FRANCO, ESQ.; ALVIN L. EMCH, ESQ.; JOHN A. FREEDMAN, ESQ.; SEAN MORRIS, ESQ.; ALEX J. HARRIS, ESQ.; LES HOUTZ, ESQ.; F. LANE HEARD, III, ESQ.; STEVEN M. PYSER, ESQ.; TIMOTHY KNAPP, ESQ.; JENNIFER G. LEVY, ESQ.; DONNA WELCH, ESQ.; SHANNON E. MC CLURE, ESQ.; ROBERT A. NICHOLAS, ESQ.; MICHAEL J. SALIMBENE, ESQ.; STEVEN A. REED, ESQ.; HARVEY VARTLE, IV, ESQ.
Docket Date 2019-05-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The respondent shall show cause by June 16, 2019, why this petition for writ of prohibition should not be granted. The petitioner may reply within thirty days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
RENATA PUTINAITE VS WALGREEN CO. and TECADO, INC. 4D2014-1178 2014-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-10835 CACE

Parties

Name RENATA PUTINAITE
Role Appellant
Status Active
Representations GEOFFREY DAVID PELOSI
Name WALGREEN CO.
Role Appellee
Status Active
Representations MATTHEW RABIN, David M. Tarlow
Name TECADO, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Geoffrey D. Pelosi and Matthew Rabin have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-04-07
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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-03-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENATA PUTINAITE
WALGREEN CO. VS MONISE ETIENNE 2D2013-5008 2013-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CA-7388

Parties

Name WALGREEN CO.
Role Appellant
Status Active
Representations CHRISTOPHER J. BAILEY, ESQ., ELIZABETH K. RUSSO, ESQ., YESLOW & KOPPEL, P. A., STEVEN G. KOEPPEL, ESQ.
Name MONISE ETIENNE
Role Appellee
Status Active
Representations PAUL G. FINIZIO, ESQ., LORENZO WILLIAMS, ESQ., CELENE H. HUMPHRIES, ESQ., SHARON M. HANLON, ESQ., DAMIAN M. FLETCHER, ESQ., SARAH C. PELLENBARG, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees pursuant to section 768.79 and rule 1.442 is denied.
Docket Date 2015-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 3/25/15 OA Cont'd
Docket Date 2015-03-24
Type Response
Subtype Response
Description RESPONSE ~ CERTIFICATION OF NON-OBJECTION TO EMERGENCY MOTIONFOR CONTINUANCE OF ORAL ARGUMENTSCHEDULED FOR MARCH 25, 2015 (noted)
On Behalf Of MONISE ETIENNE
Docket Date 2015-03-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR CONTINUANCE OF ORAL ARGUMENT SCHEDULED FOR MARCH 25, 2015
On Behalf Of Walgreen Co.
Docket Date 2014-12-22
Type Notice
Subtype Notice
Description Notice ~ UNAVAILABILITY March 9-18, 2015
On Behalf Of MONISE ETIENNE
Docket Date 2014-11-06
Type Order
Subtype Order to Travel Together
Description travel together ~ with 13-5011
Docket Date 2014-10-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLDIATE FOR ORAL ARGUMENT
On Behalf Of Walgreen Co.
Docket Date 2014-10-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE FOR ORAL ARGUMENT
On Behalf Of MONISE ETIENNE
Docket Date 2014-10-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Walgreen Co.
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 10/20/14
On Behalf Of Walgreen Co.
Docket Date 2014-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 10/10/14
On Behalf Of Walgreen Co.
Docket Date 2014-09-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MONISE ETIENNE
Docket Date 2014-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 09-05-14
On Behalf Of MONISE ETIENNE
Docket Date 2014-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 8/6/14
On Behalf Of MONISE ETIENNE
Docket Date 2014-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 07/07/14
On Behalf Of MONISE ETIENNE
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MONISE ETIENNE
Docket Date 2014-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth K. Russo, Esq. 0260657
On Behalf Of Walgreen Co.
Docket Date 2014-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Walgreen Co.
Docket Date 2014-05-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Walgreen Co.
Docket Date 2014-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Walgreen Co.
Docket Date 2014-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Walgreen Co.
Docket Date 2014-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB due 05/12/2014
On Behalf Of Walgreen Co.
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-19
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 Walgreen Co.
Docket Date 2014-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 03-31-14
On Behalf Of Walgreen Co.
Docket Date 2014-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46-initial brief due 02-28-14
On Behalf Of Walgreen Co.
Docket Date 2014-01-08
Type Order
Subtype Order on Motion to Consolidate
Description consolidate record only ~ with 13-5011
Docket Date 2013-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ appeals and to set briefing schedule w/13-5011
On Behalf Of Walgreen Co.
Docket Date 2013-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Walgreen Co.
WALGREEN COMPANY, etc., VS JANE DOE AND JANE ROE, 3D2011-0955 2011-04-11 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
01-20843

Parties

Name WALGREEN CO.
Role Appellant
Status Active
Representations ROBERT K. BURLINGTON
Name JANE ROE
Role Appellee
Status Active
Representations MARK L. KNUTSON, Mark J. Heise
Name DANIEL TORMO
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2011-09-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of WALGREEN CO.
Docket Date 2011-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2011-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALGREEN CO.
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State