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.
|
|
|
WALGREEN CO. VS JONATHAN L. RUBIN
|
3D2018-1456
|
2018-07-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29542
|
Parties
Name |
WALGREEN CO.
|
Role |
Appellant
|
Status |
Active
|
Representations |
James H. Wyman
|
|
Name |
Jonathan L. Rubin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mustafa H. Dandashly, Brett M. Rosen
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-08-09
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
|
|
Docket Date |
2018-08-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-08-09
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2018-08-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2018-08-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2018-08-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2018-07-20
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fourteen (14) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2018-07-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2018-07-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2018-07-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ADAM DYER VS WALGREEN CO, GPC MAINTENANCE SYSTEMS INCORPORATED AND REACTION SERVICES, INC.
|
5D2017-3862
|
2017-12-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2014-1878
|
Parties
Name |
ADAM DYER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brendan R. Riley
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anthony J. Russo, SHELTON S. BRIDGES IV, Mihaela Cabulea, DAVID C. KNAPP, JAMES A. COLEMAN
|
|
Name |
GPC MAINTENANCE SYSTEMS INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REACTION SERVICES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Donald E. Scaglione
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-05-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AA FILE AMEND RB W/IN 10 DAYS; 12/7/17 ORD W/DRWN
|
|
Docket Date |
2018-05-23
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2018-05-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ TO WALGREEN'S ANSWER BRIEF; STRICKEN PER 5/23 ORDER
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2018-05-03
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
WALGREEN, CO.
|
|
Docket Date |
2018-05-02
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
WALGREEN, CO.
|
|
Docket Date |
2018-03-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/3
|
On Behalf Of |
WALGREEN, CO.
|
|
Docket Date |
2018-02-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WALGREEN, CO.
|
|
Docket Date |
2018-02-21
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2018-02-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2018-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ APPEAL REINSTATED. IB DUE W/I 15 DYS.
|
|
Docket Date |
2018-01-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION
|
|
Docket Date |
2018-01-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 1/17 MOTION
|
On Behalf Of |
WALGREEN, CO.
|
|
Docket Date |
2018-01-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ "MOT FOR REHEARING"
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2018-01-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2018-01-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2017-12-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2017-12-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WALGREEN, CO.
|
|
Docket Date |
2017-12-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AMENDED NOA W/IN 10 DAYS
|
|
Docket Date |
2017-12-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2017-12-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/4/17
|
On Behalf Of |
ADAM DYER
|
|
Docket Date |
2017-12-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ANTOINE LEROY VS REEMPLOY. ASSIST. APPEALS COMM. and WALGREEN CO.
|
4D2017-1196
|
2017-04-20
|
Closed
|
|
Classification |
NOA Final - Administrative - Unemployment Compensation
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC #17-00551
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
REF. #0029309783-05U
|
Parties
Name |
ANTOINE LEROY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Reemployment Assistance Appeals Commission
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2017-07-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 18, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2017-06-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 54 PAGES
|
|
Docket Date |
2017-05-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ***CERTIFIED***
|
|
Docket Date |
2017-04-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-04-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ANTOINE LEROY
|
|
Docket Date |
2017-04-20
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ FINAL ORDER
|
On Behalf Of |
ANTOINE LEROY
|
|
|
THOMAS KWIATKOWSKI VS WALGREEN CO.
|
2D2017-1245
|
2017-03-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-8928
|
Parties
Name |
THOMAS KWIATKOWSKI
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. THOMAS WADLEY, ESQ.
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEVEN G. KOEPPEL, ESQ., ROBERT E. ANDERSON, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THOMAS KWIATKOWSKI
|
|
Docket Date |
2017-03-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-08-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2017-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 9, 2017.
|
|
Docket Date |
2017-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2017-06-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2017-06-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
THOMAS KWIATKOWSKI
|
|
Docket Date |
2017-05-19
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ TITLE PAGE CORRECTION
|
|
Docket Date |
2017-05-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ISOM - REDACTED - 181 PAGES
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's March 28, 2017, order to show cause is discharged.
|
|
Docket Date |
2017-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH EXHIBIT A
|
|
Docket Date |
2017-03-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PLAINTIFF'S RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
THOMAS KWIATKOWSKI
|
|
Docket Date |
2017-03-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
|
On Behalf Of |
THOMAS KWIATKOWSKI
|
|
Docket Date |
2017-03-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-03-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
HOLIDAY CVS, LLC, VS JONATHAN L. RUBIN, etc., et al.,
|
3D2017-0282
|
2017-02-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29542
|
Parties
Name |
HOLIDAY CVS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marc J. Schleier, Christopher E. Knight
|
|
Name |
Jonathan L. Rubin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brett M. Rosen, PAUL J. GAMM, Mustafa H. Dandashly
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2017-05-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-05-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, respondent Jonathan Rubin's motion for leave to file sur-repy to address applicability of Worley v. Central Florida Young Men's Christian Ass'n, Inc., 42 Fla. L. Weekly S443b (Fla. Apr. 13, 2017) is granted only to address the Worley opinion. No further argument shall be permitted.
|
|
Docket Date |
2017-05-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for leave to file sur-reply.
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-05-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
HOLIDAY CVS, LLC
|
|
Docket Date |
2017-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 1, 2017.
|
|
Docket Date |
2017-04-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file a reply
|
On Behalf Of |
HOLIDAY CVS, LLC
|
|
Docket Date |
2017-04-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to serve a reply to the response to the petition for writ of certiorari is granted to and including April 24, 2017.
|
|
Docket Date |
2017-03-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ Unopposed.
|
On Behalf Of |
HOLIDAY CVS, LLC
|
|
Docket Date |
2017-03-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert. and motion to dismiss pet. pet for writ of cert.
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 25, 2017.
|
|
Docket Date |
2017-02-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-02-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
HOLIDAY CVS, LLC
|
|
Docket Date |
2017-02-13
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2017-02-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2017-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-02-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Related case: 17-273
|
|
Docket Date |
2017-02-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
HOLIDAY CVS, LLC
|
|
|
WALGREEN CO., VS JONATHAN L. RUBIN,
|
3D2017-0273
|
2017-02-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29542
|
Parties
Name |
WALGREEN CO.
|
Role |
Appellant
|
Status |
Active
|
Representations |
James H. Wyman
|
|
Name |
Jonathan L. Rubin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mustafa H. Dandashly, Brett M. Rosen
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2017-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR LEAVE
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2017-04-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE SUR-REPLY TO ADDRESS APPLICABILITY
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-04-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response to the petition for writ of certiorari
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2017-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 17, 2017.
|
|
Docket Date |
2017-03-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to serve reply
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2017-03-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert and motion to dismiss
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 22, 2017.
|
|
Docket Date |
2017-02-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-02-17
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ corrected certificate of service to pet. for writ of cet. and appendix
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2017-02-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jonathan L. Rubin
|
|
Docket Date |
2017-02-10
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2017-02-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-02-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2017-02-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2017-02-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
WALGREEN CO.
|
|
|
RHOSHONDA A. YOUNG VS REEMPLOY. ASSIST. APPEALS COMM and WALGREEN CO.
|
4D2016-3816
|
2016-11-14
|
Closed
|
|
Classification |
NOA Final - Administrative - Unemployment Compensation
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC 16-2913
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
0026820535-02U
|
Parties
Name |
RHOSHONDA A. YOUNG
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Reemployment Assistance Appeals Commission
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-12-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2016-11-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RHOSHONDA A. YOUNG
|
|
Docket Date |
2016-11-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF5:No Fee- Unemployment
|
On Behalf Of |
RHOSHONDA A. YOUNG
|
|
Docket Date |
2016-11-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-11-14
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in this Court on November 14, 2016, and the Order reflects September 30, 2916, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
|
WILLIAM J. TRACEY, I I I, AS PERSONAL REPRESENTATIVE VS SWANHOLM CENTRAL, L L C, ET AL.,
|
2D2016-3835
|
2016-09-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-5591-CI-8
|
Parties
Name |
WILLIAM J. TRACEY, I I I
|
Role |
Appellant
|
Status |
Active
|
Representations |
GEORGE J. F. WERNER, MICHAEL J. EBIN, ESQ.
|
|
Name |
ESTATE OF BETTY I. TRACEY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SWANHOLM CENTRAL, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALYSSA M. REITER, ESQ., STEVEN Y. LEINICKE, ESQ., DEREK M. DANIELS, ESQ., PETER J. MOLINELLI, ESQ., AMY L. DILDAY, ESQ., JAMIE S. MC KEAN, ESQ.
|
|
Name |
STANLEY ACCESS TECHNOLOGIES, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A STANLEY ACCESS TECHNOLOGIES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A BRENTWOOD SENIOR LIVING COMMUNITY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE STANLEY WORKS INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/K/A M W G ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/K/A STANLEY BLACK & DECKER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA DOOR CONTROL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA DOOR CONTROL OF ORLANDO INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SENIOR MANAGEMENT ADVISORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE THOMAS H. MINKOFF
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-08-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-07-19
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2016-11-07
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ Petitioner's Reply to Responses to Petition for Writ of Certiorari of Respondents, Swanholm Central, LLC d/b/a Brentwood Senior Living Community, and Senior Management Advisors, Inc; and, The Stanley Works Incorporated d/b/a Stanley Access Technologies a/k/a Stanley Black & Decker, Inc., and Stanley Access Technologies, LLC
|
On Behalf Of |
WILLIAM J. TRACEY, I I I
|
|
Docket Date |
2016-11-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE SECOND DISTRICT COURT OF APPEAL
|
On Behalf Of |
WILLIAM J. TRACEY, I I I
|
|
Docket Date |
2016-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI of RESPONDENTS, THE STANLEY WORKS INCORPORATED, d/b/a STANLEY ACCESS TECHNOLOGIES, a/k/a STANLEY BLACK & DECKER, INC. and STANLEY ACCESS TECHNOLOGIES LLC
|
On Behalf Of |
SWANHOLM CENTRAL, L L C
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
SWANHOLM CENTRAL, L L C
|
|
Docket Date |
2016-09-21
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial
|
|
Docket Date |
2016-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SWANHOLM CENTRAL, L L C
|
|
Docket Date |
2016-09-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
WILLIAM J. TRACEY, I I I
|
|
Docket Date |
2016-09-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-09-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE SECOND DISTRICT COURT OF APPEAL
|
On Behalf Of |
WILLIAM J. TRACEY, I I I
|
|
|
DAXAN 26 (FL), LLC VS 100 LINCOLN RD SB, LLC
|
3D2016-0414
|
2016-02-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19758
|
Parties
Name |
DAXAN 26 (FL), LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marko F. Cerenko
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
100 LINCOLN RD SB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
KYLE T. BERGLIN, YONATON ARONOFF, JAMES K. PARKER, Angel A. Cortinas, Raquel M. Fernandez, RICHARD M. DUNN, RICHARD S. DAVIS
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-25
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-05-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-25
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the joint stipulation for dismissal with prejudice due to settlement is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-05-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-05-24
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
100 LINCOLN RD SB, LLC
|
|
Docket Date |
2016-03-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to pet. for writ of cert.
|
On Behalf Of |
DAXAN 26 (FL), LLC
|
|
Docket Date |
2016-03-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ Petitioner's 3 days to 3/17/16
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DAXAN 26 (FL), LLC
|
|
Docket Date |
2016-03-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert
|
On Behalf Of |
100 LINCOLN RD SB, LLC
|
|
Docket Date |
2016-03-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
100 LINCOLN RD SB, LLC
|
|
Docket Date |
2016-03-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
100 LINCOLN RD SB, LLC
|
|
Docket Date |
2016-02-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
100 LINCOLN RD SB, LLC
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
100 LINCOLN RD SB, LLC
|
|
Docket Date |
2016-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
|
|
Docket Date |
2016-02-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ VOLUME 12
|
On Behalf Of |
DAXAN 26 (FL), LLC
|
|
Docket Date |
2016-02-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-02-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PRIOR CASE: 15-1941
|
On Behalf Of |
DAXAN 26 (FL), LLC
|
|
|
JAMES D. PAYER, et al., VS WALGREEN CO., et al.,
|
3D2015-2028
|
2015-09-02
|
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
15-5273
|
Parties
Name |
JAMES D. PAYER
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRAM J. GECHTMAN
|
|
Name |
JAMES D. PAYER, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cristian D. Valois, LISA B. HICKS, H. GEORGE KAGAN
|
|
Name |
Sedwick Claims Mangement Services, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JAMES D. PAYER
|
|
Docket Date |
2015-10-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JAMES D. PAYER
|
|
Docket Date |
2015-10-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JAMES D. PAYER
|
|
Docket Date |
2015-10-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2015-09-09
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 19, 2015.
|
|
Docket Date |
2015-09-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2015-09-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-09-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
JAMES D. PAYER
|
|
Docket Date |
2015-09-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-23
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant James D. Payer's motion for attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-03-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-03-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-02-26
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of TUESDAY, MARCH 8, 2016. The Court will consider the case without oral argument. EMAS, LOGUE and SCALES, JJ., concur.
|
|
Docket Date |
2016-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB- 24 edays to 1/22/16
|
|
Docket Date |
2016-01-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2015-12-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-12-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2015-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for o/a
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2015-11-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-20 days to 12/5/15
|
|
Docket Date |
2015-11-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
WALGREEN CO.
|
|
Docket Date |
2015-11-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WALGREEN CO.
|
|
|