Search icon

WALGREEN CO. - Florida Company Profile

Branch

Company Details

Entity Name: WALGREEN CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 21 Nov 1958 (66 years ago)
Branch of: WALGREEN CO., ILLINOIS (Company Number CORP_10843481)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 1984 (41 years ago)
Document Number: 813203
FEI/EIN Number 361924025

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

Address: 108 WILMOT ROAD, DEERFIELD, IL, 60015, US
Mail Address: 108 WILMOT ROAD, DEERFIELD, IL, 60015, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
Brown Brian Vice President 108 WILMOT ROAD, DEERFIELD, IL, 60015
Gates Rick Seni 108 WILMOT ROAD, DEERFIELD, IL, 60015
AMSBARY JOSEPH BJr. Secretary 108 WILMOT ROAD, DEERFIELD, IL, 60015
Brown Tracey Exec 108 WILMOT ROAD, DEERFIELD, IL, 60015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028955 WALGREENS #21440 ACTIVE 2025-02-26 2030-12-31 - PO BOX 901, DEERFIELD, IL, 60015
G25000029020 WALGREENS #21571 ACTIVE 2025-02-26 2030-12-31 - PO BOX 901, DEERFIELD, IL, 60015
G24000141385 TEAMCARE UNIVERSAL SOUTH CAMPUS ACTIVE 2024-11-19 2029-12-31 - PO BOX 901, DEERFIELD, IL, 60015
G24000075821 WALGREENS SPECIALITY PHARMACY #16550 ACTIVE 2024-06-21 2029-12-31 - 7003 PRESIDENTS DR, SUITE 260, ORLANDO, FL, 32809
G24000075817 WALGREENS SPECIALTY PHARMACY #13849 ACTIVE 2024-06-20 2029-12-31 - 7003 PRESIDENTS DRIVE SUITE 260, ORLANDO, FL, 32809
G24000075795 WALGREENS SPECIALTY PHARMACY #21230 ACTIVE 2024-06-20 2029-12-31 - 7003 PRESIDENTS DR., SUITE 260, ORLANDO, FL, 32809
G24000075827 WALGREENS SPECIALTY PHARMACY #12146 ACTIVE 2024-06-20 2029-12-31 - 7003 PRESIDENTS DR STE 260, ORLANDO, FL, 32809
G24000075805 WALGREENS SPECIALTY PHARMACY #15305 ACTIVE 2024-06-20 2029-12-31 - 7003 PRESIDENTS DRIVE,SUITE 260, ORLANDO, FL, 32809
G24000075807 WALGREENS SPECIALTY PHARMACY #15304 ACTIVE 2024-06-20 2029-12-31 - 7003 PRESIDENTS DRIVE,SUITE 260, ORLANDO, FL, 32809
G24000075826 WALGREENS SPECIALTY PHARMACY #13072 ACTIVE 2024-06-20 2029-12-31 - 7003 PRESIDENTS DR STE 260, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 108 WILMOT ROAD, DEERFIELD, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-24 108 WILMOT ROAD, DEERFIELD, IL 60015 -
AMENDMENT 1984-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 1974-10-07 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Court Cases

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

Parties

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

Docket Entries

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

Parties

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

Docket Entries

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

Parties

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

Docket Entries

Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MAY 3, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALGREEN CO.
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record on Appeal, filed on August 19, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Second Supplemental Record on Appeal filed separately.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on August 5, 2021, is granted, and the record on appeal is supplemented to include the documents contained in the Supplemental Record on Appeal that is filed separately.
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT WALGREEN CO.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT WALGREEN CO.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WALGREEN CO.
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Agreed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-670. All filings in the case shall be under case no. 3D21-670. The parties shall file only one set of briefs under case no. 3D21-670. The briefing schedule shall proceed pursuant to the schedule for case no. 3D21-1220.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WALGREEN CO.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALGREEN CO.
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2021.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
C V S PHARMACY, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS 2D2021-1188 2021-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438

Parties

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

Docket Entries

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

Parties

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

Docket Entries

Docket Date 2022-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MAY 3, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALGREEN CO.
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/03/2022
Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/08/2021
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record on Appeal, filed on August 19, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Second Supplemental Record on Appeal filed separately.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/07/2021
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on August 5, 2021, is granted, and the record on appeal is supplemented to include the documents contained in the Supplemental Record on Appeal that is filed separately.
Docket Date 2021-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT WALGREEN CO.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT WALGREEN CO.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT WALGREEN CO.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALGREEN CO.
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Agreed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-670. All filings in the case shall be under case no. 3D21-670. The parties shall file only one set of briefs under case no. 3D21-670. The briefing schedule shall proceed pursuant to the schedule for case no. 3D21-1220.
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S AGREED MOTION TO CONSOLIDATE APPEALS AND CONFORM BRIEFING SCHEDULE
On Behalf Of WALGREEN CO.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/14/2021
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/14/21
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Pleadings
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 947 LINCOLN ROAD HOLDINGS, LLC
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN CO.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALGREEN CO.
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WALGREEN CO.
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 18, 2021.
SHANNON CHENEY VS WALGREEN CO., et al. 4D2020-2629 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007140

Parties

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

Docket Entries

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

Parties

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

Docket Entries

Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/23/20
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief that Refer to Non-Record Matters is granted in part, and the reference in the Answer Brief at page 19 to the “Offering Memo” is hereby stricken. Appellant’s Motion to Strike Portions of Appellee’s Response to Appellant’s Motion to Strike is hereby denied. Appellant’s request for sanctions is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT's MOTION TO STRIKEAND FOR SANCTIONS
On Behalf Of WALGREEN CO.
Docket Date 2021-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, MAXZAK INC.'S (I) MOTION TO STRIKE PORTIONS OF APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE PORTIONS OF APPELLEE'S ANSWER BRIEF; AND (II) FOR SANCTIONS AGAINST APPELLEE AND ITS COUNSEL
On Behalf Of MAXZAK INC.,
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of WALGREEN CO.
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion to Strike Portions of Appellee's Answer Brief that Refer to Non-Record Matters.
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, MAXZAK INC.'S MOTION TO STRIKE PORTIONS OF APPELLEE'S ANSWER BRIEF THAT REFER TO NON-RECORD MATTERS
On Behalf Of MAXZAK INC.,
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including December 14, 2020, with no further extensions allowed.
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALGREEN CO.
Docket Date 2020-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALGREEN CO.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Second Extension of Time to File the Answer Brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2020-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR SECOND EXTENSIONOF TIME (14 DAYS) TO FILE ANSWER BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT, MAXZAK INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MAXZAK INC.,
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Third Motion to Supplement the Record on Appeal, filed on August 27, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S THIRD MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Order to Show Cause is noted. The Order to Show Cause as to why this appeal should not be dismissed as taken from non-final, non-appealable order is carried with the case.
Docket Date 2020-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MAXZAK INC.'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record on Appeal, filed on August 20, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.Appellant's Second Motion to Supplement the Record on Appeal, filed on August 21, 2020, is also granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CORRECTED EXHIBITS /SUPPLEMENTAL INDEXES TO RECORD ON APPEAL
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-23 days to 9/04/20
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report filed on July 25, 2020, is noted. The relinquishment period is lifted, and the appeal shall proceed.
Docket Date 2020-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-55 days to 8/12/20
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-06-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITHDRAWN 6/16/20, see notice filed. APPELLANT'S MOTION TO STRIKE APPELLEE'S RESPONSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE CONSENTING TO APPELLANT'SMOTION TO RELINQUISH
On Behalf Of WALGREEN CO.
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE TO WITHDRAWMOTION TO STRIKE APPELLEE'S RESPONSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to the Motion to Relinquish Jurisdiction.
Docket Date 2020-06-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 14, 2020.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HASHEM SULTAN, M.D., et al., VS WALGREEN, CO., et al., 3D2020-0769 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34287

Parties

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

Docket Entries

Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CROSS-APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2020-06-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of WALGREEN CO.
Docket Date 2020-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Corrected Notice of Appeal filed in Circuit Court
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-11-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD Deposition of Teresa Batista ( Original )
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants/Cross-Appellees' Response to Appellees/Cross-Appellants' Motion for Rehearing and Written Opinion or Certification of Question, filed on August 17, 2021, is noted.Upon consideration, Appellees/Cross-Appellants' Motion for Rehearing of the Court's July 14, 2021, Opinion and Written Opinion or Certification of Question is hereby denied. Upon consideration, Appellants/Cross-Appellees' Motion for Rehearing, Clarification, and Written Opinion is hereby denied.EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS/CROSS-APPELLEES' RESPONSE TO APPELLEES/CROSSAPPELLANTS' MOTION FOR REHEARING ANDWRITTEN OPINION OR CERTIFICATION OF QUESTION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION BY APPELLEES/CROSS-APPELLANTS SEEKING(i) REHEARING OF THE COURT'S JULY 14th OPINIONREMANDING FOR PUNITIVE DAMAGES TRIAL, AND(ii) WRITTEN OPINION OR CERTIFCATION OF QUESTIONRESPECTING THE PHARAMACIST PRIVILEGE
On Behalf Of WALGREEN CO.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees/Cross-Appellants' Agreed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted to and including August 9, 2021. Appellants/Cross-Appellees' Agreed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted to and including August 9, 2021.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 10-DAY EXTENSION OF TIMETO FILE POST-DECISION MOTIONS
On Behalf Of WALGREEN CO.
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS'/CROSS-APPELLEES' AGREED MOTION FOR10-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 22, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of WALGREEN CO.
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF APPELLANTS/CROSS-APPELLEES' UNOPPOSED FIRSTMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’/Cross-Appellees’ “Motion for Leave for Sur-Reply Directed to an Altered Record Misrepresentation” is granted as stated in the Motion. EMAS, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2021-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS'/CROSS-APPELLEES' MOTION FOR LEAVE FOR SUR-REPLYDIRECTED TO AN ALTERED RECORD MISREPRESENTATION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS'/CROSS-APPELLEES' MOTIONFOR LEAVE FOR SUR-REPLY DIRECTED TOAN ALTERED RECORD MISREPRESENTATION
On Behalf Of WALGREEN CO.
Docket Date 2021-02-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEFOF WALGREEN CO. and ELISA COBAS-HERNANDEZ
On Behalf Of WALGREEN CO.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' HASHEM SULTAN, MD, AND KENDALL PAIN CENTER, LLC,REPLY BRIEF AND CROSS-APPELLEES' ANSWER BRIEF
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2020-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS-INITIAL BRIEF OF WALGREEN CO. and ELISA COBAS-HERNANDEZ
On Behalf Of WALGREEN CO.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-07 days to 12/18/20
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 12/11/20
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB /Cross-Appellees 30 days to 10/23/20
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/23/20
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/24/20
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ Unopposed Motion to Supplement the Record, filed on July 16, 2020, is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said Motion.
Docket Date 2020-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS'/CROSS-APPELLEES' UNOPPOSED FIRST MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-07-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD Deposition of Teresa Batista ( Original ) Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2020.
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
WALGREEN CO. VS ROLAND BRETON, DEBORAH A. BRETON and ROLAND A. BRETON 4D2019-3818 2019-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021004

Parties

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

Docket Entries

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

Parties

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

Docket Entries

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

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343570081 0420600 2018-10-31 3851 4TH ST N., SAINT PETERSBURG, FL, 33703
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-10-31
Case Closed 2019-03-25

Related Activity

Type Complaint
Activity Nr 1380965
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2019-02-08
Current Penalty 4546.2
Initial Penalty 7577.0
Final Order 2019-03-07
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about 10/31/2018, stockroom area - employees were exposed to emergency and fire related hazards, in that, a designated exit door path was blocked by boxes and totes.
339777138 0419700 2014-05-20 13255 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-20
Emphasis L: FALL
Case Closed 2014-07-29

Related Activity

Type Complaint
Activity Nr 890432
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-06-18
Abatement Due Date 2014-07-08
Current Penalty 3300.0
Initial Penalty 5500.0
Final Order 2014-07-09
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to falls: a. On or about May 20, 2014, the employer did not ensure that employees using platform ladders and step ladders were used per the American National Standard A14.5 - 2000, "American National Standard for Ladders - Plastic - Safety Requirements," paragraph 9.3.7, ". . . the user shall not climb onto a ladder from the side. . ."
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2014-06-18
Current Penalty 16500.0
Initial Penalty 27500.0
Final Order 2014-07-09
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line The Walgreen Company was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 314207044, citation number 02, item number 001 and was affirmed as a final order on 08/02/2011, with respect to a workplace located at 6671 Covington Highway, Lithonia, GA 30058. 29 CFR 1910.23(c)(1): Open-sided floor(s) or platform(s) 4 feet (1.22 m) or more above the adjacent floor or ground level were not guarded by standard railings (or the equivalent as specified in 29 CFR 1910.23(e)(3)(i) through (v)), on all open sides: a. On or about May 20, 2014, in the stockroom, the employer did not ensure that a working surface (the top shelf of the racks) used by employees to access and stand on the top rack were protected from a fall hazard of 8 feet. OR IN THE ALTERNATIVE 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered:
339437469 0420600 2013-10-22 8337 SOUTH PARK, ORLANDO, FL, 32819
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-07
Case Closed 2014-02-04

Related Activity

Type Complaint
Activity Nr 854453
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-01-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-14
Nr Instances 1
Nr Exposed 300
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) for employees iat the filling areas located at 8337 South Park Orlando (FL), provided with a tight fitting respirator (3M Particulate Respirator 8511, N95) for voluntary use, as observed on or about 10/22/2013.
304252349 0418800 2002-03-29 5731 SW 40 ST (BIRD RD) STORE #621, MIAMI, FL, 33155
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-03-29
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-05-13
Abatement Due Date 2002-05-16
Current Penalty 1500.0
Initial Penalty 2625.0
Nr Instances 2
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-05-13
Abatement Due Date 2002-05-17
Current Penalty 1500.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-13
Abatement Due Date 2002-05-17
Current Penalty 2500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2002-05-13
Abatement Due Date 2002-05-16
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-05-13
Abatement Due Date 2002-05-17
Current Penalty 2500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
109208652 0420600 2000-02-25 3518 HENDERSON BLVD., TAMPA, FL, 33609
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-03-22
Case Closed 2000-08-03

Related Activity

Type Complaint
Activity Nr 203066956
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-03-24
Abatement Due Date 2000-04-11
Nr Instances 1
Nr Exposed 4
Gravity 01
300497641 0418800 1998-03-10 500-B W. 49 ST., HIALEAH, FL, 33012
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-03-10
Case Closed 1998-03-10

Related Activity

Type Referral
Activity Nr 200671725
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State