Entity Name: | COOPER TIRE & RUBBER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 1965 (59 years ago) |
Date of dissolution: | 21 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2023 (2 years ago) |
Document Number: | 819201 |
FEI/EIN Number |
34-4297750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH, 45840, US |
Mail Address: | 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH, 45840, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Christina Zamarro L | Vice President | 701 Lima Avenue, Findlay, OH, 45840 |
Mark Young A | Vice President | 701 Lima Avenue, Findlay, OH, 45840 |
Daniel Young T | Vice President | 701 Lima Avenue, Findlay, OH, 45840 |
Darren Wells R | Chief Financial Officer | 701 Lima Avenue, Findlay, OH, 45840 |
Evan Scocos M | Vice President | 701 Lima Avenue, Findlay, OH, 45840 |
Michael Dwyer L | Vice President | 701 Lima Avenue, Findlay, OH, 45840 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH 45840 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-12-14 | 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH 45840 | - |
AMENDMENT | 1989-06-28 | - | - |
AMENDMENT | 1985-08-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kaster Lynch Farrar & Ball, LLP, etc., Appellant(s), v. Clyde & Co., U.S., LLP, etc., et al., Appellee(s). | 3D2023-1747 | 2023-09-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kaster Lynch Farrar & Ball, LLP |
Role | Appellant |
Status | Active |
Representations | Lauri Waldman Ross, Bruce Raymond Kaster |
Name | Clyde & Co., US., LLP |
Role | Appellee |
Status | Active |
Representations | Frederick Fein, Phoenix McKenzie Barker, Stephanie G. Kolman |
Name | COOPER TIRE & RUBBER COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Unopposed Motion for Final Extension of Time to file the reply brief is granted to and including November 27, 2024, with no further extensions allowed. |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Unopposed Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-09-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 10/28/24. (GRANTED) |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-08-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Clyde & Co., US., LLP |
View | View File |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellees' Unopposed Motion to Supplement the Record on Appeal, filed on August 22, 2024, is granted, and the record on appeal is supplemented to include the trial exhibit which is attached to said Motion. |
View | View File |
Docket Date | 2024-08-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Appellees' Unopposed Motion to Supplement Record on Appeal |
On Behalf Of | Clyde & Co., US., LLP |
View | View File |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File AB-60 days to 09/03/2024 |
On Behalf Of | Clyde & Co., US., LLP |
View | View File |
Docket Date | 2024-06-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File AB-30 days to 07/05/2024 |
On Behalf Of | Clyde & Co., US., LLP |
View | View File |
Docket Date | 2024-05-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-05-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Unopposed Final Motion for Extension of Time to file the initial brief is hereby granted to and including May 4, 2024. No further extensions will be allowed. |
View | View File |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant's Motion to Supplement the Record, filed on April 2, 2024, is granted, and the record on appeal is supplemented to include the transcripts and documents which are attached to said Motion. |
View | View File |
Docket Date | 2024-04-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB- 30 days to 04/04/2024 |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Initial Brief-30 days to 03/05/2024 |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB - 30 days to 2/3/2024 |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 01/04/2024 (GRANTED) |
Docket Date | 2023-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2023-11-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-09-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-09-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | FILING FEE PAID THROUGH PORTAL BATCH NO. 9063096 |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 October 8, 2023. |
View | View File |
Docket Date | 2023-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal of a Final Order |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2024-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2023-10-04 |
Type | Notice |
Subtype | Notice |
Description | Notice of Firm Name Change |
On Behalf Of | Kaster Lynch Farrar & Ball, LLP |
View | View File |
Docket Date | 2023-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clyde & Co., US., LLP |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2019-11317-CIDL |
Parties
Name | Rodriguez Osorio Jose |
Role | Appellant |
Status | Active |
Representations | Carlos Diez-Arguelles |
Name | Empire Tire o Edgewater II, LLC |
Role | Appellee |
Status | Active |
Name | EMPIRE TIRE OF APOPKA, LLC |
Role | Appellee |
Status | Active |
Name | THE PEP BOYS-MANNY, MOE & JACK, INC. |
Role | Appellee |
Status | Active |
Name | COOPER TIRE & RUBBER COMPANY |
Role | Appellee |
Status | Active |
Representations | Nanci Schanerman, Frederick J. Fein, Stephanie G Kolman, Jan Khan Durrani |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Rodriguez Osorio Jose |
Docket Date | 2021-01-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Cooper Tire & Rubber Company |
Docket Date | 2020-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Rodriguez Osorio Jose |
Docket Date | 2020-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 12/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2020-12-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Cooper Tire & Rubber Company |
Docket Date | 2020-12-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | Cooper Tire & Rubber Company |
Docket Date | 2020-12-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Rodriguez Osorio Jose |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cooper Tire & Rubber Company |
Docket Date | 2020-12-02 |
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 | Rodriguez Osorio Jose |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cooper Tire & Rubber Company |
Docket Date | 2020-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/16/20 |
On Behalf Of | Rodriguez Osorio Jose |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-44619 |
Parties
Name | MERCINA SOUFRANT |
Role | Appellant |
Status | Active |
Representations | Kimberly L. Boldt |
Name | COOPER TIRE & RUBBER COMPANY |
Role | Appellee |
Status | Active |
Representations | Gustavo Gutierrez, SANTIAGO ASCONAPE, KATHLEEN M. O'CONNOR, BRUCE R. KASTER, Frederick J. Fein, JONATHAN C. ABEL |
Name | KATHLEEN M. O'CONNOR |
Role | Respondent |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-08-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-08-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-08-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2013-07-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ The Honorable Peter Lopez is requested to file a status report in this cause within ten (10) days of the date of this order regarding defendant¿s motion to compel in the above-styled case heard on May 15, 2013. |
Docket Date | 2013-07-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2013-06-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Petitioner is requested to file a status report in this cause within thirty (30) days of the date of this order. |
Docket Date | 2013-06-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AA Kimberly Lynn Boldt 957399 |
Docket Date | 2013-05-31 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Petitioner is requested to file a status report in this cause within ten (10) days of the date of this order. |
Docket Date | 2013-04-16 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Petitioner¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including May 7, 2013. |
Docket Date | 2013-04-11 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MERCINA SOUFRANT |
Docket Date | 2013-04-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) |
Docket Date | 2013-03-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ for permission to file reply in support of motion to dismiss |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2013-03-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MERCINA SOUFRANT |
Docket Date | 2013-03-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | KATHLEEN M. O'CONNOR |
Docket Date | 2013-03-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KATHLEEN M. O'CONNOR |
Docket Date | 2013-03-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MERCINA SOUFRANT |
Docket Date | 2013-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-03-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of related cases 3D13-427 |
On Behalf Of | MERCINA SOUFRANT |
Docket Date | 2013-03-14 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MERCINA SOUFRANT |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-44275 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-44281 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-44279 |
Parties
Name | COOPER TIRE & RUBBER COMPANY |
Role | Appellant |
Status | Active |
Representations | Frederick J. Fein, KATHLEEN M. O'CONNOR |
Name | MAXIMO GUZMAN CABRERA |
Role | Appellee |
Status | Active |
Representations | R. WADE ADAMS, JEANNETE C. LEWIS, KRISTY B. SWEAT, J. ANTONIO DEL CAMPO |
Name | JEFFREY R. HARRIS |
Role | Amicus - Appellant |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner¿s unopposed motion for return and/or permanent removal of confidential material from the appellate Court¿s file is granted as stated in the motion. SUAREZ, SALTER and FERNANDEZ, JJ., |
Docket Date | 2014-10-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for return and/or permanent removal of confidential material from the appellate court's file |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2013-05-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-05-08 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, respondents¿ motion for rehearing on petitioner¿s motion to review order denying stay pending review and motion for stay pending review are hereby denied. Upon consideration, respondents¿ motion to file a sur-reply in opposition to Cooper Tire & Rubber Company¿s petition for writ of certiorari is hereby granted. |
Docket Date | 2013-05-08 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ with instructions |
Docket Date | 2013-04-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of correction of statements made at o/a |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2013-04-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-02-28 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2013-02-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-12-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to file a sur-reply in oppositon to pet. for writ of cert. |
On Behalf Of | JEFFREY R. HARRIS |
Docket Date | 2012-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to rs motion to file sur-reply |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to rs motion for rehearing regarding stay |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-12-05 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-12-03 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ order denying stay pending review and motion to stay the review |
On Behalf Of | MAXIMO GUZMAN CABRERA |
Docket Date | 2012-12-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MAXIMO GUZMAN CABRERA |
Docket Date | 2012-12-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert |
On Behalf Of | MAXIMO GUZMAN CABRERA |
Docket Date | 2012-11-29 |
Type | Record |
Subtype | Transcript |
Description | Transcripts ~ filed under seal (8 brown envelopes) |
On Behalf Of | MAXIMO GUZMAN CABRERA |
Docket Date | 2012-11-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner's motion to review order denying stay pending review and motion for stay pending review are granted. The trial court's order dated October 9, 2012 is temporarily stayed pending further order of this Court.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.SUAREZ, CORTIÑAS and FERNANDEZ, JJ., concur. |
Docket Date | 2012-11-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Volumes 1 through 7 (1 original). |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-11-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-11-07 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-11-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | COOPER TIRE & RUBBER COMPANY |
Docket Date | 2012-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502006CA002872 |
Parties
Name | SMITH AND FULLER, P.A. |
Role | Appellant |
Status | Active |
Representations | HUGH N. SMITH, MARC J. SEMAGO |
Name | ESTATE OF EUSTACIA CALLENDER |
Role | Appellee |
Status | Active |
Name | COOPER TIRE & RUBBER COMPANY |
Role | Appellee |
Status | Active |
Name | LAKE PARK AUTO REPAIR SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | MIKEL JONES |
Role | Appellee |
Status | Active |
Representations | DOUGLAS EVAN HORELICK, William J. Cornwell, Frederick J. Fein |
Name | EUSTACIA CALLENDER |
Role | Appellee |
Status | Active |
Name | ELAINE CALLENDER |
Role | Appellee |
Status | Active |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. TIMOTHY P. MCCARTHY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-10-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-09-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2013-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-07-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ APPELLEE JONES FEES & COSTS DENIED; APPELLANT'S MOT. STRIKE TREATED AS A RESPONSE |
Docket Date | 2013-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-06-14 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO AMENDED MOTION TO STRIKE AE'S AMENDED MOTION FOR SANCTIONS |
On Behalf Of | MIKEL JONES |
Docket Date | 2013-06-14 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ (effective 7/1/13) |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2013-05-31 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AMENDED ***PENDING MOTION*** |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2013-05-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AE'S AMENDED MOTION FOR SANCTIONS OR, ALTERNATIVELY, RESPONSE TO AE'S AMENDED MOTION FOR SANCTIONS |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2013-05-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ "AMENDED MOTION FOR SANCTIONS", ETC. **PENDING MOTION** |
On Behalf Of | MIKEL JONES |
Docket Date | 2013-05-08 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2013-04-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ "SANCTIONS PER 57.105" |
On Behalf Of | MIKEL JONES |
Docket Date | 2013-04-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2013-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 4, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before April 8, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken. |
Docket Date | 2013-03-04 |
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 | SMITH AND FULLER, P.A. |
Docket Date | 2013-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | MIKEL JONES |
Docket Date | 2013-03-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO ANSWER BRIEF |
On Behalf Of | MIKEL JONES |
Docket Date | 2013-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS |
Docket Date | 2013-01-24 |
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 | MIKEL JONES |
Docket Date | 2013-01-10 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (4) |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2013-01-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO AMENDED INITIAL BRIEF |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2013-01-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (7) SEVEN VOLUMES -- NO CD REQUIRED |
Docket Date | 2013-01-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS INITIAL BRIEF |
Docket Date | 2012-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Marc J. Semago |
Docket Date | 2012-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2012-12-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO INITIAL BRIEF (COPIES WERE DISCARDED WHEN AMENDED APPENDIX WAS FILED ON 1/10/13) |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2012-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ TO 12/28/12 |
Docket Date | 2012-11-13 |
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 | SMITH AND FULLER, P.A. |
Docket Date | 2012-10-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Hugh N. Smith |
Docket Date | 2012-10-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil |
Docket Date | 2012-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SMITH AND FULLER, P.A. |
Docket Date | 2012-09-24 |
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 | SMITH AND FULLER, P.A. |
Name | Date |
---|---|
Withdrawal | 2023-06-21 |
ANNUAL REPORT | 2023-03-10 |
Reg. Agent Change | 2022-12-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State