Search icon

BORG-WARNER CORPORATION - Florida Company Profile

Company Details

Entity Name: BORG-WARNER CORPORATION
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: 19 Oct 1967 (58 years ago)
Date of dissolution: 14 Aug 1992 (33 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Aug 1992 (33 years ago)
Document Number: 820804
FEI/EIN Number 360826350

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

Address: 200 SOUTH MICHIGAN AVE, CHICAGO, IL, 60604
Mail Address: 200 SOUTH MICHIGAN AVE, CHICAGO, IL, 60604
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VALIANT,W.M. Treasurer 6 SOUTH 211 CAPE RD., NAPERVILLE, IL
C T CORPORATION SYSTEM Agent -
BERE,J.F. Chairman 641 SOUTH ELM ST., HINSDALE, IL
BERE,J.F. Director 641 SOUTH ELM ST., HINSDALE, IL
FARRELL,N.F. Vice President 824 SOUTH RIDGE AVE., ARLINGTON HTS, IL
WENTZ,J.L. Secretary 854 LINCOLN AVE., WINNETKA, IL
TRAUSCHT,D.C. Vice President 4 ARDEN COURT, OAK BROOK, IL
TRAUSCHT,D.C. Director 4 ARDEN COURT, OAK BROOK, IL
VALIANT,W.M. Vice President 6 SOUTH 211 CAPE RD., NAPERVILLE, IL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1992-08-14 - -
EVENT CONVERTED TO NOTES 1984-08-03 - -
EVENT CONVERTED TO NOTES 1982-06-23 - -
EVENT CONVERTED TO NOTES 1977-06-29 - -
EVENT CONVERTED TO NOTES 1975-05-13 - -
EVENT CONVERTED TO NOTES 1969-07-01 - -
EVENT CONVERTED TO NOTES 1967-12-14 - -
NAME CHANGE AMENDMENT 1967-12-14 BORG-WARNER CORPORATION -

Court Cases

Title Case Number Docket Date Status
Larry D. Smith, as Personal Representative of the Estate of Joan Smith, Appellant(s) v. Carlisle Industrial Brake & Friction, Inc., Appellee(s). 1D2021-2753 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
19-CA-000234 C

Parties

Name LARRY D. SMITH, PLLC
Role Appellant
Status Active
Representations Mathew D. Gutierrez
Name Estate of Joan Smith
Role Appellant
Status Active
Name DISCOUNT AUTO PARTS, LLC
Role Appellee
Status Active
Representations Edward J. Briscoe, Peter J. Melaragno
Name PACCAR INC.
Role Appellee
Status Active
Representations Stuart L. Cohen
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Representations Caroline M. Iovino, Eduardo J Medina, Anthony N. Upshaw, Mary J. Street
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Representations Amanda Rae Cachaldora
Name CATERPILLAR INC.
Role Appellee
Status Active
Name PNEUMO ABEX CORPORATION
Role Appellee
Status Active
Representations Clarke Sturge, Henry Salas
Name Kelsey-Hayes Company
Role Appellee
Status Active
Name Manotowoc Company (Grove US, LLC)
Role Appellee
Status Active
Representations Jannea S. Rogers
Name NAVISTAR, INC.
Role Appellee
Status Active
Representations Whitney V. Cruz
Name Carlisle Industrial Brake & Friction, Inc.
Role Appellee
Status Active
Representations Janice Lopez, Troy P. Cunningham, Jack Roy Reiter
Name Daimler Trucks of North America, Inc.
Role Appellee
Status Active
Representations Jeffrey M. Bell
Name CARLISLE COMPANIES INC.
Role Appellee
Status Active
Name KUBOTA TRACTOR CORPORATION
Role Appellee
Status Active
Representations Jennifer E. Seipel
Name DEERE & COMPANY
Role Appellee
Status Active
Representations Timothy J. Ferguson, Eduardo J Medina
Name Dana Companies
Role Appellee
Status Active
Representations Frances Lopez
Name GENUINE PARTS COMPANY
Role Appellee
Status Active
Representations Lucia Veronica Pazos
Name HENNESSY INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lauren Humphries, Mark C. Greene
Name DETROIT DIESEL CORPORATION
Role Appellee
Status Active
Name MACK TRUCKS, INC.
Role Appellee
Status Active
Representations Chris N. Kolos
Name CUMMINS INC.
Role Appellee
Status Active
Representations Michael Roland Holt, M. Stephen Smith III
Name FORD MOTOR COMPANY
Role Appellee
Status Active
Name The Goodyear Tire and Rubber Company
Role Appellee
Status Active
Name INGERSOLL-RAND COMPANY
Role Appellee
Status Active
Representations Andrew J. Zaslow, Timothy Clark
Name DANIEL B. ROGERS
Role Amicus Curiae
Status Active
Name Coalition for Litigation Justice, Inc.
Role Amicus Curiae
Status Active
Representations DANIEL B. ROGERS, Gregory Boulos
Name Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the following documents reflecting a filing date of February 26, 2024:
View View File
Docket Date 2024-02-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-07-25
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing (8-2-23 Opinion) and (2-8-24 Corrected Non-Dispositive)
Docket Date 2024-02-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2024-01-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - corrected 2/8/24 378 So. 3d 1213
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
Docket Date 2023-10-02
Type Response
Subtype Response
Description Response to motion for rehearing and rehearing en banc
On Behalf Of Larry D. Smith
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Larry D. Smith
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
View View File
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of DANIEL B. ROGERS
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Larry D. Smith
Docket Date 2023-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Carlisle Industrial Brake & Friction, Inc.
View View File
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed 379 So. 3d 11
View View File
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Previously scheduled 1/10.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Mot to Continue/Schedule by Video OA ~      The Court grants Appellee’s unopposed motion to continue oral argument docketed December 14, 2022. The above-styled case is removed from the January 10, 2023, oral argument calendar. The oral argument will be rescheduled by separate order.
Docket Date 2022-12-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuance of Oral Argument ~ AND ALTERNATIVE REQUEST TO CONDUCT ORAL ARGUMENT REMOTELY
On Behalf Of Honeywell International, Inc.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Larry D. Smith
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Larry D. Smith
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time filed September 19, 2022. Appellant shall serve the reply brief on or before October 7, 2022, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-09-19
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 Larry D. Smith
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/22/22
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Larry D. Smith
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Honeywell International, Inc.
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/8/22
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 7/8/22
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB/60 days
On Behalf Of Honeywell International, Inc.
Docket Date 2022-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court's order dated April 28, 2022, granting an extension of time to serve the initial brief on or before May 6, 2022, is withdrawn as issued in error.
Docket Date 2022-04-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Larry D. Smith
Docket Date 2022-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 242 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 16, 2022, seeking to supplement the record on appeal with a copy of the Notice of Filing Objections to Deposition Transcript of Mark Crouse & Counter-Designations filed August 5, 2021. The Court grants the motion for extension of time for the lower tribunal clerk to prepare the supplemental record pursuant to this Court’s order of March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 4, 2022.The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot to transmit supp rec
On Behalf Of Larry D. Smith
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~    The Court grants Appellant’s motion filed March 3, 2022, seeking to supplement the record on appeal with a copy of the three deposition transcripts filed as exhibits 1, 2, and 3 with Appellant’s response to motion for summary judgment on July 8, 2021, and a copy of the transcript of the hearing held on August 4, 2021. The Court strikes Appellant’s supplemental record filed March 3, 2022, as unauthorized. Counsel for Appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 22, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Larry D. Smith
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ filed with m/supplement record
On Behalf Of Larry D. Smith
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry D. Smith
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Further EOT/Dismissal ~     The Court grants Appellant’s motion for extension of time filed January 26, 2022. Appellant shall serve the initial brief on or before March 2, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Larry D. Smith
Docket Date 2022-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/10/22
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE 30 days- IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/11/22
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days - IB
On Behalf Of Larry D. Smith
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9166 pages scanned ftp
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-10-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsels for the Appellee, Carlisle Industrial Brake & Friction, Inc. on October 22, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Honeywell International, Inc.
Docket Date 2021-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Larry D. Smith
Docket Date 2021-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Larry D. Smith
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Larry D. Smith
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 3, 2021.
Docket Date 2021-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. D. Peacock II
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN CRANE INC. VS JOYCE MOORE, et al. 4D2018-0792 2018-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-011729 (27)

Parties

Name JOHN CRANE INC.
Role Appellant
Status Active
Representations MICHAEL POLLARD, BENJAMIN J PUCCI, MICHAEL ROLAND HOLT, Stella S. Chu, MICHAEL C MCCUTCHEON
Name JOYCE MOORE
Role Appellee
Status Active
Representations MARC P. KUNEN, Mathew Gutierrez, Jose L. Becerra, James L. Ferraro
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Name ESTATE OF DAVID W. MOORE
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN CRANE INC.
Docket Date 2019-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE MOORE
Docket Date 2018-12-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's December 5, 2018 motion to strike is denied.
Docket Date 2018-12-12
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION TO STRIKE
On Behalf Of JOHN CRANE INC.
Docket Date 2018-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JOYCE MOORE
Docket Date 2018-12-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of JOYCE MOORE
Docket Date 2018-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED** This case is set for Oral Argument on January 22, 2019, at 10:00 A.M. for 20 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOYCE MOORE
Docket Date 2018-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 22, 2019, at 10:30 A.M. for 20 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN CRANE INC.
Docket Date 2018-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN CRANE INC.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JOHN CRANE INC.
Docket Date 2018-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAYS TO 10/19/18
Docket Date 2018-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 10/18/18
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JOHN CRANE INC.
Docket Date 2018-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOYCE MOORE
Docket Date 2018-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/18/18***
On Behalf Of JOYCE MOORE
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's September 14, 2018 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOYCE MOORE
Docket Date 2018-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOYCE MOORE
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE MOORE
Docket Date 2018-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 9/14/18
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 9/12/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOYCE MOORE
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOYCE MOORE
Docket Date 2018-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/7/18
Docket Date 2018-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/18.
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOYCE MOORE
Docket Date 2018-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***AMENDED***
On Behalf Of JOHN CRANE INC.
Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***AMENDED***
On Behalf Of JOHN CRANE INC.
Docket Date 2018-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN CRANE INC.
Docket Date 2018-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN CRANE INC.
Docket Date 2018-05-29
Type Record
Subtype Transcript
Description Transcript Received ~ 1826 PAGES
Docket Date 2018-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that Appellant's May 15, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN CRANE INC.
Docket Date 2018-05-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 10, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN CRANE INC.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/20/18
On Behalf Of JOHN CRANE INC.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 PAGES ***CONFIDENTIAL***
Docket Date 2018-05-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within five (5) days from the date of this order, to appellant's May 1, 2018 motion for extension of time for preparation of the record on appeal and service of the index to the record on appeal.
Docket Date 2018-05-03
Type Response
Subtype Response
Description Response
Docket Date 2018-05-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of JOHN CRANE INC.
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's March 23, 2018 verified motions for permission to appear pro hac vice is granted, and Michael A. Pollard, Esquire, and Michael C. McCutcheon, Esquire are permitted to appear in this appeal as counsel for appellant. Michael A. Pollard, Esquire, and Michael C. McCutcheon, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ MICHAEL POLLARD
On Behalf Of JOHN CRANE INC.
Docket Date 2018-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN CRANE INC.
Docket Date 2018-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN CRANE INC.
PABLO GONZALEZ, etc., VS BORG WARNER CORPORATION, et al., 3D2016-0429 2016-02-24 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
13-31838

Parties

Name PABLO GONZALEZ
Role Appellant
Status Active
Representations Janpaul Portal, MARC P. KUNEN, Paulo R. Lima
Name BORG-WARNER CORPORATION
Role Appellee
Status Active
Representations EVELYN FLETCHER DAVIS, BERANTON J. WHISENANT, JR., RICHARD M. WYNER, WILLIAM R. HANLON, FRANCES LOPEZ, Laura K. Wendell, TIMOTHY J. FERGUSON
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-30
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, December 13, 2016. The Court will consider the case without oral argument. WELLS, LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, William R. Hanlon's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion.
Docket Date 2016-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear pro hac vice (Richard M. Wyner) check in vault
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-09-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 12-13-16
Docket Date 2016-09-22
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-09-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of PABLO GONZALEZ
Docket Date 2016-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PABLO GONZALEZ
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO GONZALEZ
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 29, 2016. Appellant¿s motion for leave to file an enlarged reply brief is granted as stated in the motion.
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND PAGE LIMITATIONS
On Behalf Of PABLO GONZALEZ
Docket Date 2016-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Dana Companies)-21 days to 7/15/16
Docket Date 2016-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Dana Companies) 30 days to 6/24/16
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO GONZALEZ
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 39 VOLUMES.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORG WARNER CORPORATION
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of PABLO GONZALEZ
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PABLO GONZALEZ
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VOLKSWAGEN GROUP OF AMERICA, INC. VS DAISY HARMON, etc., et al. 4D2012-4419 2012-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-004289

Parties

Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Petitioner
Status Active
Representations Ari C. Shapiro, Michelle C. Levy
Name PNEUMO ABEX CORPORATION
Role Respondent
Status Active
Name TOYOTA MOTOR CORPORATION
Role Respondent
Status Active
Name ALLIED SIGNAL
Role Respondent
Status Active
Name AMERICAN HONDA MOTOR COMPANY,
Role Respondent
Status Active
Name THE GOODYEAR TIRE & RUBBER CO
Role Respondent
Status Active
Name ALLIED CORPORATION
Role Respondent
Status Active
Name PNEUMO ABEX LLC
Role Respondent
Status Active
Name ESTATE OF BERNARD HARMON
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Name BERNARD HARMON
Role Respondent
Status Active
Name TOYOTA MOTOR SALES
Role Respondent
Status Active
Name NISSAN NORTH AMERICA, INC.
Role Respondent
Status Active
Name NISSAN MOTOR CO.
Role Respondent
Status Active
Name BORG-WARNER CORPORATION
Role Respondent
Status Active
Name THE BENDIX CORPORATION
Role Respondent
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Respondent
Status Active
Name DAISY HARMON
Role Respondent
Status Active
Representations Clarke Sturge, Anthony Nolan Upshaw, VIRGINIA E. JOHNSON (DNU), Susan J. Cole, Timothy John Ferguson, M. STEPHEN SMITH (DNU), DAVID AARON JAGOLINZER, HENRY SALAS, Melissa Raspall Alvarez, AMANDA G. ALTMAN, MARC GREENE, MICHAEL J. CRIST, THOMAS SCHLOTZHAUER
Name HENNESSY INDUSTRIES, LLC
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed February 28, 2013, is hereby denied.
Docket Date 2013-04-10
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Michelle Levy ***DENIED; SEE 4-10-13 ORDER***
Docket Date 2013-02-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER ("REPLY BRIEF")
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2013-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAISY HARMON
Docket Date 2013-01-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECT CERTIFICATE OF HEARING TRANSCRIPT DATED 11/7/12 (CORRECT CERTIFICATE ATTACHED)
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2012-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AND NOTICE OF APPEARANCE PT Ari C. Shapiro 0183253
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of VOLKSWAGEN GROUP OF AMERICA

Date of last update: 02 Apr 2025

Sources: Florida Department of State