Search icon

RACETRAC PETROLEUM, INC. - Florida Company Profile

Company Details

Entity Name: RACETRAC PETROLEUM, INC.
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: 12 Jun 1973 (52 years ago)
Date of dissolution: 15 Jun 1987 (38 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 1987 (38 years ago)
Document Number: 830257
FEI/EIN Number 630642959

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

Address: 2625 CUMBERLAND PKWY. N.W., SUITE 100, ATLANTA, GA, 30339
Mail Address: 2625 CUMBERLAND PKWY. N.W., SUITE 100, ATLANTA, GA, 30339
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOLCH, SUSAN N Director 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0
BOLCH, SUSAN N Secretary 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0
BOLCH, CARL JR Director 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0
LENKER, MAX V. Vice President 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0
LENKER, MAX V. Director 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0

Events

Event Type Filed Date Value Description
WITHDRAWAL 1987-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-15 2625 CUMBERLAND PKWY. N.W., SUITE 100, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 1987-06-15 2625 CUMBERLAND PKWY. N.W., SUITE 100, ATLANTA, GA 30339 -
NAME CHANGE AMENDMENT 1979-02-19 RACETRAC PETROLEUM, INC. -

Court Cases

Title Case Number Docket Date Status
CRYSTAL SEWELL VS RACETRAC PETROLEUM, INC. SC2018-0283 2018-02-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1218

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA038782000001

Parties

Name Crystal Sewell
Role Petitioner
Status Active
Representations Celene H. Humphries, Zane Berg, GREGG A. SCHLESINGER, Shea T. Moxon
Name RACETRAC PETROLEUM, INC.
Role Respondent
Status Active
Representations Heather M. Calhoon, Shana Pollack Nogues, Daniel S. Weinger, Edgardo Ferreyra
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Answer Brief
On Behalf Of Racetrac Petroleum, Inc.
View View File
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix to Jurisdictional Brief
On Behalf Of Crystal Sewell
View View File
Docket Date 2018-02-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-03-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Racetrac Petroleum, Inc.
View View File
Docket Date 2018-02-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 28, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Crystal Sewell
View View File
Docket Date 2018-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Crystal Sewell
View View File
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RACETRAC PETROLEUM, INC. VS OCALA TROPHY, LTD 5D2016-2797 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-0606-CA

Parties

Name RACETRAC PETROLEUM, INC.
Role Appellant
Status Active
Representations Brigid F. Cech Samole, Elliot H. Scherker, KATHERINE M. CLEMENTE
Name OCALA TROPHY, LTD.
Role Appellee
Status Active
Representations James Theodore Schatt, Garry D. Adel
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ IB DUE W/I 30 DYS.
Docket Date 2017-03-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/7
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/20
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1278 PAGES)
On Behalf Of Clerk Marion
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1204 PAGES)
On Behalf Of Clerk Marion
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/21
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-11-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-11-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLIFFORD B. SHEPARD 0508799
Docket Date 2016-09-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-09-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ELLIOT H. SCHERKER 0202304
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARRY D. ADEL 352829
On Behalf Of OCALA TROPHY, LTD
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/16
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE GARRY D. ADEL 352829
On Behalf Of OCALA TROPHY, LTD
Docket Date 2016-09-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ELLIOT H. SCHERKER 0202304
On Behalf Of Racetrac Petroleum, Inc.
GASPAR'S PASSAGE, L L C VS RACETRAC PETROLEUM, INC., ET AL., 2D2016-3061 2016-07-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2011-CA-005548-ES

Parties

Name GASPAR'S PASSAGE, L L C
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ.
Name RACETRAC PETROLEUM, INC.
Role Appellee
Status Active
Representations MARY ELLEN HIMES, ESQ., MICHAEL A. COHN, ESQ., DAVID O' QUINN, ESQ., STEVEN L. BRANNOCK, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name CLARK D. EAST
Role Appellee
Status Active
Name J C E, L L C
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, WALLACE, and LaROSE
Docket Date 2016-08-11
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank
Docket Date 2016-08-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner's motion for stay pending review is denied.
Docket Date 2016-08-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RACETRAC'S OPPOSITION TO GASPAR'S PASSAGE'S"EMERGENCY" MOTION FOR STAY
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ Noted - MS and DAW/cm
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-07-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2016-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The respondents shall respond to the petitioner's motion for stay pending review by August 2, 2016. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.
Docket Date 2016-07-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2016-07-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CRYSTAL SEWELL VS RACETRAC PETROLEUM, INC. 3D2016-1218 2016-05-23 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
10-38782

Parties

Name CRYSTAL SEWELL
Role Appellant
Status Active
Representations GREGG A. SCHLESINGER, SHEA T. MOXON, CELENE H. HUMPHRIES, ZANE BERG
Name RACETRAC PETROLEUM, INC.
Role Appellee
Status Active
Representations HEATHER M. CALHOON, JEFFREY P. WINKLER, SHANA P. NOGUES, Daniel J. Santaniello, Edgardo Ferreyra, Jr., ROBERT A. ROSENBERG
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s unopposed motion to lift stay and issue mandate is hereby granted. ROTHENBERG, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2018-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to lift stay and issue a mandate
On Behalf Of CRYSTAL SEWELL
Docket Date 2018-04-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandated Granted (OG57B) ~ Upon consideration, appellant’s motion to stay issuance of mandate pending Florida Supreme Court review is hereby granted. ROTHENBERG, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2018-02-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-02-15
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of CRYSTAL SEWELL
Docket Date 2018-02-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant's amended motion for rehearing is hereby denied. Upon consideration, appellant's motion for rehearing or clarification of order denying appellant's motion for conditional award of appellate fees is hereby denied.ROTHENBERG, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion ffor rehearing or clarification of order denying aa attorney's fees
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2018-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ amended
On Behalf Of CRYSTAL SEWELL
Docket Date 2018-01-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-12-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for conditional award of appellate attorney's fees, it is ordered that said motion is hereby denied. Upon consideration of appellee's motion for conditional attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including May 5, 2017.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-03-29
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 6-19-17
Docket Date 2017-03-29
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reschedule o/a
On Behalf Of CRYSTAL SEWELL
Docket Date 2017-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2017-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/27/17
Docket Date 2017-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/10/17
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/11/17
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request to take judicial notice is granted as stated in the motion.
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ request for judicial notice
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s September 19, 2016 motion to supplement the record and extension of time to file the initial brief is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and for eot to serve initial brief
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/26/16
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 21 VOLUMES.
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/16
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE-14-974
On Behalf Of CRYSTAL SEWELL
Docket Date 2016-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RACETRAC PETROLEUM, INC. VS GASPAR'S PASSAGE, L L C, ET AL 2D2015-2690 2015-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-CA-5548

Parties

Name RACETRAC PETROLEUM, INC.
Role Appellant
Status Active
Representations MARY ELLEN HIMES, ESQ., MICHELE A. CAVALLARO, ESQ.
Name SOUTHERN TITLE HOLDING COMPANY
Role Appellee
Status Active
Name GASPAR'S PASSAGE, L L C
Role Appellee
Status Active
Representations STEVEN L. BRANNOCK, ESQ., CECI CULPEPPER BERMAN, ESQ., STEVEN C. PRATICO, ESQ., EDWARD O. SAVITZ, ESQ., KEITH D. SKOREWICZ, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GASPAR'S PASSAGE LLC'S ANSWER TO APPELLANT'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-09-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ RaceTrac Petroleum, Inc., appeals as a partial final judgment a final summary judgment as to count III of Appellee Gaspar's Passage, LLC's, third amended complaint. In this declaratory action count, the trial court determined that a quitclaim deed and a general warranty deed to RaceTrac are void because the trustee did not have authority to convey the real property. This judgment disposed of the third amended complaint as to RaceTrac. However, RaceTrac filed a counterclaim against Gaspar (1) seeking to impress and impose an equitable lien on the property at issue in the complaint, and (2) for unjust enrichment. The final judgment on count III is also a partial final judgment on the counterclaim. The court imposed an equitable lien on the property of over $1.8 million and stated that it retained jurisdiction as to the additional claims under count I of the counterclaim (to foreclose the lien) and the remaining count II. The judgment also states that the equitable lien "is subject to upward adjustment" following the further proceedings (R. 1332). Florida Rule of Appellate Procedure 9.110(k) provides for the appeal of partial final judgments. However, piecemeal appeals are not permitted if the pleaded claims are legally interrelated and in substance involve the same transaction. Mendez v. West Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); see also Florida Lifestyles Realty, Inc. v. Goodwin, 917 So. 2d 1060, 1061-62 (Fla. 2d DCA 2006). If the remaining counterclaim is interdependent with count III of the complaint, it would not be an appealable partial final judgment. See Fla. R. App. P. 9.110(k). In the alternative, the parties have not addressed whether the declaration that the deeds are void would be appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii) as determining the right to immediate possession of property.The Appellant is therefore directed to show cause why this appeal should not be dismissed for lack of jurisdiction by filing a written response not to exceed ten pages by noon on Monday, September 19, 2016. Appellee Gaspar's Passage shall file a written answer to the response not to exceed ten pages by noon on Friday, September 23, 2016. The oral argument shall proceed as scheduled on September 27, 2016, absent further order of this court, and the parties should be prepared to address jurisdiction at oral argument.
Docket Date 2016-04-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6/21/16 OA Cont'd
Docket Date 2016-04-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-03-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/18/16
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/29/16
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2015-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/30/15
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2015-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-09-21
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 Racetrac Petroleum, Inc.
Docket Date 2015-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/21/15
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GASPAR'S PASSAGE, L L C
Docket Date 2015-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Racetrac Petroleum, Inc.
RACETRAC PETROLEUM, INC., VS ELIZABETH SEWELL, etc., 3D2014-0974 2014-04-30 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
10-38782

Parties

Name RACETRAC PETROLEUM, INC.
Role Appellant
Status Active
Representations DOREEN E. LASCH
Name ELIZABETH SEWELL
Role Appellee
Status Active
Representations Philip M. Burlington, Nichole J. Segal, Adam J. Richardson, STEVEN J. HAMMER, SHELDON J. SCHLESINGER
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2014-10-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-09-09
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 October 13, 2014.
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion for an extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including September 13, 2014.
Docket Date 2014-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept late filing of unopposed motion for eot
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-07-25
Type Record
Subtype Appendix
Description Appendix ~ to response. Volume 1
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-07-25
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-07-10
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 fifteen (15) days from the date of this order.
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, respondent's agreed notice for extension of time is treated as a motion for extension of time, and respondent is granted to and including July 7, 2014 to file a response to the petition for writ of certiorari.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-05-07
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 thirty (30) 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 2014-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-04-30
Type Record
Subtype Appendix
Description Appendix ~ Part 3 of 3.
On Behalf Of RACETRAC PETROLEUM, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101778108 0419700 1986-03-07 7801 NORMANDY BLVD., JACKSONVILLE, FL, 32205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-07
Case Closed 1986-03-07

Related Activity

Type Complaint
Activity Nr 71540587
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State