Search icon

WAL-MART STORES EAST, LP - Florida Company Profile

Company Details

Entity Name: WAL-MART STORES EAST, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

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

Date Filed: 16 Nov 2001 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: B01000000392
FEI/EIN Number 71-0862119

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

Address: 702 SW 8TH STREET, BENTONVILLE, AR, 72716, US
Mail Address: 702 SW 8TH STREET, BENTONVILLE, AR, 72716, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467203216 2024-03-29 2024-03-29 702 SW 8TH ST, BENTONVILLE, AR, 727160445, US 6861 E US HWY 98, SANTA ROSA BEACH, FL, 324590000, US

Contacts

Phone +1 405-202-9255
Fax 4792774331
Phone +1 850-213-7113
Fax 8502137101

Authorized person

Name MICHELE GARVEY
Role SR. DIRECTOR
Phone 4792772611

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
WSE MANAGEMENT, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051286 WALMART FUEL STATION #0174 ACTIVE 2025-04-16 2030-12-31 - 2700 CLEARLAKE ROAD, COCOA, FL, 32922
G25000041956 WALMART #2983 ACTIVE 2025-03-26 2030-12-31 - 6275 US 90, MILTON, FL, 32570
G25000039944 WALMART FUEL STATION #1029 ACTIVE 2025-03-21 2030-12-31 - 6829 S SUNCOAST BLVD, HOMOSASSA, FL, 34446
G25000039943 WALMART FUEL STATION #0174 ACTIVE 2025-03-21 2030-12-31 - 6275 US 90, MILTON, FL, 32570
G25000039946 WALMART FUEL STATION #2467 ACTIVE 2025-03-21 2030-12-31 - 4235 BERRYHILL RD, PACE, FL, 32571
G25000039941 WALMART #4245 ACTIVE 2025-03-21 2030-12-31 - 3535 SE MERICAMP RD, OCALA, FL, 34471
G25000039942 WALMART #4621 ACTIVE 2025-03-21 2030-12-31 - 10000 OMNI DR, JACKSONVILLE, FL, 32222
G25000039945 WALMART FUEL STATION #1079 ACTIVE 2025-03-21 2030-12-31 - 3617 SR 44, NEW SMYRNA BEACH, FL, 32168
G25000039934 WALMART #2229 ACTIVE 2025-03-21 2030-12-31 - 5551 N US HWY 41, APOLLO BEACH, FL, 33572
G25000039940 WALMART #2800 ACTIVE 2025-03-21 2030-12-31 - 1115 WAXMAN DR, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-07 702 SW 8TH STREET, BENTONVILLE, AR 72716 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 702 SW 8TH STREET, BENTONVILLE, AR 72716 -
LP AMENDMENT 2020-07-07 - -
LP AMENDMENT 2009-12-11 - -
CONTRIBUTION CHANGE 2005-05-13 - -
CONTRIBUTION CHANGE 2004-05-11 - -
REGISTERED AGENT NAME CHANGED 2004-03-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONTRIBUTION CHANGE 2003-05-08 - -
CONTRIBUTION CHANGE 2002-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000354516 ACTIVE 2019-CA-005029 DUVAL CIRCUIT 2022-06-06 2027-07-26 $43,505.68 JACK MCDOWELL, 2720 PARK STREET, SUITE 205, JACKSONVILLE, FLORIDA 32205

Court Cases

Title Case Number Docket Date Status
Nashwa Salih, Appellant(s) v. Wal-Mart Stores East, LP, Appellee(s). 2D2024-2103 2024-09-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-000449

Parties

Name Nashwa Salih
Role Appellant
Status Active
Representations Janelle Alicia Weber
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Omari Sinclair, Jerry Dean Hamilton, Suzette Luisa Russomanno, Robert J. Bowden, Michael John Dono
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2024.
View View File
Docket Date 2024-11-13
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 Nashwa Salih
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Nashwa Salih
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 13, 2025.
View View File
Docket Date 2024-12-13
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 Nashwa Salih
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 1466 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nashwa Salih
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Janet Woods, Appellant(s), v. Wal-Mart Stores East, LP, Appellee(s). 5D2024-0493 2024-02-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-043262

Parties

Name Janet Woods
Role Appellant
Status Active
Representations Brian J. Lee
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations D. Terrance Hill, Frank Madia, Sydney Feldman, Jack R. Reiter
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/9
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/7
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Janet Woods
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ROA ACCEPTED; INITIAL BRF BY 9/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 648 pages
On Behalf Of Clerk Brevard
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of Janet Woods
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description /Order on Motion for Extension of Time for Record on Appeal and Initial Brief; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA/IB BY/; OTSC DISCHARGED
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice
Description Notice NABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to 6/5 ORDER AND MOTION FOR EOT FOR ROA AND IB
On Behalf Of Janet Woods
Docket Date 2024-06-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jack R. Reiter 0028304
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-03-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian J. Lee 0561681
On Behalf Of Janet Woods
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED"
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/26/2024
On Behalf Of Janet Woods
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 1/8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Jackquelyn Pinckney, Appellant(s), v. Wal-Mart Stores East, LP, Appellee(s). 5D2023-3705 2023-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-30229-CICI

Parties

Name Jackquelyn Pinckney
Role Appellant
Status Active
Representations Virginia Ashley Paxton, Omar Giraldo, Thomas Lee Hunker
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Michele Denise Morales, Therese Ann Savona
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/27
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1039 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Response to 10/31 Order RE: Sanctions; MOTION FOR REHEARING DENIED. MOTION FOR REHEARING EN BANC IS STRICKEN.
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO AMEND RESPONSE/MOTION FOR REHEARING, ETC.; DENIED PER 12/23 ORDER
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. W/IN 10 DAYS, ATTY HUNKER SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED. 10/21 MOTION TO ACCEPT INITIAL BRF AS TIMELY IS DENIED. 10/22 MOTION TO DISMISS IS DENIED AS MOOT.; OTSC DISCHARGED PER 12/23 ORDER
View View File
Docket Date 2024-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jackquelyn Pinckney
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jackquelyn Pinckney
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to Motion to Accept as Timely and Appellee's Motion to Dismiss Appeal
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely OR FOR EXTENSION OF TIME; DENIED PER 10/31 ORDER
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME IS DENIED. INITIAL BRF BY 10/20
View View File
Docket Date 2024-10-08
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-07
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 Jackquelyn Pinckney
Docket Date 2024-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Record; 138 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 9/23. INITIAL BRF W/IN 5 DAYS THEREOF
View View File
Docket Date 2024-08-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/16. FAILURE TO TIMELY SERVE THE INITIAL BRF WILL RESULT IN DISMISSAL W/OUT FURTHER NOTICE
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description Notice OF NO OBJECTION TO MOT EOT
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-07-30
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 Jackquelyn Pinckney
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 7/29; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-07-01
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 Jackquelyn Pinckney
Docket Date 2024-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - FOR MERIT PANEL CONSIDERATION
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-28
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 Jackquelyn Pinckney
Docket Date 2024-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Thomas Lee Hunker 0038325
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-01-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9974583
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AA MED FORMS EXTENDED TO 1/12/24
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE MEDIATION FORMS
On Behalf Of Jackquelyn Pinckney
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/2023
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-12-23
Type Order
Subtype Order Discharging Show Cause Order
Description 10/31 OTSC IS DISCHARGED. APPEAL REMAINS DISMISSED. MOTION FOR REHEARING EN BANC, FILED 11/11 IS STRICKEN, MOTION FOR REHEARING, FILED 11/11 IS DENIED, MOTION FOR LEAVE TO AMEND..., FILED 11/12, IS DENIED AND MOTION FOR REHEARING AND REHEARING EN BANC, FILED 11/12, IS STRICKEN.
View View File
Vivian Lupe Hernandez, Appellant(s), v. Wal-Mart Stores East, LP, Appellee(s). 3D2023-2218 2023-12-15 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
21-22677

Parties

Name Vivian Lupe Hernandez
Role Appellant
Status Active
Representations Nadine Figueroa
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations J. Marcos Martinez, Edgardo Ferreyra, Jr.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 12, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-06-27
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 Vivian Lupe Hernandez
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-30 days to 06/27/2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/28/2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Transcripts Pursuant to the Court's Order entered March 4, 2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-15
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 December 25, 2023.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to Serve Brief
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 60 days to 04/26/2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-12-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9800345
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2023-12-15
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 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Vivian Lupe Hernandez
View View File
DONNA HIRD, Appellant(s) v. WAL-MART STORES EAST, LP., Appellee(s). 4D2023-2905 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000682

Parties

Name Donna Hird
Role Appellant
Status Active
Representations Etien Paul Dozois
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Rebecca Valentina Aroca
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2023-12-29
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the November 21, 2023 Final Judgment being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
WAL-MART STORES EAST, LP VS MELINDA MEDINA, AS PARENT AND NATURAL GUARDIAN OF ZAIRE CORREA, A MINOR 2D2023-2203 2023-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-010072

Parties

Name WAL-MART STORES EAST, LP
Role Petitioner
Status Active
Representations JERRY D. HAMILTON, ESQ., Erica K Williams, Esq.
Name ZAIRE CORREA
Role Respondent
Status Active
Name MELINDA MEDINA
Role Respondent
Status Active
Representations Brian L. Elstein, Esq.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-01
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ ***VOLUNTARY DISMISSAL***
Docket Date 2023-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 30 days of the date of this order, Respondent shall comply with this court'sOctober 12, 2023, order for a response to the petition for writ of certiorari, or thisproceeding will be decided on the petition alone.
Docket Date 2023-10-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WAL-MART STORES EAST, LP
Docket Date 2023-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WAL-MART STORES EAST, LP
Docket Date 2023-12-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2023-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WAL-MART STORES EAST, LP
YANEIRA E. APONTE, Appellant(s) v. WAL-MART STORES EAST, LP, Appellee(s). 4D2023-2417 2023-10-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000638

Parties

Name Yaneira E Aponte
Role Appellant
Status Active
Representations Victoria M Manglardi, Chad Andrew Barr
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Andrew Steven Bolin, Chantay Nicole Perry, Jack Roy Reiter, Sydney Michelle Feldman, Eric Yesner
Name Hon. Janet Carney Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Response
Subtype Reply
Description Reply Brief
On Behalf Of Yaneira E Aponte
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 8, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 25, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-07-08
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 08/14/2024
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 07/15/2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 13, 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Yaneira E Aponte
View View File
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's February 13, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 580 pages (pg. #: 2123 - 2698)
On Behalf Of Indian River Clerk
Docket Date 2024-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's December 20, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. Appellant shall ensure that non-condensed versions of all transcripts are filed with the clerk of the lower tribunal. 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.
View View File
Docket Date 2024-01-23
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement the Record
Docket Date 2024-01-11
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's December 20, 2023 motion to supplement the record.
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 15, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2023-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-30
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-11-27
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Indian River Clerk
Docket Date 2023-11-27
Type Record
Subtype Transcript
Description Transcript - 1,081 Pages
On Behalf Of Indian River Clerk
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yaneira E Aponte
Docket Date 2023-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Yaneira E Aponte
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 14, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the current due date. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that appellant's April 8, 2024 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that appellant's March 14, 2024 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Candice Zolnoski, Appellant(s) v. Wal-Mart Stores East, LP and Marks Square Partners, Appellee(s). 1D2023-2207 2023-08-26 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020 CA 000623

Parties

Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Daniel J. Santaniello, Thomas G. Gorday, Daniel Stuart Weinger
Name Marks Square Partners
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Candice Zolnoski
Role Appellant
Status Active
Representations M. Kevin Hausfeld

Docket Entries

Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 05/04/24
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-12-07
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 30 pages - Supplement 1
Docket Date 2023-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Candice Zolnoski
Docket Date 2023-09-28
Type Order
Subtype Order to Show Cause
Description DISCHARGED Order to Show Cause
View View File
Docket Date 2023-09-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 528 pages
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Candice Zolnoski
Docket Date 2024-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Candice Zolnoski
View View File
Docket Date 2023-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Motion For Extension of Time to Serve the Initial Brief
On Behalf Of Candice Zolnoski
Docket Date 2023-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Candice Zolnoski
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 04/04/24
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-09-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Wal-Mart Stores East, LP, Appellant(s), v. Elida Maria Garcia Pineda, Appellee(s). 3D2023-0793 2023-05-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26469

Parties

Name WAL-MART STORES EAST, LP
Role Appellant
Status Active
Representations Jack Roy Reiter, Stephanie H. Vo, Sydney Feldman D'Angelo, Eric Matthew Yesner
Name Elida Maria Garcia Pineda
Role Appellee
Status Active
Representations Gregory Deutch, Grace Mackey Streicher, Andrew A. Harris
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice
Description Appellee's Notice of Related to the Scheduling of the Oral Argument Set in this Case for the Week of Jan 21, 2025
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion to Continue Oral Argument is granted. This cause is removed from the oral argument calendar of Tuesday, November 5, 2024, at 9:30 a.m., and will be reset for the oral argument week of January 21, 2025. A separate Notice of Oral Argument with the specific date and time to be issued.
View View File
Docket Date 2024-09-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion For Continuation of Oral Argument
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Acknowledgment
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-08
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorneys' Fees
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-06-21
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for a Ten-Day Extension of Time to Serve Reply Brief - 10 days to June 21, 2024 (GRANTED)
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-05-22
Type Response
Subtype Response
Description Response in Opposition to Appellee's Amended Motion for Appellate Attorneys' Fees
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice
Description Notice of Partial Withdrawal and Clarification of Appellee's Motion for Appellate Attorney's Fees, in part as to Basis for Fees
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days to 4/22/24 (Granted)
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 03/22/2024
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 days to 12/07/2023 (GRANTED).
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 30 days to 11/07/2023.
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-09-08
Type Record
Subtype Exhibits
Description 1-USB Exhibits " copy " Located in the Vault.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal and for Extension of Time on Behalf of Clerk, filed on September 1, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately. The clerk of the circuit court is granted thirty (30) days from the date of this Order, to supplement the record on appeal with the videos as stated in the Motion.
View View File
Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Unopposed Motion for Extension of Time for the clerk of the circuit court to supplement the record on appeal is granted, and the clerk of the circuit court shall supplement the record with the trial exhibits, within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 08/28/2023
Docket Date 2023-07-31
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 Wal-Mart Stores East, LP
View View File
Docket Date 2023-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-06-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for A Twenty-Day Extension of Time to Serve Reply Brief-20 days to June 11, 2024. (GRANTED)
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to Serve Answer Brief- 30 days to 02/21/2024(GRANTED)
On Behalf Of Elida Maria Garcia Pineda
View View File
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant Wal-Mart Stores East, LP
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time - 15 days to 12/22/23 (GRANTED)
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Uopposed Motion to Supplement/Correct the Record on Appeal, filed on July 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the exhibits and transcript as stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Anthony Girard and Glenda Healey-Girard, Appellant(s) v. Wal-Mart Stores East, LP, Appellee(s). 5D2023-0644 2023-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2020-CA-74

Parties

Name Anthony Girard
Role Appellant
Status Active
Representations Brian J. Lee
Name Glenda Healey-Girard
Role Appellant
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Christina Hall, Andrew S. Bolin
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 9/5
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Girard
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Anthony Girard
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/8
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/20
Docket Date 2023-11-01
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 Anthony Girard
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT GRANTED
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 10/5
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 7/7/23; IB W/IN 15 DYS
Docket Date 2023-05-08
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 Anthony Girard
Docket Date 2023-04-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 5/8/23
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/24 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Anthony Girard
Docket Date 2023-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS' W/IN 10 DYS
Docket Date 2023-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 538 PAGES
Docket Date 2023-03-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/12/2023
On Behalf Of Anthony Girard
Docket Date 2023-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
KATHLEEN M. WHITE VS WAL-MART STORES EAST, LP 4D2022-3441 2022-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023984

Parties

Name Kathleen M. White
Role Appellant
Status Active
Representations Richard Rosenblum, Blair M. Fazzio
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Darin Di Bello

Docket Entries

Docket Date 2022-12-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kathleen M. White
Docket Date 2023-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 9, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kathleen M. White
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kathleen M. White
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SILVIO BARBOSA VS WAL-MART STORES EAST, LP D/B/A STORE 859 5D2022-2902 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011382-O

Parties

Name Silvio Barbosa
Role Appellant
Status Active
Representations Gus R. Benitez
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Andrew S. Bolin
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Andrew S. Bolin 569097
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gus R. Benitez 0278130
On Behalf Of Silvio Barbosa
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/22
On Behalf Of Silvio Barbosa
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Sandra Leftwich, Appellant(s) v. Wal-Mart Stores East, LP and Thomas Schoendorf, Appellee(s). 5D2022-2821 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-0370

Parties

Name Sandra Leftwich
Role Appellant
Status Active
Representations Brian J. Lee
Name Thomas Schoendorf
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Christie Alisca, Andrew S. Bolin

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Denied
Description PER CURIAM DENIED ON REHEARING EN BANC; JUDGE MAKAR DISSENTS W/OPINION
View View File
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc; SEE 5/24 PER CURIAM DENIED OPINION
On Behalf Of Sandra Leftwich
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-11-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ MOTION TO RESCHEDULE OA IS DENIED
Docket Date 2023-11-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument ~ AE WAL-MART REQ FOR OA GRANTED; A NTC SCHEDULING OA IN PERSON WILL ISSUE SEPARATELY
Docket Date 2023-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sandra Leftwich
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Sandra Leftwich
Docket Date 2023-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ WALMART'S ANSWER BRF BY 9/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, WALMART STORES EAST, LP
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ WAL-MART'S MOT GRANTED; AB BY 8/28
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE WAL-MART W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sandra Leftwich
Docket Date 2023-05-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB DUE 6/5
Docket Date 2023-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER AND MOTION FOR EOT
On Behalf Of Sandra Leftwich
Docket Date 2023-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1391 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 5/23; IB W/I 15 DAYS OF ROA
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND MOT EOT FOR ROA AND IB
On Behalf Of Sandra Leftwich
Docket Date 2023-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 4/12/23; IB BY 4/24/23
Docket Date 2023-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER AND MOTION FOR EOT FOR ROA AND IB
On Behalf Of Sandra Leftwich
Docket Date 2023-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-12-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew S. Bolin 569097
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Sandra Leftwich
Docket Date 2022-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-28
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/28/2022
On Behalf Of Sandra Leftwich
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MENNDEK CUSHE VS WAL-MART STORES EAST, LP 5D2022-2477 2022-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-945

Parties

Name Menndek Cushe
Role Appellant
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Andrew S. Bolin, Chantay Nicole Perry
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-03-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Menndek Cushe
Docket Date 2022-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-22
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 10/13/22
On Behalf Of Menndek Cushe
RICARDO LUGO VS WAL-MART STORES EAST, LP 4D2022-2513 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA009800

Parties

Name Ricardo Lugo
Role Appellant
Status Active
Representations Spencer T. Kuvin, Aaron Neifeld
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Daniel S. Weinger, Marc M. Greenberg
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Ricardo Lugo
Docket Date 2022-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 14, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ricardo Lugo
Docket Date 2022-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-09-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s September 16, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ricardo Lugo
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CARMEN COLON VS WAL-MART STORES EAST, LP 5D2022-2021 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006110-O

Parties

Name CARMEN COLON, LLC
Role Appellant
Status Active
Representations Susan M. Payne
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Brian A. Fery, Michele Denise Morales
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/8 ORDER
On Behalf Of Carmen Colon
Docket Date 2022-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/22
On Behalf Of Carmen Colon
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Frederick Johnson, Appellant(s), v. Wal-Mart Stores East, LP, A Foreign Limited Partnership, Appellee(s). 5D2023-0201 2022-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-0446

Parties

Name Frederick Johnson
Role Appellant
Status Active
Representations James R. Holland II, Jessie L. Harrell, Todd Michaels
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Elliot H. Scherker DNU, Deana N. Dunham, Brigid F. Cech Samole, Bethany J. M. Pandher, Elliot H. Scherker, Todd T. Springer
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name JOHN CRAWFORD, INC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-10-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC35-1108---PETITION FOR REVIEW DENIED
Docket Date 2024-07-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Frederick Johnson
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc and/or Certification; MOT DENIED
View View File
Docket Date 2024-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc AND/OR CERTIFICATION
On Behalf Of Frederick Johnson
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; AA FILE MOT FOR REHEARING BY 5/22/24; J. MAKAR CONCURRING...
View View File
Docket Date 2024-04-30
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE MOTION FOR REHEARING, REHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Frederick Johnson
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-05-09
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frederick Johnson
Docket Date 2023-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Frederick Johnson
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AND CROSS-ANSWER BRIEF TO 4/17
On Behalf Of Frederick Johnson
Docket Date 2023-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-02-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE/CROSS-AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/17 - AMENDED
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/6 ORDER
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Frederick Johnson
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
View View File
Docket Date 2022-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplement 1 - exhibits to be sent by CD or flash drive
On Behalf Of John Crawford
Docket Date 2022-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed November 14, 2022, seeking to supplement the record on appeal with exhibits A and B to Defendant’s response to Plaintiff’s motion for re-hearing filed June 3, 2022, filed under seal with the lower tribunal. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before December 1, 2022. The lower tribunal clerk shall provide the sealed records to this Court on a physical CD or flash drive, not by filing through the electronic filing portal. As the lower tribunal ordered that the documents remain under seal, the Clerk of this Court shall maintain confidentiality of the sealed records in accordance with Florida Rule of General Practice and Judicial Administration 2.420(g)(8). The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and extension of time to file IB
On Behalf Of Frederick Johnson
Docket Date 2022-10-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 USB Drive)
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 11/14/22
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Frederick Johnson
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1726 pages
On Behalf Of John Crawford
Docket Date 2022-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Wal-Mart Stores East, LP
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-08-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Frederick Johnson
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 8, 2022, 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 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 2, 2022.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of John Crawford
WAL-MART STORES EAST, LP VS JESSICA AMADOR AND LARRY GUNN 5D2022-1378 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002506-O

Parties

Name WAL-MART STORES EAST, LP
Role Appellant
Status Active
Representations Jack R. Reiter, Michele Denise Morales, Sydney Feldman
Name Larry Gunn
Role Appellee
Status Active
Name Jessica Amador
Role Appellee
Status Active
Representations Brian J. Lee, Scott B. Halperin
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jessica Amador
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/18/23
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/19
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jessica Amador
Docket Date 2022-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant EOT for Suppl. ROA & Brief ~ MOT GRANTED; SROA ACCEPTED; IB W/IN 10 DYS
Docket Date 2022-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 998 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 10/5; IB DUE W/I 10 DAYS
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/30
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-08-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/24 ORDER
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3926 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jack R. Reiter 0028304
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-06-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Jessica Amador
Docket Date 2022-06-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brian J. Lee 0561681
On Behalf Of Jessica Amador
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Amador
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/2/22
On Behalf Of Wal-Mart Stores East, LP
WAL-MART STORES EAST, LP. VS AHMAD AL HINDI 2D2022-1808 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3924

Parties

Name WAL-MART STORES EAST, LP
Role Appellant
Status Active
Representations JACK R. REITER, ESQ., JEREMY JOHN JACOBS, ESQ., SYDNEY M. FELDMAN, ESQ., PETER J. MOLINELLI, ESQ.
Name AHMAD AL HINDI
Role Appellee
Status Active
Representations MARK H. WRIGHT, ESQ., JEFFREY JACK GORDON, ESQ., DAVID M. CALDEVILLA, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-31
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBITS J6 & J12 - 4 CDS **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AUDIO VIDEO
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AHMAD AL HINDI
Docket Date 2023-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 6, 2023.
Docket Date 2023-06-26
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 WAL-MART STORES EAST, LP.
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 06/26/2023
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - rb due 05/26/2023
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-04-05
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF DISPOSITION OF POST-TRIAL, RENDITION-TOLLING MOTIONS
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-03-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AHMAD AL HINDI
Docket Date 2023-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AHMAD AL HINDI
Docket Date 2023-03-20
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's "Joint Motion to Temporarily Relinquish Jurisdiction for the Limited Purpose of Allowing the Trial Court to Enter a Written Order on Walmart’s Post-TrialMotions" is granted to the extent that it appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO TEMPORARILY RELINQUISH JURISDICTIONFOR THE LIMITED PURPOSE OF ALLOWING THE TRIAL COURTTO ENTER A WRITTEN ORDER ON WALMART'S POST-TRIALMOTIONS
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 27, 2023.
Docket Date 2023-03-09
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 AHMAD AL HINDI
Docket Date 2023-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 03/15/2023
On Behalf Of AHMAD AL HINDI
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AHMAD AL HINDI
Docket Date 2023-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/13/2023
On Behalf Of AHMAD AL HINDI
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/13/23
On Behalf Of AHMAD AL HINDI
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 11092-11282 REDACTED ORIGINAL
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1,938 PAGES - REDACTED
Docket Date 2022-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 11/11/22
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-09-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/12/22
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-08-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBITS J6 & J12 - 4 CDS STORED IN VAULT
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA - 6 PAGES
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/12/22
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the clerk to prepare the index to the record is granted and the index to the record shall be sent to the parties within 14 days from the date of this order.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2022-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WAL-MART STORES EAST, LP.
Docket Date 2023-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorneys' fees is denied.
Docket Date 2023-08-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 10, 2023, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Ralph T. Streety, Appellant(s) v. Wal-Mart Stores East, LP, Appellee(s). 1D2022-1397 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-2279

Parties

Name Ralph T. Streety
Role Appellant
Status Active
Representations Michael J. Bauer
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Tricia H. Payne, Megan Gisclar Colter, Thomas A. Valdez, J. Andrew Talbert
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
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 Ralph T. Streety
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s motion for extension of time filed on August 29, 2022. Appellant shall serve the initial brief on or before September 28, 2022.
Docket Date 2022-08-29
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 Ralph T. Streety
Docket Date 2022-10-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Ralph T. Streety
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ralph T. Streety
Docket Date 2022-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and supporting memorandum of law
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext-File Brf or Case Dism ~     The Court denies Appellant’s motion for extension of time, filed on September 30, 2022. Appellant shall serve the initial brief on or before October 21, 2022. 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. Fla. R. App. P. 9.410.
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed July 18, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before August 29, 2022.
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ralph T. Streety
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1470 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may 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 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 377 So. 3d 597
View View File
Docket Date 2023-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2023-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 2/6/23
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 1/6/23
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Mot to Accept Init Brf as Timely ~     The Court grants Appellant’s motion to accept initial brief, filed on October 26, 2022, and accepts the initial brief, filed on October 26, 2022, as timely filed.The Court denies Appellee’s motion to dismiss, filed on October 25, 2022.
Docket Date 2022-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-11-21
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellee, Wal-Mart Stores East LP on November 21, 2022, 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 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2022-11-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Ralph T. Streety
Docket Date 2022-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellant in this case, the Court sua sponte discharges its order of November 4, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-11-04
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on October 26, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 4, 2022.
Docket Date 2022-05-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders attached
On Behalf Of Ralph T. Streety

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-26
LP Amendment 2020-07-07
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345269997 0420600 2021-04-14 17105 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-04-14
Case Closed 2021-06-07

Related Activity

Type Complaint
Activity Nr 1752861
Safety Yes
344896295 0420600 2020-08-25 DC #6071 5600 STATE ROAD 544, WINTER HAVEN, FL, 33881
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FORKLIFT
Case Closed 2020-09-10

Related Activity

Type Complaint
Activity Nr 1575344
Safety Yes
344486212 0420600 2019-12-03 1575 LAND O' LAKES BLVD, LUTZ, FL, 33549
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-03
Case Closed 2020-04-01

Related Activity

Type Referral
Activity Nr 1520781
Safety Yes
343315826 0418800 2018-07-19 4001 SOUTH JENKINS ROAD, FORT PIERCE, FL, 34981
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: FORKLIFT
Case Closed 2018-10-17

Related Activity

Type Referral
Activity Nr 1360671
Safety Yes
341836823 0419700 2016-10-13 18815 NW 115TH AVENUE, ALACHUA, FL, 32615
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-11-29
Case Closed 2016-12-01

Related Activity

Type Referral
Activity Nr 1144553
Safety Yes
340964782 0419700 2015-10-06 18815 NW 115TH AVENUE, ALACHUA, FL, 32615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-10-13
Case Closed 2016-07-07

Related Activity

Type Complaint
Activity Nr 1021828
Safety Yes
Type Referral
Activity Nr 1024827
Safety Yes
Type Inspection
Activity Nr 1106024
Safety Yes
Type Inspection
Activity Nr 1094614
Health Yes
340946144 0419700 2015-09-24 18815 NW 115TH AVE, ALACHUA, FL, 32615
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-01-07
Case Closed 2022-03-01

Related Activity

Type Complaint
Activity Nr 1021828
Safety Yes
Type Inspection
Activity Nr 1096478
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 F01 II D
Issuance Date 2016-02-01
Abatement Due Date 2016-03-18
Current Penalty 1000.0
Initial Penalty 5000.0
Contest Date 2016-02-10
Final Order 2017-05-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(ii)(D): The employer did not ensure that all medical evaluations or procedures including the hepatitis B vaccine, vaccination series, post-exposure evaluation, or follow-up, including prophylaxis, were provided according to recommendations of the US. Public Health Service current at the time these evaluations and procedure took place: a. At the Plant, on or about September 25, 2015, five (5) employees who were expected to provide first-aid services to injured co-workers were potentially exposed with an occupational exposure to bloodborne pathogens because the employer did not provide the Hepatitis B vaccination series in accordance with the recommendations of the US. Public Health Service, exposing these employees to contracting the Hepatitis B virus.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101030 F02 I
Issuance Date 2016-02-01
Abatement Due Date 2016-03-18
Current Penalty 25000.0
Initial Penalty 25000.0
Contest Date 2016-02-10
Final Order 2017-05-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: a. Throughout Establishment: On or about September 24, 2015, eight (8) employees from the SIRT were expected to render first-aid services to injured co-workers and the employer did not offer these employees the Hepatitis B vaccine within ten (10) working days of assignment. WALMART WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD, WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 315502880. CITATION NO. 1, ITEM NO. 2A, AND WAS AFFIRMED AS FINAL ORDER ON 9/23/2013, WITH RESPECT TO WORKPLACE LOCATED AT 2150 CHILI AVENUE, ROCHESTER, NY 14624. The employer fails to assure effective protection for the control of bloodborne pathogens such as the Hepatitis B vaccination as required by the standard, as demonstrated on September 24, 2015, when employees were assigned duties as first aid providers and thereby occupationally exposed to bloodborne pathogens and or other potentially infectious materials (OPIM), as well as health hazards associated with those types of exposures, while working at Wal-Mart's Distribution Center #7035 located at 18815 NW 115th Avenue in Alachua, Florida 32615.

Date of last update: 01 Apr 2025

Sources: Florida Department of State