Search icon

COSTCO WHOLESALE CORPORATION - Florida Company Profile

Company Details

Entity Name: COSTCO WHOLESALE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 18 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: F18000002899
FEI/EIN Number 911223280

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

Address: 999 LAKE DR, ISSAQUAH, WA, 98027, US
Mail Address: PO BOX 35005, SEATTLE, WA, 98124-3405, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
JAMES HAMILTON Director 1001 PARK AVE, NEW YORK, NY, 10028
Vachris Roland (Ron) Chief Executive Officer 999 LAKE DR, ISSAQUAH, WA, 98027
JELINEK WALTER Director 999 LAKE DR, ISSAQUAH, WA, 98027
GALANTI RICHARD Director 999 LAKE DR, ISSAQUAH, WA, 98027
SULLIVAN JOHN Secretary 999 LAKE DR, ISSAQUAH, WA, 98027
SMYLIE ZACKARY Vice President 999 LAKE DR, ISSAQUAH, WA, 98027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -

Court Cases

Title Case Number Docket Date Status
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION, et al., Appellee(s). 4D2024-2509 2024-09-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel

Docket Entries

Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-12-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 02/05/2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/06/2025
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-12-03
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential Pages 2813-5997
On Behalf Of Broward Clerk
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
MARK D. HUNT, Appellant(s) v. COSTCO WHOLESALE CORPORATION and U-HAUL CO. OF FLORIDA, Appellee(s). 4D2024-0838 2024-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008297

Parties

Name Mark D. Hunt
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Steven Craig Jones, Andrew David Odza, Alan David Siegel
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David Francis Cooney
Name U-HAUL CO. OF FLORIDA
Role Appellee
Status Active
Representations Stevie Edwin Baker, Andrew Tyler Bolen, Wendy Frank Lumish, Daniel Arthur Rock
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 9/10/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 9, 2024
On Behalf Of Mark D. Hunt
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to July 10, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark D. Hunt
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 697 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description **MOOT** Amended Notice of Payment of Filing Fee and Request to Reinstate Appeal (Amended to Reflect Appellee- U-Haul Co. Florida's Consent)
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark D. Hunt
View View File
Docket Date 2024-04-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U-Haul Co. of Florida
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
MINNIE BAKAYOKO VS COSTCO WHOLESALE CORPORATION 2D2023-2464 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-4237

Parties

Name MINNIE BAKAYOKO
Role Appellant
Status Active
Representations LAUREN M. PCHOLINSKI, ESQ.
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 4, 2023, order.
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SMITH, and LABRIT
Docket Date 2023-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MINNIE BAKAYOKO
Docket Date 2023-11-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MINNIE BAKAYOKO
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's November 14, 2023, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the names, current mailing addresses, and service addresses for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
BRET MOLETA VS COSTCO WHOLESALE CORPORATION A/K/A COSTCO 2D2023-2213 2023-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-CA-1283-CI

Parties

Name BRET MOLETA
Role Appellant
Status Active
Representations RONALD STEVEN RAWLS, ESQ., NICHOLAS A. BRADY, ESQ.
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations KATE F. GASET, ESQ., DAVID I. WYNNE, JR., ESQ.
Name COSTCO
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of BRET MOLETA
Docket Date 2023-10-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEAL
On Behalf Of BRET MOLETA
CAROLYN MALONEY, Individually and MARK MALONEY, Individually, etc. VS COSTCO WHOLESALE CORPORATION 4D2023-0219 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018999

Parties

Name Carolyn Maloney
Role Appellant
Status Active
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations Alyssa Reiter, Kaitlin Ann Coyle, James R. Foster, Jason A. Glusman
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Mark Maloney
Role Appellant
Status Active
Representations Peter J. Somera, Paul M. Silva, Adam J. Richardson

Docket Entries

Docket Date 2023-01-24
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 2023-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mark Maloney
Docket Date 2023-02-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 7, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mark Maloney
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Maloney
COSTCO WHOLESALE CORPORATION VS DERESE DILLARD 4D2023-0160 2023-01-17 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
502021CA000010

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name Derese Dillard
Role Appellee
Status Active
Representations Jodi C. Page
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
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 2023-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 21, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Costco Wholesale Corporation
KERISE THOMPSON VS COSTCO WHOLESALE CORPORATION 4D2022-2952 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-021690

Parties

Name Kerise Thompson
Role Appellant
Status Active
Representations Divya Khullar
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David F. Cooney, Warren B. Kwavnick
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee's November 3, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2022), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Kerise Thompson
Docket Date 2022-12-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 27, 2022 response to appellee’s motion to dismiss is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-27
Type Response
Subtype Response
Description Response ~ ***STRICKEN***TO MOTION TO DISMISS
On Behalf Of Kerise Thompson
Docket Date 2022-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 21, 2022 motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss is extended three (3) days from the date of this order.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s December 19, 2022 motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss is extended to December 21, 2022.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kerise Thompson
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kerise Thompson
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 7, 2022 motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss is extended to December 17, 2022.
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kerise Thompson
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SECOND AMENDED
On Behalf Of Kerise Thompson
Docket Date 2022-11-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 21, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of Kerise Thompson
Docket Date 2022-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kerise Thompson
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kerise Thompson
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s motion for attorney’s fees.
Docket Date 2023-01-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s December 29, 2022 response, it is ORDERED that appellee’s November 3, 2022 motion to dismiss is granted, and this appeal is dismissed as untimely filed. Fla. R. Civ. P. 1.090(b)(2); Jones v. Jones, 845 So. 2d 1012, 1013–14 (Fla. 5th DCA 2003) (holding a motion for rehearing did not toll rendition of a final order after the trial court extended the time for appellant to seek rehearing); Oyer v. Boyer, 383 So. 2d 717, 718 (Fla. 4th DCA 1980) (“Attorneys simply cannot stipulate to prolong jurisdiction.”).KLINGENSMITH, C.J., GERBER and ARTAU, JJ., concur.
Docket Date 2023-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s November 22, 2022 motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss is extended fifteen (15) days from the date of this order.
Docket Date 2022-11-01
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.
Costco Wholesale Corporation, etc., Appellant(s), v. Janetth Vargas, Appellee(s). 3D2022-0585 2022-04-05 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
18-34772

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellant
Status Active
Representations David Francis Cooney, Warren Kwavnick
Name JANETTH VARGAS
Role Appellee
Status Active
Representations John Phillip Fischer, Terry P. Roberts
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S AMENDED MOTION TO STRIKE THE RECORD ANDRECORD SUPPLEMENT AND REQUIRE FILING OF AMENDEDRECORD
On Behalf Of JANETTH VARGAS
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANETTH VARGAS
Docket Date 2022-05-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final Appeal.
Docket Date 2022-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/08/2022
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description Upon consideration, Appellant's Unopposed Motion to Withdraw and Vacate the Opinion of October 25, 2023, and for Dismissal Pursuant to Settlement is granted. This Court's October 25, 2023, Opinion is hereby withdrawn, and the appeal is hereby dismissed. Upon consideration, Appellant's Unopposed Motion for Extension of Time to File Post-Opinion Motion is hereby denied as moot. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2023-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Unopposed Motion to Withdraw and Vacate the Opinion of October 25, 2023, and For Dismissal Pursuant to Settlement
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file Post-Opinion Motion
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is provisionally granted, conditioned upon the trial court finding that Appellee is entitled under the offer of judgment rule and statute. Accordingly, this matter is remanded to the trial court. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2023-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Costco Wholesale Corporation
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 2/16/23
Docket Date 2023-01-13
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 Costco Wholesale Corporation
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANETTH VARGAS
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANETTH VARGAS
Docket Date 2022-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JANETTH VARGAS
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/14/2022
Docket Date 2022-11-14
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 JANETTH VARGAS
Docket Date 2022-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Court’s October 12, 2022, Order is treated as a motion to accept the initial brief as timely filed, and the motion is granted. The Initial Brief filed on October 13, 2022, is accepted by the Court.
Docket Date 2022-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO OCTOBER 12, 2022, ORDER
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 09/26/2022
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 9/09/2022
Docket Date 2022-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/25/2022
Docket Date 2022-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on July 29, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-06-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Motion to Strike the Transcript filed on June 28, 2022, is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE TRANSCRIPT FILED ON JUNE 28, 2022
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT OF THE JANUARY 12, 2021 "VIDEO CONFERENCE DEPOSITION OF COSTCO WHOLESALECORPORATION'S CORPORATE REPRESENTATIVE: JUSTIN MICHAEL SPIRA"
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal is hereby carried with the case. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE TRANSCRIPT FILED ON JUNE 28, 2022
On Behalf Of JANETTH VARGAS
Docket Date 2022-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Amended Motion to Strike the Record and Record Supplement and Require Filing of an Amended Record is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-06-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S AMENDED MOTIONTO STRIKE THE RECORD AND RECORD SUPPLEMENT ANDREQUIRE FILING OF AMENDED RECORD
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of JANETTH VARGAS
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR A 30-DAY EXTENSION OF TIME TOFILE THE INITIAL BRIEF
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 15, 2022.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Costco Wholesale Corporation
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JANETTH VARGAS
KERISE THOMPSON VS COSTCO WHOLESALE CORPORATION 4D2020-1838 2020-08-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-021690

Parties

Name Kerise Thompson
Role Petitioner
Status Active
Representations Divya Khullar
Name COSTCO WHOLESALE CORPORATION
Role Respondent
Status Active
Representations David F. Cooney
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITION TO INVOKE ALL WRITS JURISDICTION AND REPLY TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF MANDAMUS AND WRIT FOR CERTIORARI DUE TO MOOTNESS
On Behalf Of Kerise Thompson
Docket Date 2020-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-11-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER VACATING ORDER OF REFERRAL TO SPECIAL MAGISTRATE
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-11-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER OF RECUSAL AND/OR DISQUALIFICATION
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-09-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Kerise Thompson
Docket Date 2020-09-10
Type Response
Subtype Response
Description Response
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-09-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-08-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED
On Behalf Of Kerise Thompson
Docket Date 2020-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-08-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner’s August 19, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-08-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2020-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *AMENDED*
Docket Date 2020-08-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of Kerise Thompson
Docket Date 2020-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-11-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner’s August 25, 2020 amended petition for writ of mandamus is dismissed as moot in light of the circuit court’s order vacating the order appointing a special master. Further, ORDERED that petitioner’s November 24, 2020 “petition to invoke all writs jurisdiction and reply to respondent’s motion to dismiss petition for writ of mandamus and writ for certiorari due to mootness” is denied.LEVINE, C.J., MAY and CIKLIN, JJ., concur.
Docket Date 2020-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
COSTCO WHOLESALE CORPORATION VS JACQUELINE DANIS 5D2020-1463 2020-07-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-001723

Parties

Name COSTCO WHOLESALE CORPORATION
Role Petitioner
Status Active
Representations Kansas R. Gooden
Name Jacqueline Danis
Role Respondent
Status Active
Representations Mark A. Nation, Kevin E. Jakab, Amanda A. Downing, Brian J. Lee, Nicholas P. Panagakis
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-11-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ PT 7/6 MOT DENIED
Docket Date 2020-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2020-10-29
Type Notice
Subtype Notice
Description Notice ~ OF EXTENSION OF STAY ORDER
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-08-13
Type Notice
Subtype Notice
Description Notice ~ OF STAY OF ORDER ON APPEAL
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jacqueline Danis
Docket Date 2020-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/17 ORDER
On Behalf Of Jacqueline Danis
Docket Date 2020-07-29
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 Jacqueline Danis
Docket Date 2020-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Jacqueline Danis
Docket Date 2020-07-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RSP W/I 20 DAYS; REPLY W/I 10
Docket Date 2020-07-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-07-06
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 Costco Wholesale Corporation
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacqueline Danis
Docket Date 2020-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 07/02/2020
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PENNY COHEN-EMANUEL and DEAN EMANUEL VS COSTCO WHOLESALE CORPORATION 4D2020-0185 2020-01-21 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
502016CA003968

Parties

Name PENNY COHEN-EMANUEL
Role Appellant
Status Active
Representations DAVID J. ZAPPITELL, Gabriel F. Zambrano, Gabriel Zappitell
Name Dean Emanuel
Role Appellant
Status Active
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations Warren B. Kwavnick, David F. Cooney
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AND REMANDED
Docket Date 2021-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-12-28
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 PENNY COHEN-EMANUEL
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-11-16
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 Costco Wholesale Corporation
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/15/20
Docket Date 2020-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/31/20
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO10/1/20
Docket Date 2020-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 6, 2020 amended motion to supplement the record is granted, and the record is supplemented to include bate stamped copies of the Notice Of Dropping Party Dean Emanuel, the Motion to Tax Costs filed March 19, 2019 and the Notice of Filing Transcript of Hearing and Proceedings on December 11, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 6/25/20***
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant Dean Emanuel's June 4, 2020 motion for extension of time is granted in part. 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.
Docket Date 2020-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ response and motion for extension of time filed April 15, 2020, this court's April 14, 2020 order to show cause is discharged; further,ORDERED that that appellants’ motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 4/17/2020***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before April 24, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (1079 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 28, 2020 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) 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.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's November 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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.
Docket Date 2020-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' June 24, 2020 motion to supplement the record is granted, and the record is supplemented to include the Notice Of Dropping Party – Dean Emanuel, the Motion to Tax Costs filed March 19, 2019 and the Notice of Filing Transcript of Hearing and Proceedings on December 11, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PENNY COHEN-EMANUEL
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Costco Wholesale Corporation
Docket Date 2020-06-04
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 PENNY COHEN-EMANUEL
COSTCO WHOLESALE CORPORATION VS JACQUELINE DANIS 5D2019-0155 2019-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-001723

Parties

Name COSTCO WHOLESALE CORPORATION
Role Petitioner
Status Active
Representations Derek J. Angell
Name Jacqueline Danis
Role Respondent
Status Active
Representations Amanda A. Downing, Nicholas P. Panagakis, Mark A. Nation, Paul W. Pritchard
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Costco Wholesale Corporation
Docket Date 2019-05-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Costco Wholesale Corporation
Docket Date 2019-04-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Jacqueline Danis
Docket Date 2019-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APX TO RESPONSE AS TIMELY
On Behalf Of Jacqueline Danis
Docket Date 2019-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2019-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jacqueline Danis
Docket Date 2019-04-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jacqueline Danis
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 5/6.
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Costco Wholesale Corporation
Docket Date 2019-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/23 ORDER
On Behalf Of Jacqueline Danis
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 4/1
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jacqueline Danis
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/28/19
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jacqueline Danis
Docket Date 2019-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-01-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-01-23
Type Record
Subtype Appendix
Description Appendix ~ SEALED APPENDIX PER 1/22 ORDER
On Behalf Of Costco Wholesale Corporation
Docket Date 2019-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APNDX DUE W/I 5 DYS.
Docket Date 2019-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SECOND APPENDIX UNDER SEAL
On Behalf Of Costco Wholesale Corporation
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Costco Wholesale Corporation
Docket Date 2019-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Costco Wholesale Corporation
LUCIETTE SZASZ VS COSTCO WHOLESALE CORPORATION 4D2018-3443 2018-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012118 (25)

Parties

Name Luciette Szasz
Role Appellant
Status Active
Representations Glen B. Levine
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David F. Cooney, Warren B. Kwavnick
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of Costco Wholesale Corporation
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Costco Wholesale Corporation
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-21
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luciette Szasz
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WALDECY KREVA, VS COSTCO WHOLESALE CORPORATION, 3D2018-0198 2018-01-30 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
16-30607

Parties

Name WALDECY KREVA
Role Appellant
Status Active
Representations SIMEON GENADIEV, JULIO C. ACOSTA
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations DAVID F. COONEY, Warren B. Kwavnick
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALDECY KREVA
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-22
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 WALDECY KREVA
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFED. ORDERS APPEALED NOT ATTACHED.
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDERS APPEALED ATTACHED.
On Behalf Of WALDECY KREVA
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 16, 2018.
ROSA HALLON VS COSTCO WHOLESALE CORPORATION 3D2017-2070 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30729

Parties

Name ROSA HALLON
Role Appellant
Status Active
Representations JOHN S. SELIGMAN, LAURI WALDMAN ROSS, Zachary A. Friedman, THERESA L. GIRTEN
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations DAVID F. COONEY, Warren B. Kwavnick
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROSA HALLON
Docket Date 2018-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROSA HALLON
Docket Date 2018-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSA HALLON
Docket Date 2018-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROSA HALLON
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/6/18
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSA HALLON
Docket Date 2017-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/8/17
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROSA HALLON
Docket Date 2017-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 6, 2017.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROSA HALLON
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
SANDRA CASTILLO, VS COSTCO WHOLESALE CORP., 3D2016-2185 2016-09-22 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
12-9039

Parties

Name SANDRA CASTILLO INC.
Role Appellant
Status Active
Representations Carlos D. Cabrera
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations Warren B. Kwavnick, DAVID F. COONEY, KELLY A. LENAHAN
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sandra Castillo
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sandra Castillo
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including fifteen (15) days from the date of this order, with no further extensions allowed.
Docket Date 2017-09-15
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 Sandra Castillo
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/14/17
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sandra Castillo
Docket Date 2017-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/27/17
Docket Date 2017-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/12/17
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/12/17
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/15/17
Docket Date 2017-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sandra Castillo
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/20/17
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sandra Castillo
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/16/17
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sandra Castillo
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/17/17
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sandra Castillo
Docket Date 2016-12-01
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion to relinquish jurisdiction
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Sandra Castillo
Docket Date 2016-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sandra Castillo
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sandra Castillo
Docket Date 2016-12-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2018-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorney fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
BLANCA LAGO, VS COSTCO WHOLESALE CORPORATION, 3D2016-1899 2016-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12095

Parties

Name Blanco Lago
Role Appellant
Status Active
Representations Elliot B. Kula, K. Brian Roller, W. Aaron Daniel, William D. Mueller
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations HAROLD S. STEVENS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-31
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, June 13, 2017. The Court will consider the case without oral argument. ROTHENBERG, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to dispense with oral argument is hereby denied.ROTHENBERG, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa request for o/a and motion to dispense with o/a
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Blanco Lago
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Blanco Lago
Docket Date 2017-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Blanco Lago
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant¿s motion for an extension of time to serve the initial brief is granted to and including fifteen (15) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-03-10
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 Blanco Lago
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including March 10, 2017.
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of COSTCO WHOLESALE CORPORATION
Docket Date 2017-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Blanco Lago
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Blanco Lago
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/9/17
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Blanco Lago
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Blanco Lago
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/9/16
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blanco Lago
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 2, 2016.
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Blanco Lago
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COSTCO WHOLESALE CORPORATION VS ELAINE LLANIO-GONZALEZ and LUIS GONZALEZ 4D2015-4869 2015-12-30 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
502013CA015496XXXMB AD

Parties

Name COSTCO WHOLESALE CORPORATION
Role Appellant
Status Active
Representations David F. Cooney, Warren B. Kwavnick, Kelly Ann Lenahan
Name ELAINE LLANIO-GONZALEZ
Role Appellee
Status Active
Representations WILLIAM M. WINKEL
Name LUIS GONZALEZ, LLC
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant Costco Wholesale Corporation's September 21, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Costco Wholesale Corporation
Docket Date 2016-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Costco Wholesale Corporation
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELAINE LLANIO-GONZALEZ
Docket Date 2016-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/26/16.
On Behalf Of ELAINE LLANIO-GONZALEZ
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/26/16.
On Behalf Of ELAINE LLANIO-GONZALEZ
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/26/16
On Behalf Of ELAINE LLANIO-GONZALEZ
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's June 3, 2016 motion for extension of time to file the initial brief is denied as moot. Appellant's initial brief was filed June 6, 2016.
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Costco Wholesale Corporation
Docket Date 2016-06-03
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 Costco Wholesale Corporation
Docket Date 2016-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/06/16
On Behalf Of Costco Wholesale Corporation
Docket Date 2016-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/06/16
On Behalf Of Costco Wholesale Corporation
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "CORRECTED" 30 DAYS TO 04/06/16
On Behalf Of Costco Wholesale Corporation
Docket Date 2016-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (82 PAGES)
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Costco Wholesale Corporation
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PAMELA SACKS VS COSTCO WHOLESALE CORPORATION 4D2012-0340 2012-01-31 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
502009CA005968XXXXMB

Parties

Name PAMELA SACKS
Role Appellant
Status Active
Representations GARY RUSSO
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David F. Cooney
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-01
Type Order
Subtype Order
Description ORD-Moot ~ 4/26/12 NOTICE OF VOLUNTARY DISMISSAL
Docket Date 2012-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PAMELA SACKS
Docket Date 2012-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2012-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-01-31
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAMELA SACKS
PAMELA SACKS VS COSTCO WHOLESALE CORPORATION 4D2012-0354 2012-01-31 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
502009CA005968XXXXMB

Parties

Name PAMELA SACKS
Role Appellant
Status Active
Representations GARY RUSSO
Name COSTCO WHOLESALE CORPORATION
Role Appellee
Status Active
Representations David F. Cooney
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-01
Type Order
Subtype Order
Description ORD-Moot ~ 2/26/12 NOTICE OF VOLUNTARY DISMISSAL
Docket Date 2012-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PAMELA SACKS
Docket Date 2012-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2012-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAMELA SACKS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
Amendment 2020-10-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
Foreign Profit 2018-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347502783 0420600 2024-05-23 4600 COLLINA TERRACE, CLERMONT, FL, 34711
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-05-23
Emphasis N: HEATNEP
Case Closed 2024-09-27

Related Activity

Type Complaint
Activity Nr 2163847
Health Yes
346177405 0418800 2022-08-26 1890 S. UNIVERSITY DRIVE, DAVIE, FL, 33324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-26
Emphasis P: FORKLIFT, L: FORKLIFT

Related Activity

Type Complaint
Activity Nr 1937341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2023-02-24
Abatement Due Date 2023-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-28
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: On or about August 26, 2022, on site at a wholesale club located at 1890 S. University Drive, Davie, Florida, employees were exposed to potential struck-by hazards due to the employer not ensuring the powered industrial truck operators were evaluated every 3 years.
342233210 0418800 2017-04-07 8300 PARK BLVD, MIAMI, FL, 33144
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-04-07
Emphasis L: FORKLIFT
Case Closed 2017-08-22

Related Activity

Type Inspection
Activity Nr 1223312
Safety Yes
341501278 0420600 2016-05-25 10088 GULF CENTER DR, FORT MYERS, FL, 33913
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-25
Case Closed 2016-06-23

Related Activity

Type Complaint
Activity Nr 1093906
Safety Yes
340595271 0418800 2015-04-29 3250 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33403
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-29
Emphasis N: AMPUTATE
Case Closed 2015-09-04

Related Activity

Type Referral
Activity Nr 978998
Safety Yes
339408346 0418800 2013-09-11 3250 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-09-11
Emphasis L: FORKLIFT
Case Closed 2013-09-12

Related Activity

Type Complaint
Activity Nr 852565
Safety Yes
312697923 0420600 2008-10-08 741 ORANGE AVENUE, ALTAMONTE SPRINGS, FL, 32714
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-10-08
Case Closed 2008-11-03

Related Activity

Type Inspection
Activity Nr 311730873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A02
Issuance Date 2008-10-22
Abatement Due Date 2008-11-03
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2008-10-22
Abatement Due Date 2008-11-28
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2008-10-22
Abatement Due Date 2008-11-28
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
311730873 0420600 2007-12-27 741 ORANGE AVENUE, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-27
Case Closed 2008-08-20

Related Activity

Type Referral
Activity Nr 202739991
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-06-13
Abatement Due Date 2008-06-28
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-06-13
Abatement Due Date 2008-06-28
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard STRUCK BY
307296947 0418800 2004-03-17 9191 SW 137TH AVENUE, MIAMI, FL, 33186
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2004-03-17
Case Closed 2004-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State