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
|
|
|