Search icon

THE TJX COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE TJX COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 07 Apr 1993 (32 years ago)
Document Number: F93000001709
FEI/EIN Number 04-2207613

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

Address: 770 Cochituate Road, Framingham, MA, 01701, US
Mail Address: 770 Cochituate Road, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schwartz Lisa Assi 770 Cochituate Road, Framingham, MA, 01701
Herrman Ernie President 770 Cochituate Road, Framingham, MA, 01701
Kelly Alicia C Secretary 770 Cochituate Road, Framingham, MA, 01701
Herrman Ernie Director 770 Cochituate Road, Framingham, MA, 01701
Farrell Erica Treasurer 770 Cochituate Road, Framingham, MA, 01701
Averill David Seni 770 Cochituate Road, Framingham, MA, 01701
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106782 T.J. MAXX ACTIVE 2016-09-29 2026-12-31 - 770 COCHITUATE RD, LEGAL DEPARTMENT, FRAMINGHAM, MA, 01701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 770 Cochituate Road, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2024-04-02 770 Cochituate Road, Framingham, MA 01701 -
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
VICTORIA ARAGON VS THE TJX COMPANIES, INC. d/b/a TJ MAXX, TAINOKI FINE FURNITURE CORP. 4D2023-1858 2023-08-01 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
502021CA001455

Parties

Name Victoria Aragon
Role Appellant
Status Active
Representations Joseph F. Stallone
Name Tainoki Fine Furniture Corp.
Role Appellee
Status Active
Name TJ Maxx
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Representations Jack R. Reiter, Brian Pita, Terry M. Schneider, Jesse Davidson

Docket Entries

Docket Date 2023-09-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 1, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Victoria Aragon
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Victoria Aragon
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The TJX Companies, Inc.
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Victoria Aragon
Docket Date 2023-08-02
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.
MIRIAM HERNANDEZ VS THE TJX COMPANIES, INC., SC2023-0086 2023-01-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA016849000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1661

Parties

Name Ms. Miriam Hernandez
Role Petitioner
Status Active
Name THE TJX COMPANIES, INC.
Role Respondent
Status Active
Representations SHARON C. DEGNAN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-01-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2023-01-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Miriam Hernandez
View View File
Jean Muurahainen, Appellant(s) v. The TJX Companies, Inc., D/B/A/ Homegoods Appellee(s). 5D2022-2554 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-002218

Parties

Name Jean Muurahainen
Role Appellant
Status Active
Representations Brian J. Lee
Name Erica Foley
Role Appellee
Status Active
Representations Sharon C. Degnan, Adam Paul Philpott
Name HOMEGOODS, LLC
Role Appellee
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE THE TJX COMPANIES, INC.'S MOT ATTY FEES DENIED
View View File
Docket Date 2024-11-15
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument ~ AE REQ DENIED
Docket Date 2024-03-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jean Muurahainen
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 2/12/24
Docket Date 2024-01-23
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 Jean Muurahainen
Docket Date 2023-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Erica Foley
Docket Date 2023-12-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Jean Muurahainen
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, THE TJX COMPANIES, INC. d/b/a HOMEGOODS
On Behalf Of Erica Foley
Docket Date 2023-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of Erica Foley
Docket Date 2023-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND, 69 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/20
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, THE TJX COMPANIES, INC. D/B/A HOMEGOODS
On Behalf Of Erica Foley
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TJX'S ANSWER BRF BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, THE TJX COMPANIES, INC. D/B/A HOMEGOODS
On Behalf Of Erica Foley
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of Erica Foley
Docket Date 2023-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; OTSC DISCHARGED
Docket Date 2023-08-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jean Muurahainen
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER AND MOTION TO ACCEPT AS TIMELY
On Behalf Of Jean Muurahainen
Docket Date 2023-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
Docket Date 2023-08-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 8/4; INITIAL BRF W/IN 15 DAYS THEREOF; 7/14 OTSC IS DISCHARGED
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER AND MOT EOT FOR SUPP ROA AND IB
On Behalf Of Jean Muurahainen
Docket Date 2023-07-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Clerk Seminole
Docket Date 2023-07-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DAYS
Docket Date 2023-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 7/13; INITIAL BRF W/IN 15 DAYS THEREOF
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Jean Muurahainen
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/9; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL
Docket Date 2023-05-22
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 Jean Muurahainen
Docket Date 2023-04-24
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 Jean Muurahainen
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/25
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/26/23
Docket Date 2023-03-24
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 Jean Muurahainen
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 794 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-01-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 3/16; IB BY 3/27
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER AND MOT EOT FOR ROA AND IB
On Behalf Of Jean Muurahainen
Docket Date 2023-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Jean Muurahainen
Docket Date 2022-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Sharon C. Degnan 0061255
On Behalf Of Erica Foley
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Erica Foley
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/22
On Behalf Of Jean Muurahainen
Docket Date 2022-10-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
MIRIAM HERNANDEZ, VS THE TJX COMPANIES, INC., 3D2021-1661 2021-08-17 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
20-16849

Parties

Name MIRIAM HERNANDEZ
Role Appellant
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Representations SHARON C. DEGNAN, BENJAMIN COHEN, MICHAEL J. CARNEY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-01-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, pro se Appellant’s Motion for Rehearing, for a Written Opinion, and to Certify Conflict is hereby denied. Pro se Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2022-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORREHEARING, TO WRITE AN OPINION, TO CERTIFY CONFLICT,AND FOR EN BANC REVIEW
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ TO WRITE AN OPINION, TO CERTIFY CONFLICT, AND FOR EN BANC REVIEW
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to File a motion for rehearing is granted to and including November 11, 2022.
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of the amount.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the pro se appellant’s request for oral argument is hereby denied.
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/30/2022
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on June 2, 2022, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
Docket Date 2022-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including sixty (60) days from the date of this Order. However, any motions addressed to the Initial Brief shall be filed within ten (10) days from the date of this Order, or such motions may be deemed waived.
Docket Date 2022-04-05
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 THE TJX COMPANIES, INC.
Docket Date 2022-03-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-03-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Amended Unopposed Motion to Supplement the Record on Appeal and for an Extension of Time to File the Initial Brief, filed on February 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to the first Motion
Docket Date 2022-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Amended: Appellant's motion to supplement record on appeal and for an extension of time to file initial brief.
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellee's Motion to Strike Initial Brief is granted, and pro se Appellant's Initial Brief filed on January 11, 2022, is hereby stricken. Pro se Appellant shall have ten (10) days from the date of this Order to file an amended initial brief that complies with the Florida Rules of Appellate Procedure. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response and Objection to pro se Appellant’s Motion for Referral to Appellate Mediation is noted. Upon consideration, pro se Appellant’s Motion for Referral to Appellate Mediation is hereby denied.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'SMOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-02-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Motion for Referral to Appellate Mediation.
Docket Date 2022-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEFFOR FAILURE TO COMPLY WITH THE FLORIDA RULESOF APPELLATE PROCEDURE
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2022-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 2-16-22/IB stricken.
On Behalf Of MIRIAM HERNANDEZ
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Second Motion for Extension of Time to File the Initial Brief is granted to and including January 11, 2022.
Docket Date 2021-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 28, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2021-08-17
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 2021-08-17
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
THE TJX COMPANIES, INC., VS MARTHA ALLEGUE, 3D2016-2634 2016-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15742

Parties

Name THE TJX COMPANIES, INC.
Role Appellant
Status Active
Representations F. BRYANT BLEVINS, Anthony J. Russo, Ezequiel Lugo
Name MARTHA ALLEGUE
Role Appellee
Status Active
Representations JAMES J. SOPER, Geoffrey B. Marks
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 2021-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 1CD Copy.
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
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 2018-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant's unopposed motion to stay or abate the appeal pending finalization of settlement is granted, and the appeal is stayed for thirty (30) days from the date of this order. No further stays will be granted. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2018-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATE APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2018-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/29/17
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 10, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-06
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 MARTHA ALLEGUE
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ To motion for attorney's fees
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/7/17
Docket Date 2017-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/24/17
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/26/17
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA ALLEGUE
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for substitution of counsel is granted as stated in the motion.
Docket Date 2017-04-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/17/17
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2017-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD in vault. 6/21/2021Destroyed 1CD Copy.
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD IN VAULT (unable to view) 6/21/2021Destroyed 1CD Copy.
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/2/17
Docket Date 2017-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s January 19, 2017 motion to supplement the record on appeal with a CD is granted as stated in the motion.
Docket Date 2017-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2017-01-19
Type Record
Subtype Appendix
Description Appendix ~ to the motion to supplement
On Behalf Of THE TJX COMPANIES, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA ALLEGUE
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE TJX COMPANIES, INC.
THE TJX COMPANIES, INC., and DEREK CARLSON VS LATOYA EDWARDS and WILLIAM HARDER, etc. 4D2014-1928 2014-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-55260 (05)

Parties

Name THE TJX COMPANIES, INC.
Role Appellant
Status Active
Representations Kara Rockenbach Link, Kristi Bergemann Rothell, KERA E. HAGAN
Name DEREK CARLSON
Role Appellant
Status Active
Name WILLIAM HARDER
Role Appellee
Status Active
Name Latoya Edwards
Role Appellee
Status Active
Representations Wayne S. Koppel, Rosemary B. Wilder, ROBERT HUNT SCHWARTZ
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-07-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-03-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant, William Harder is directed to file a status report within ten (10) days from the date of this order regarding the preparation and transmission of the supplemental record.
Docket Date 2015-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The TJX Companies, Inc.
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2015-01-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--DVD ***CONFIDENTIAL***
Docket Date 2015-01-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2015-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Latoya Edwards
Docket Date 2015-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF (IN 14-1928)
Docket Date 2014-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2014-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The TJX Companies, Inc.
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Latoya Edwards
Docket Date 2014-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The TJX Companies, Inc.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Latoya Edwards
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-09-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) VOLUME
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2014-06-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellee, Latoya Edwards' motion to consolidate filed June 3, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D14-1732.
Docket Date 2014-06-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kera Hagan has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Latoya Edwards
Docket Date 2014-06-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-1732 (GRANTED 6/23/14)
On Behalf Of Latoya Edwards
Docket Date 2014-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The TJX Companies, Inc.
Docket Date 2014-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM HARDER, ET AL. VS LATOYA EDWARDS, ET AL. 4D2014-1732 2014-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09055260 (05)

Parties

Name WILLIAM HARDER
Role Appellant
Status Active
Representations ROBERT HUNT SCHWARTZ
Name DEREK CARLSON
Role Appellee
Status Active
Name Latoya Edwards
Role Appellee
Status Active
Representations Gregory T. Anderson, Rosemary B. Wilder, Kara Rockenbach Link, Eric L. Berger, Wayne S. Koppel
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Latoya Edwards' January 30, 2015 motions for attorney's fees which include, a Proposal for Settlement to the defendant, The TJX Companies, Inc. and a Proposal for Settlement for the defendant William Harder are denied.
Docket Date 2015-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-07-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on Tuesday, July 28, 2015, at 10:45 A.M. for 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (IN 14-1928)
On Behalf Of Latoya Edwards
Docket Date 2015-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM HARDER
Docket Date 2015-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ("VOL. 7")
Docket Date 2015-03-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant, William Harder is directed to file a status report within ten (10) days from the date of this order regarding the preparation and transmission of the supplemental record.
Docket Date 2015-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM HARDER
Docket Date 2015-03-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of WILLIAM HARDER
Docket Date 2015-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (IN 14-1928) 30 DAYS TO 04/22/15
On Behalf Of Latoya Edwards
Docket Date 2015-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (IN 14-1732) 30 DAYS TO 03/23/15
On Behalf Of WILLIAM HARDER
Docket Date 2015-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (IN 14-1928) 30 DAYS TO 03/23/15
On Behalf Of Latoya Edwards
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant, William Harder's unopposed motion filed February 9, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-02-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES (IN 14-1928)
On Behalf Of Latoya Edwards
Docket Date 2015-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIAM HARDER
Docket Date 2015-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED PROPOSAL FOR SETTLEMENT TO THE DEFENDANT, WILLIAM HARDER (A1-4), IN SUPPORT OF APPELLEE'S MOTION FOR ATTORNEY'S FEES FILED 1/30/15.
On Behalf Of Latoya Edwards
Docket Date 2015-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ IN RE: TJX **SEE NOTICE OF FILING FILED 2/2/15**
On Behalf Of Latoya Edwards
Docket Date 2015-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (IN 14-1928)
On Behalf Of Latoya Edwards
Docket Date 2015-01-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--DVD ***CONFIDENTIAL***
Docket Date 2015-01-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant, William Harder's unopposed motion filed January 15, 2015, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/17/15 (LATOYA EDWARDS)
On Behalf Of Latoya Edwards
Docket Date 2015-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF (IN 14-1928)
Docket Date 2015-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (IN 14-1928) AE Kara Berard Rockenbach 0044903
Docket Date 2015-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (IN 14-1928)
On Behalf Of Latoya Edwards
Docket Date 2015-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (IN 14-1928)
On Behalf Of Latoya Edwards
Docket Date 2015-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIAM HARDER
Docket Date 2014-12-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WILLIAM HARDER
Docket Date 2014-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed December 22, 2014 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert Hunt Schwartz 0301167
Docket Date 2014-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of WILLIAM HARDER
Docket Date 2014-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/14/15 (TJX AND DEREK CARLSON)
On Behalf Of Latoya Edwards
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 19 DAYS TO 12/22/14 (WILLIAM HARDER)
On Behalf Of WILLIAM HARDER
Docket Date 2014-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/15/14 (TJX AND DEREK CARLSON)
On Behalf Of Latoya Edwards
Docket Date 2014-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/3/14 (WILLIAM HARDER)
On Behalf Of WILLIAM HARDER
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/14/15 (TJX AND DEREK CARLSON)
On Behalf Of Latoya Edwards
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants, TJX Companies, Inc., and Derek Carlson's motion for extension of time filed September 12, 2014, is granted and appellant shall serve the initial brief on or before October 15, 2014. 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 2014-09-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) VOLUME
On Behalf Of Clerk - Broward
Docket Date 2014-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-09-12
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 Latoya Edwards
Docket Date 2014-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/3/14 (WILLIAM HARDER)
On Behalf Of WILLIAM HARDER
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed July 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-07-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-06-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellee, Latoya Edwards' motion to consolidate filed June 3, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D14-1732.
Docket Date 2014-06-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-1928 (GRANTED 6/23/14)
On Behalf Of Latoya Edwards
Docket Date 2014-05-22
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert H. Schwartz and Wayne S. Koppel have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Latoya Edwards
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM HARDER
Docket Date 2014-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LISA O'KEEFE VS THE TJX COMPANIES, INC., etc., et al. 4D2012-0917 2012-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-12302 25 CACE

Parties

Name LISA O'KEEFE
Role Petitioner
Status Active
Representations Gregory A. Kummerlen
Name TINA TERRELL
Role Respondent
Status Active
Name TJ Maxx
Role Respondent
Status Active
Name THE TJX COMPANIES, INC.
Role Respondent
Status Active
Representations Glen B. Levine, PETER H. MURPHY, GEORGE WILLIAM BISSETT, LAWRENCE IRWIN BASS
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-31
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion ~ ***4D12-734 & 4D12-917 ARE CONSOLIDATED PER OPINION***
Docket Date 2012-08-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER.
On Behalf Of LISA O'KEEFE
Docket Date 2012-08-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ TO 8/16/12.
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION
On Behalf Of LISA O'KEEFE
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ TO 8/6/12.
Docket Date 2012-07-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION
On Behalf Of LISA O'KEEFE
Docket Date 2012-07-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX.
On Behalf Of The TJX Companies, Inc.
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 7/19/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of The TJX Companies, Inc.
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 6/29/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The TJX Companies, Inc.
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 30 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION
On Behalf Of The TJX Companies, Inc.
Docket Date 2012-04-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER 4/10/12 ORDER ("NOTICE OF FILING")
Docket Date 2012-04-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-09
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of LISA O'KEEFE
Docket Date 2012-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUZ AND RICHARD GARLAND, VS THE TJX COMPANIES, INC., etc., 3D2012-0390 2012-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-62559

Parties

Name LUZ GARLAND
Role Appellant
Status Active
Name RICHARD GARLAND
Role Appellant
Status Active
Representations DALLAS A. ROBINSON
Name SHELLY J. STIRRAT
Role Appellant
Status Active
Name THE TJX COMPANIES, INC.
Role Appellee
Status Active
Representations G. WILLIAM BISSETT, PETER H. MURPHY
Name G. WILLIAM BISSETT
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES.
Docket Date 2013-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-07
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellants¿ motion for certification is denied. SUAREZ, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2013-05-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of G. WILLIAM BISSETT
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellants¿ motion to certify question to Supreme Court is granted to and including May 29, 2013.
Docket Date 2013-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion to certify question
On Behalf Of G. WILLIAM BISSETT
Docket Date 2013-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of SHELLY J. STIRRAT
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of G. WILLIAM BISSETT
Docket Date 2013-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHELLY J. STIRRAT
Docket Date 2013-01-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-12-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 of 3 copies
Docket Date 2012-12-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 2-27-13
Docket Date 2012-12-21
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 SHELLY J. STIRRAT
Docket Date 2012-12-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-12-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE G. William Bissett, Jr. 297127
Docket Date 2012-12-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-12-06
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 G. WILLIAM BISSETT
Docket Date 2012-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-05
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 G. WILLIAM BISSETT
Docket Date 2012-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's October 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-27
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 G. WILLIAM BISSETT
Docket Date 2012-09-06
Type Notice
Subtype Notice
Description Notice ~ designation of email address
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-29
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 G. WILLIAM BISSETT
Docket Date 2012-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' August 9, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2012-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ attached transcript
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' June 12, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLY J. STIRRAT
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-11
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 RICHARD GARLAND
Docket Date 2012-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including June 12, 2012.
Docket Date 2012-04-02
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 RICHARD GARLAND
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G. WILLIAM BISSETT
Docket Date 2012-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD GARLAND

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347875015 0419730 2024-11-13 2314 REMI DRIVE, MELBOURNE, FL, 32940
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-11-13
Emphasis L: FORKLIFT
Case Closed 2025-01-17

Related Activity

Type Referral
Activity Nr 2232045
Safety Yes
347425431 0418600 2024-04-17 6625 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-04-17
Case Closed 2024-08-05

Related Activity

Type Inspection
Activity Nr 1635229
Safety Yes
347061442 0419730 2023-10-26 1425 TUSKAWILLA RD, WINTER SPRINGS, FL, 32708
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-10-26
Case Closed 2024-02-14

Related Activity

Type Complaint
Activity Nr 1970722
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2023-12-28
Abatement Due Date 2024-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-14
Nr Instances 1
Nr Exposed 48
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i):Places of employment were not kept clean to the extent that the nature of the work allowed: a. On or about October 26, 2023, at the warehouse, the employer did not ensure workplace was free of excess trash, exposing employees to fire hazards.
346882756 0419730 2023-08-03 1115 VIDINA PL, OVIEDO, FL, 32765
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2023-08-03
Case Closed 2023-08-04

Related Activity

Type Complaint
Activity Nr 1957016
Health Yes
346709751 0418800 2023-05-17 1865 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-17
Case Closed 2024-01-18

Related Activity

Type Complaint
Activity Nr 2030211
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 III
Issuance Date 2023-11-02
Current Penalty 8929.0
Initial Penalty 8929.0
Final Order 2023-12-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(iii): Floor(s), working place(s), and passageway(s) were not kept free from protruding nails, splinters, loose boards, and unnecessary holes and openings to facilitate cleaning: On or about 05/17/2023, in the loading dock area of an establishment located at 1865 Palm Beach Lakes Boulevard in West Palm Beach, Florida, employees were exposed to a laceration hazard when working in the loading dock area that had a wooden pallet with splintered wood and nails protruding from it due to poor housekeeping.
346352297 0418600 2022-11-14 6625 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-11-14
Case Closed 2023-03-06

Related Activity

Type Complaint
Activity Nr 1965925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 2023-01-11
Abatement Due Date 2023-01-24
Current Penalty 20190.0
Initial Penalty 31075.0
Final Order 2023-02-15
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Secure storage. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse: a) TJ Maxx Backrooms; On or about November 14, 2022, and times prior the employer exposed employees to crush and struck-by hazards in that the employer did not ensure material stored in the back room is stacked, blocked, interlocked and limited height to limit employee exposure to material collapse. The TJX Companies, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.176(b), which was contained in OSHA inspection number 1525974, citation number 1, item number 4 and was affirmed as a final order on May 27, 2021, with respect to a workplace located at 461 Route 10 East, Ledgewood, NJ 07852.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100305 A02 X
Issuance Date 2023-01-11
Abatement Due Date 2023-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(x):Flexible cords and cables shall be protected from accidental damage, as might be caused, for example, by sharp corners, projections, and doorways or other pinch points. The employer did not install measures to ensure flexible cords are free from damage: a) TJ Maxx Backroom, Clothes Hanging Area; On or about November 14, 2022, and times prior the employer exposed employees to electrical hazards in that the employer did not ensure flexible cords and cables in use were protected from damage.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2023-01-11
Abatement Due Date 2023-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(i):Portable cord and plug connected equipment and flexible cord sets (extension cords) shall be visually inspected before use on any shift for external defects (such as loose parts, deformed and missing pins, or damage to outer jacket or insulation) and for evidence of possible internal damage (such as pinched or crushed outer jacket). Cord and plug connected equipment and flexible cord sets (extension cords) which remain connected once they are put in place and are not exposed to damage need not be visually inspected until they are relocated: a) TJ Maxx Backroom, Clothes Hanging Area; On or about November 14, 2022, and times prior the employer exposed employees to electrical hazards in that the employer did not inspect equipment and flexible cords before use for external defects.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2023-01-11
Abatement Due Date 2023-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii):If there is a defect or evidence of damage that might expose an employee to injury, the defective or damaged item shall be removed from service, and no employee may use it until repairs and tests necessary to render the equipment safe have been made: a) TJ Maxx Backroom, Clothes Hanging Area; On or about November 14, 2022, and times prior the employer exposed employees to electrical hazards in that the employer allowed employees to use damaged electrical cables without first removing them from services and repairing them.
Citation ID 02001D
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2023-01-11
Abatement Due Date 2023-01-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-02-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2):Installation and use. Listed or labeled equipment shall be installed and used in accordance with any instructions included in the listing or labeling: a) TJ Maxx, Backroom, Clothes Hanging Area; On or about November 14, 2022, and times prior the employer exposed employees to electrical hazards in that the employer allowed employees to extend extension cables by connecting additional extension cables in series, which is against manufacturer specifications for use
346322340 0420600 2022-11-03 13199 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-11-03
Case Closed 2022-11-21

Related Activity

Type Complaint
Activity Nr 1894445
Health Yes
346220486 0419730 2022-09-14 MARSHALLS EAST COLONIAL (0678) 2642 E. COLONIAL DR., ORLANDO, FL, 32803
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-09-14
Case Closed 2022-09-23

Related Activity

Type Complaint
Activity Nr 1894488
Health Yes
343763637 0419700 2019-02-06 11111-16 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-12
Case Closed 2022-11-02

Related Activity

Type Complaint
Activity Nr 1422835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2019-07-18
Current Penalty 42000.0
Initial Penalty 83347.0
Contest Date 2019-08-07
Final Order 2022-11-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about February 6, 2019, in the freight receiving room, the employer did not ensure that identified and marked part of an exit route were free of obstructions exposing employees to entrapment, tripping/falling and fire hazards. The marked exit route was obstructed by boxes and totes full of merchandise, luggage, and furniture. The employer fails to assure effective maintenance of exit routes free of obstructions required by the standard, as demonstrated on February 6, 2019, when employees in the freight receiving room were receiving, processing of stock merchandise and the exit route to the emergency exit door was obstructed at the T.J. Maxx store #647 11111 San Jose Boulevard Unit 16, Jacksonville, Florida 32223. The TJX Companies, Inc. was previously cited for an other than serious violation of this occupational safety and health standard or its equivalent standard 29CFR1910.37(a)(3), which was contained in OSHA inspection number 1318677, citation number 01 item number 001 and was affirmed as a final order on July 2, 2018, with respect to a workplace located at Marshalls/Home Goods Store #0121130 Deane Highway, Wethersfield, Connecticut 06109. The TJX Companies, Inc. was previously cited for a serious violation of this occupational safety and health standard or its equivalent standard 29CFR1910.37(a)(3), which was contained in OSHA inspection number 1274321, citation number 01 item number 002 and was affirmed as a final order on January 2, 2018, with respect to a workplace located at 199 O'Connell Highway, Newport, Rhode Island 02840. The TJX Companies, Inc. was previously cited for an other than serious violation of this occupational safety and health standard or its equivalent standard 29CFR1910.37(a)(3), which was contained in OSHA inspection number 1199217, citation number 01 item number 001 and was affirmed as a final order on January 31, 2017, with respect to a workplace located at 6814 Parker Farm Road, Wilmington, North Carolina 28405. The TJX Companies, Inc. was previously cited for a serious violation of this occupational safety and health standard or its equivalent standard 29CFR1910.37(a)(3), which was contained in OSHA inspection number 1162337, citation number 01 item number 002 and was affirmed as a final order on August 26, 2016, with respect to a workplace located at 2718 Hylan Boulevard, Staten Island, New York 10306. The TJX Companies, Inc. was previously cited for an other than serious violation of this occupational safety and health standard or its equivalent standard 29CFR1910.37(a)(3), which was contained in OSHA inspection number 1143219, citation number 01 item number 001 and was affirmed as a final order on July 7, 2016, with respect to a workplace located at 3434 W Illinois Avenue, Dallas, Texas 75211.
340894492 0420600 2015-09-03 730 SAND LAKE ROAD, ORLANDO, FL, 32809
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-09-11
Case Closed 2015-10-21

Related Activity

Type Referral
Activity Nr 1015771
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-09-24
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2015-10-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) An employee was injured and admitted to the hospital on August 4, 2015. The employer was aware of the in-patient hospitalization on or about August 4, 2015. The employer notified OSHA on September 1, 2015 of the in-patient hospitalization.

Date of last update: 03 Mar 2025

Sources: Florida Department of State