Bonnie Cesare, Appellant(s), v. Circle K Stores, Inc., Appellee(s).
|
5D2024-3386
|
2024-12-10
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2022-CA-2643
|
Parties
Name |
Bonnie Cesare
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nicholas Joseph Spetsas
|
|
Name |
CIRCLE K STORES INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elizabeth Rose Kirkpatrick, Alison H. Sausaman, Clarence Harold Houston, III, Galen Reukauf Flynn
|
|
Name |
Donna Goerner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Seminole Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-23
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
FILED: 12/17 ; PER: 12/11 ORDER
|
On Behalf Of |
Bonnie Cesare
|
|
Docket Date |
2024-12-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Circle K Stores, Inc.
|
|
Docket Date |
2024-12-11
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 12/04/2024
|
|
|
RI CS2, LLC VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, CIRCLE K STORES, INC., AND RIDGE MANOR EXPRESS
|
5D2023-1194
|
2023-03-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000647
|
Parties
Name |
RI CS2, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. Campbell McLean, Rachael M. Crews, Kristie Hatcher-Bolin
|
|
Name |
CIRCLE K STORES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Dept of Transportation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marc Allen Peoples, Paul D. Bain, Lindsay P. Lopez
|
|
Name |
RIDGE MANOR EXPRESS CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Donald E. Scaglione
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees ~ AA AND AE MOT ATTY FEES DENIED
|
|
Docket Date |
2024-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO WALLET
|
|
Docket Date |
2024-03-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2023-12-19
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2023-12-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-11-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S OA PREFERENCE
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-11-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-11-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-11-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ DENIED PER 3/1 ORDER
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-11-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 11/23
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Filing No Answer Brief
|
Description |
Notice of Filing No Answer Brief ~ FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-09-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR APPELLEE -CIRCLE K STORES INC.; DENIED PER 3/1 ORDER
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-09-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, CIRCLE K STORES INC.
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/6 (FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION)
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 9/22 (FOR AE, CIRCLE K STORES INC.)
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-08-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-07-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/8
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/28
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/7
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-04-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1167 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2023-04-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2023-03-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Lindsay P. Lopez 0022839
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Clerk Dept of Transportation
|
|
Docket Date |
2023-03-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
RI CS2, LLC
|
|
Docket Date |
2023-03-20
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-03-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/17/23
|
On Behalf Of |
RI CS2, LLC
|
|
|
LESLEY A. REED VS CIRCLE K STORES, INC.
|
5D2022-2219
|
2022-09-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008710-O
|
Parties
Name |
Lesley A. Reed
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CIRCLE K STORES INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrea Caro
|
|
Name |
Hon. Paetra T. Brownlee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-31
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-10-31
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-10-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2022-10-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-09-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS; OTSC W/I 10 DAYS
|
|
Docket Date |
2022-09-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2022-09-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/9/22
|
On Behalf Of |
Lesley A. Reed
|
|
Docket Date |
2022-10-12
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-09-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
THE PANTRY, INC. AND CIRCLE K STORES, INC. VS MIJAX MANAGER, LLC
|
5D2020-0612
|
2020-03-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000458-140-W
|
Parties
Name |
CIRCLE K STORES INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE PANTRY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Winston K. Borkowski, D. Kent Safriet
|
|
Name |
MIJAX MANAGER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gary L. Summers
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-05-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 118 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2020-05-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 5/20
|
|
Docket Date |
2021-01-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-12-31
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2020-11-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-10-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM
|
|
Docket Date |
2020-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER
|
On Behalf Of |
Mijax Manager, LLC
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2020-07-29
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2020-07-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-07-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-06-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Mijax Manager, LLC
|
|
Docket Date |
2020-04-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ JT STIP
|
On Behalf Of |
Mijax Manager, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 855 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2020-03-13
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2020-03-10
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-03-09
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Gary L. Summers 0341525
|
On Behalf Of |
Mijax Manager, LLC
|
|
Docket Date |
2020-03-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-03-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-03-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
VENETIAN HOLDING, LLC VS FLORIDA DEPARTMENT OF TRANSPORTATION, TWC NINETY-SEVEN, LTD, COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/ MINNESOTA/MISSISSIPPI/TENNESSEE, INC., HOWARD W. MIZELL, JR., WELLS FARGO BANK, N.A., ETC., ET AL.
|
5D2018-1717
|
2018-05-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-1802
|
Parties
Name |
VENETIAN HOLDING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rebecca Bowen Creed, Bruce B. Humphrey, Daniel Mahfood
|
|
Name |
HOWARD W. MIZELL, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CABLEVISION INDUSTRIES LIMITED PARATNERSHIP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/MINNESOTA/MISSISSIPPI/TENNESSEE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TWC NINETY-SEVEN, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Florida Housing Finance Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DENNIS W. HOLLINGSWORTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CIRCLE K STORES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE PANTRY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Florida Department of Transportation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paul D. Bain, Marc Allen Peoples, Marie Tomassi, RALPH P. MAXON
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA POWER & LIGHT COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. Michael Traynor
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-02-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOTIONS ATTY FEES AND COSTS ARE GRANTED; OA SCHEDULED FOR 3/26 CANCELED
|
|
Docket Date |
2020-02-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ REMANDED
|
|
Docket Date |
2020-01-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2020-01-21
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED
|
|
Docket Date |
2019-12-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ STATEMENT PER 12/2 ORDER
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-12-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 11/14 ORDER
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-12-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS
|
|
Docket Date |
2019-11-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ JOINT MOT TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4
|
|
Docket Date |
2019-11-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ JOINT
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-08-16
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-05-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-05-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-05-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-03-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 5/20 (30 DYS FROM DUE DATE)
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-03-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2019-03-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2019-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/15
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2019-02-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/1
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2019-01-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
|
|
Docket Date |
2018-12-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-12-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 827 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2018-11-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-10-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 1/2/19
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-08-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2018-08-23
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
|
|
Docket Date |
2018-07-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2018-07-03
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2018-07-02
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together ~ WITH 18-1716
|
|
Docket Date |
2018-06-13
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE MARC ALLEN PEOPLES 0535338
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2018-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2018-06-12
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE PAUL D. BAIN 0984655
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2018-06-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/5 ORDER
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-06-05
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS
|
|
Docket Date |
2018-05-31
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA BRUCE BURNETT HUMPHREY 0166855
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-05-29
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/25/18
|
On Behalf Of |
VENETIAN HOLDING, LLC
|
|
Docket Date |
2018-05-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
THE PANTRY, INC., N/K/A CIRCLE K STORES, INC. VS FLORIDA DEPARTMENT OF TRANSPORTATION, TWC NINETY-SEVEN, LTD AND VENETIAN HOLDING, LLC
|
5D2018-1716
|
2018-05-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-1802
|
Parties
Name |
THE PANTRY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paul D. Bain, Marie Tomassi
|
|
Name |
CIRCLE K STORES INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Florida Department of Transportation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marc Allen Peoples, RALPH P. MAXON, Rebecca Bowen Creed, Bruce B. Humphrey
|
|
Name |
VENETIAN HOLDING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TWC NINETY-SEVEN, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. Michael Traynor
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-02-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOT ATTY FEES GRANTED; OA SCHEDULED FOR 3/26 CANCELED
|
|
Docket Date |
2020-02-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ REMANDED
|
|
Docket Date |
2020-01-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2020-01-21
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED
|
|
Docket Date |
2019-12-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ STATEMENT OF AUTHORITY PER 12/2 ORDER
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-12-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 11/14 ORDER
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-12-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS
|
|
Docket Date |
2019-11-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS; DENIED PER 12/18 ORDER
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4
|
|
Docket Date |
2019-11-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ JOINT
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-08-16
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-05-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-05-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-04-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 5/14
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2019-03-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2019-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/15
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2019-01-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/1
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2019-01-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-12-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 824 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2018-10-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 1/2/19- AMENDED
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2018-08-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2018-08-23
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
|
|
Docket Date |
2018-07-03
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2018-07-02
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together ~ WITH 18-1717
|
|
Docket Date |
2018-06-13
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE BRUCE BURNETT HUMPHREY 0166855
|
On Behalf Of |
Florida Department of Transportation
|
|
Docket Date |
2018-06-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/5 ORDER
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-06-05
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA MARIE TOMASSI 0772062
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-06-05
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS
|
|
Docket Date |
2018-05-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-05-29
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2018-05-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/25/18
|
On Behalf Of |
The Pantry, INC.
|
|
Docket Date |
2018-05-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|