Entity Name: | THE PANTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Oct 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Oct 2015 (9 years ago) |
Document Number: | F95000001088 |
FEI/EIN Number | 561574463 |
Address: | 305 GREGSON DRIVE, CARY, NC, 27511 |
Mail Address: | 4204, Boul. Industriel, Laval, Qu, H7L 0E3, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rice Will | Vice President | 305 GREGSON DRIVE, CARY, NC, 27511 |
Name | Role | Address |
---|---|---|
Davis Darrel | Director | 4080, W. Jonathan Moore Pike, Columbus, IN, 47201 |
Haxel Geoffrey | Director | 1130, W. Warner Rd, Tempe, AZ, 85284 |
Cunnington Kathy | Director | 1130, W. West Warner Road, Tempe, AZ, 85284 |
Name | Role | Address |
---|---|---|
Aubry Sylvain | Corp | 4204, Boul Industriel, Laval, Qu, H7L 03 |
Name | Role | Address |
---|---|---|
Foster Michael | Assi | 2440, Whitehall Park Drive, Charlotte, NC, 28273 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073607 | MARATHON STORE | EXPIRED | 2013-07-23 | 2018-12-31 | No data | PO BOX 8019/ATTN:LICENSE DEPT., CARY, NC, 27512 |
G13000054645 | LITTLE CAESARS | EXPIRED | 2013-06-06 | 2018-12-31 | No data | PO BOX 8019/ATTN: LICENSE DEPT, CARY, NC, 27512 |
G13000020675 | TACO DEL MAR | EXPIRED | 2013-02-28 | 2018-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000013234 | BASKIN ROBBINS | EXPIRED | 2012-02-07 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000013244 | FAST LANE | EXPIRED | 2012-02-07 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000013245 | HANDY WAY FOOD STORE | EXPIRED | 2012-02-07 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000007793 | LIL' CHAMP STORE | EXPIRED | 2012-01-23 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000007815 | LIL' CHAMP FOOD STORE | EXPIRED | 2012-01-23 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000007812 | SMOKERS EXPRESS | EXPIRED | 2012-01-23 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
G12000007811 | SPRINT FOOD STORE | EXPIRED | 2012-01-23 | 2017-12-31 | No data | PO BOX 8019, CARY, NC, 27512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-12 | No data | No data |
REGISTERED AGENT CHANGED | 2015-10-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 305 GREGSON DRIVE, CARY, NC 27511 | No data |
AMENDMENT | 2012-05-21 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-03 | 305 GREGSON DRIVE, CARY, NC 27511 | No data |
CANCEL ADM DISS/REV | 2006-09-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
MERGER | 2001-06-27 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037405 |
REINSTATEMENT | 2000-10-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PANTRY, INC. AND CIRCLE K STORES, INC. VS MIJAX MANAGER, LLC | 5D2020-0612 | 2020-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Date |
---|---|
Withdrawal | 2015-10-12 |
AMENDED ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-02-27 |
Amendment | 2012-05-21 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-11-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State