Entity Name: | THE PANTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Oct 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Oct 2015 (10 years ago) |
Document Number: | F95000001088 |
FEI/EIN Number |
561574463
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Aubry Sylvain | Corp | 4204, Boul Industriel, Laval, Qu, H7L 03 |
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 | - | PO BOX 8019/ATTN:LICENSE DEPT., CARY, NC, 27512 |
G13000054645 | LITTLE CAESARS | EXPIRED | 2013-06-06 | 2018-12-31 | - | PO BOX 8019/ATTN: LICENSE DEPT, CARY, NC, 27512 |
G13000020675 | TACO DEL MAR | EXPIRED | 2013-02-28 | 2018-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000013234 | BASKIN ROBBINS | EXPIRED | 2012-02-07 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000013244 | FAST LANE | EXPIRED | 2012-02-07 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000013245 | HANDY WAY FOOD STORE | EXPIRED | 2012-02-07 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000007793 | LIL' CHAMP STORE | EXPIRED | 2012-01-23 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000007815 | LIL' CHAMP FOOD STORE | EXPIRED | 2012-01-23 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000007812 | SMOKERS EXPRESS | EXPIRED | 2012-01-23 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
G12000007811 | SPRINT FOOD STORE | EXPIRED | 2012-01-23 | 2017-12-31 | - | PO BOX 8019, CARY, NC, 27512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-12 | - | - |
REGISTERED AGENT CHANGED | 2015-10-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 305 GREGSON DRIVE, CARY, NC 27511 | - |
AMENDMENT | 2012-05-21 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-03 | 305 GREGSON DRIVE, CARY, NC 27511 | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
MERGER | 2001-06-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037405 |
REINSTATEMENT | 2000-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
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 | 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 |
Name | Florida Department of Transportation |
Role | Appellee |
Status | Active |
Representations | Paul D. Bain, Marc Allen Peoples, Marie Tomassi, RALPH P. MAXON |
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 | Confidential Statement |
Description | Confidential Statement ~ AA BRUCE BURNETT HUMPHREY 0166855 |
On Behalf Of | VENETIAN HOLDING, LLC |
Docket Date | 2018-05-29 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
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 | 2020-01-21 |
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 |
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. |
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 Apr 2025
Sources: Florida Department of State