WERNER ENTERPRISES, INC. VS CARSON MENDEZ, WILLIAM B. STALLINGS, AND AJC LOGISTICS, LLC
|
5D2023-0235
|
2022-09-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-005745
|
Parties
Name |
WERNER ENTERPRISES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Benjamin W. Bard, Kevin M. Sullivan, S. Grier Wells, Gregory A. Hearing
|
|
Name |
William B. Stallings
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AJC LOGISTICS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Robert Michael Dees
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Carson Mendez
|
Role |
Appellee
|
Status |
Active
|
Representations |
Henry Matson Coxe, III, John G. Woodlee, Edward B. Carlstedt, Cymoril White, Michael E. Lockamy
|
|
Docket Entries
Docket Date |
2022-09-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 15 days/IB
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-09-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 29, 2022.
|
|
Docket Date |
2022-09-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 15 days 9/28/22
|
|
Docket Date |
2023-06-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-06-02
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Carson Mendez
|
|
Docket Date |
2023-02-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-02-24
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2023-02-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ FLASH DRIVE IN WALLET
|
|
Docket Date |
2023-02-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ REPLY BRIEF UNDER SEAL (VIA THUMB DRIVE THROUGH FED EXPRESS)
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2023-02-14
|
Type |
Order
|
Subtype |
Order on Motion to Determine Confidentiality
|
Description |
ORD-Granting Motion to Determine Confidentiality ~ W/IN 10 DAYS APPELLANT SHALL FILE THE REPLY BRIEF UNDER SEAL BY PROVIDING THEM TO THIS COURT ON A PHYSICAL CD OR FLASH DRIVE
|
|
Docket Date |
2023-02-08
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ AND TO FILE UNDER SEAL
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2023-01-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ WALLET (1 USB DRIVE) ANSWER BRIEF
|
On Behalf Of |
Carson Mendez
|
|
Docket Date |
2023-01-11
|
Type |
Order
|
Subtype |
Order on Motion to Determine Confidentiality
|
Description |
ORD-Granting Motion to Determine Confidentiality ~ W/IN 10 DAYS APPELLEES SHALL FILE THE ANSWER BRIEF UNDER SEAL BY PROVIDING THEM TO THIS COURT ON A PHYSICAL CD OR FLASH DRIVE
|
|
Docket Date |
2023-01-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ WALLET ( 1 USB Drive) INITIAL BRIEF
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-29
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-12-19
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ and to file under seal
|
On Behalf Of |
Carson Mendez
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB/15 days 12/19/22
|
|
Docket Date |
2022-11-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AB 15 days
|
On Behalf Of |
Carson Mendez
|
|
Docket Date |
2022-11-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Filing Stricken ~ The Court strikes as unauthorized the notice of inability filed by the lower tribunal clerk on October 28, 2022. As Appellant seeks review of a non-final order, a record shall not be transmitted in this case unless ordered. See Florida Rule of Appellate Procedure 9.130(d).
|
|
Docket Date |
2022-11-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ initial brief and volume II of appendix under seal
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-11-02
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ IB and Volume II of Appendix under seal
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-11-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to IB
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-10-28
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
|
Docket Date |
2022-10-25
|
Type |
Order
|
Subtype |
Order on Motion to Determine Confidentiality
|
Description |
Grant Motion to Determine Confidentiality ~ The Court grants Appellant’s motion to determine confidentiality of appellate court records pursuant to Florida Rule of General Practice and Judicial Administration 2.420(g)(8). Within ten days, Appellant shall file the initial brief and volume II of their appendix under seal by providing them to this Court on a physical CD or flash drive, not by filing through the electronic filing portal or in paper. The Clerk of this Court shall maintain confidentiality of the unredacted record in accordance with Florida Rule of General Practice and Judicial Administration 2.420.
|
|
Docket Date |
2022-09-28
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-09-28
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-09-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2022-09-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
|
DERRICK HERRON VS CHARLES R. JAMES AND WERNER ENTERPRISES, INC.
|
5D2021-2932
|
2021-11-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009483-O
|
Parties
Name |
Derrick Herron
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Charles R. James
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Stokes
|
|
Name |
WERNER ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey L. Ashton
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-31
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-01-31
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ 12/17 MOTION FOR FEES AND COSTS PROVISIONALLY GRANTED
|
|
Docket Date |
2022-01-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-12-17
|
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 1/12 ORDER
|
On Behalf Of |
Charles R. James
|
|
Docket Date |
2021-12-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF APPELLANT'S NON-COMPLIANCE
|
On Behalf Of |
Charles R. James
|
|
Docket Date |
2021-12-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-11-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-11-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-11-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-11-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/24/21
|
On Behalf Of |
Derrick Herron
|
|
|
WERNER ENTERPRISES, INC. VS LISA SWEENEY, MICHAEL LANCE AND MICHAEL KELLY
|
5D2021-0857
|
2021-04-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001383
|
Parties
Name |
WERNER ENTERPRISES, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael M. Brownlee
|
|
Name |
MICHAEL KELLY LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lisa Sweeney
|
Role |
Respondent
|
Status |
Active
|
Representations |
Pedro Raul Alvarez, Jr., Daniel S. Weinger, Michael A. Kerwin, Daniel J. Santaniello, Brian Stokes, Monica A. Besbris, Jarrod G. King, Harold S. Velez, Anthony Merendino
|
|
Name |
Michael Lance
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Edward Scott
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-11-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-10-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2021-08-19
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ ATTY FAZZIO W/DRAWN
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-08-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-08-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ATTY FAZZIO W/IN 10 DYS FILE AMENDED MOT W/DRAW...
|
|
Docket Date |
2021-07-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ STRICKEN PER 8/4 ORDER
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-06-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ PT'S REPLY TO RESPONSES BY 6/25
|
|
Docket Date |
2021-06-11
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-06-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR STAY & STATUS REPORT PER 5/18 ORDER
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2021-05-18
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ PETITION STAYED UNTIL 6/7; PETITIONER SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE STAY ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS BELOW.
|
|
Docket Date |
2021-05-07
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2021-04-29
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, LISA SWEENEY
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, MICHAEL LANCE
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, MICHAEL KELLY
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lisa Sweeney
|
|
Docket Date |
2021-04-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2021-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-04-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2021-04-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 04/08/21
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2021-04-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
|
GAIL JOHNSON DAYES, etc., VS WERNER ENTERPRISES, INC., et al.,
|
3D2019-1920
|
2019-10-04
|
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
17-18241
|
Parties
Name |
GAIL JOHNSON DAYES
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paulo R. Lima, Glenn P. Falk, RICHARD A. WARREN, Elizabeth K. Russo
|
|
Name |
WERNER ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL M. BROWNLEE, P. RAUL ALVAREZ, JR., ESTHER ZAPATA RUDERMAN, BRIAN D. STOKES
|
|
Name |
VINCENT ORTNELL MINOTT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-02-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon Appellees meeting the conditions of section 768.79(1), Florida Statutes. Appellant’s Motion for Conditional Award of Appellate Attorneys’ Fees and Costs is hereby denied.
|
|
Docket Date |
2021-01-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded for new trial.
|
|
Docket Date |
2020-12-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ MEDIATION REPORT
|
|
Docket Date |
2020-12-18
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Court hereby appoints John J. Upchurch, Esquire, as mediator in thismatter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Court within ten(10) days from the conclusion of mediation but not later than ten (10) dayssubsequent to the expiration of the 45-day mediation period approved by the November 25, 2020, Order of Referral to Mediation.
|
|
Docket Date |
2020-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-11-25
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONUpon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
|
|
Docket Date |
2020-11-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2020-09-18
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2020-09-17
|
Type |
Notice
|
Subtype |
Notice of Oral Argument-Video Conference
|
Description |
Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, NOVEMBER 11, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-08-04
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR CONDITIONAL AWARD OFAPPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-08-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-07-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including August 26, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2020-07-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-07-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONFOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-06-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES ANDCOSTS
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2020-06-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-7 days to 6/25/20
|
|
Docket Date |
2020-06-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2020-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2020-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 6/18/20
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 5/18/20
|
|
Docket Date |
2020-03-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR CONDITIONALAWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-03-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-03-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 4/06/20
|
|
Docket Date |
2020-03-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2020-01-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/20
|
|
Docket Date |
2020-01-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days after the filing of the record on appeal.
|
|
Docket Date |
2019-12-09
|
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 |
GAIL JOHNSON DAYES
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
Docket Date |
2019-10-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2019-10-04
|
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 |
2019-10-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2019-10-04
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Werner Enterprises, Inc.
|
|
|
WERNER ENTERPRISES, INC., et al., VS GAIL JOHNSON DAYES, etc.,
|
3D2017-2418
|
2017-11-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18241
|
Parties
Name |
VINCENT ORTNELL MINOTT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WERNER ENTERPRISES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
P. RAUL ALVAREZ, JR., BRIAN D. STOKES
|
|
Name |
GAIL JOHNSON DAYES
|
Role |
Appellee
|
Status |
Active
|
Representations |
Glenn P. Falk, RICHARD A. WARREN, ESTHER ZAPATA RUDERMAN
|
|
Name |
HON. ERIC WM. HENDON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellants’ motion for extension of time to file a response to appellee’s motion for sanctions and attorney’s fees is granted to and including February 9, 2018.
|
|
Docket Date |
2018-01-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ to ae motion for sanctions and attorney's fees
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-01-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ Corrected
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-01-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-01-17
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-01-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-06-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-05-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-05-16
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for sanctions and attorney's fees under §57.105(1), Florida Statutes, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2018-05-03
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2018-04-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-04-17
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, May 3, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
|
|
Docket Date |
2018-03-12
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-03-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-03-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-03-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-02-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-2 days to 3/2/18
|
|
Docket Date |
2018-02-27
|
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 |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-02-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file a reply to the response to the motion for sanctions and attorney’s fees is granted
|
|
Docket Date |
2018-02-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion for leave to file reply to aa response in opposition to ae motion for sanctions and attorney's fees.
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-02-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-02-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to appellee's motion for sanctions and attorney's fees
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellants’ second motion for extension of time to file a response to the motion for sanctions and attorney’s fees is granted to and including February 16, 2018.
|
|
Docket Date |
2018-02-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-02-06
|
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 |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2018-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-21 days to 2/28/18
|
|
Docket Date |
2018-01-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ and motion for sanctions
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-01-05
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Upon consideration, appellee’s motion to strike tab 1 of appellants’ appendix to the initial brief is granted, and the tab 1 of the appendix is hereby stricken. Appellants shall file and serve an amended brief and appendix excluding the contents of, or references to, the November 30, 2017, responses to interrogatories. SUAREZ, LAGOA and SALTER, JJ., concur.
|
|
Docket Date |
2018-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 2/7/18
|
|
Docket Date |
2018-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2018-01-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to ae motion to strike Tab I of appellant's appendix
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2017-12-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur.
|
|
Docket Date |
2017-12-18
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ TAB I of appellant's appendix
|
On Behalf Of |
GAIL JOHNSON DAYES
|
|
Docket Date |
2017-12-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2017-12-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2017-12-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2017-12-05
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2017-11-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
|
Docket Date |
2017-11-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 26, 2017.
|
|
Docket Date |
2017-11-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
WERNER ENTERPRISES, INC.
|
|
Docket Date |
2017-11-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|
DAVID NEWMAN VS GLENN HIRST AND WERNER ENTERPRISES, INC.
|
5D2017-2482
|
2017-08-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-7389
|
Parties
Name |
DAVID NEWMAN
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Christopher V. Carlyle
|
|
Name |
GLENN HIRST
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian Stokes, Brandon M. Smith
|
|
Name |
WERNER ENTERPRISES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Keith F. White
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2018-03-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-03-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-02-16
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2018-02-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GLENN HIRST
|
|
Docket Date |
2017-09-18
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
DAVID NEWMAN
|
|
Docket Date |
2017-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ TO 9/15
|
|
Docket Date |
2017-09-07
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
DAVID NEWMAN
|
|
Docket Date |
2017-08-29
|
Type |
Order
|
Subtype |
Order to File Reply
|
Description |
ORD-File Reply to Response ~ PT W/IN 10 DAYS
|
|
Docket Date |
2017-08-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
GLENN HIRST
|
|
Docket Date |
2017-08-28
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
GLENN HIRST
|
|
Docket Date |
2017-08-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
GLENN HIRST
|
|
Docket Date |
2017-08-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS
|
|
Docket Date |
2017-08-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2017-08-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 8/4/17
|
On Behalf Of |
DAVID NEWMAN
|
|
Docket Date |
2017-08-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-08-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 8/4/17
|
On Behalf Of |
DAVID NEWMAN
|
|
Docket Date |
2017-08-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|