Search icon

WERNER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WERNER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 07 Jun 1995 (30 years ago)
Document Number: F95000002728
FEI/EIN Number 470648386

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

Address: 14507 FRONTIER ROAD, OMAHA, NE, 68138-3875, US
Mail Address: PO Box 45308, OMAHA, NE, 68145, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Leathers Derek J. Chairman 14507 FRONTIER ROAD, OMAHA, NE, 681383875
Downing Eric Exec 14507 FRONTIER ROAD, OMAHA, NE, 681383875
Wikoff Chris D. Executive Vice President 14507 FRONTIER ROAD, OMAHA, NE, 681383875
Schelble James S. Executive Vice President 14507 FRONTIER ROAD, OMAHA, NE, 681383875
Callahan Craig Executive Vice President 14507 FRONTIER ROAD, OMAHA, NE, 681383875
Meisgeier Nathan President 14507 FRONTIER ROAD, OMAHA, NE, 681383875

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 14507 FRONTIER ROAD, OMAHA, NE 68138-3875 -
REGISTERED AGENT NAME CHANGED 2020-01-31 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 14507 FRONTIER ROAD, OMAHA, NE 68138-3875 -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2020-01-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343539615 0420600 2018-10-18 6000 CINDERLANE PKWY., ORLANDO, FL, 32810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-10-18
Case Closed 2018-12-31

Related Activity

Type Complaint
Activity Nr 1391822
Health Yes
342260502 0418800 2017-04-08 3375 SW 24TH STREET, HOLLYWOOD, FL, 33023
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-04-08
Case Closed 2018-01-09

Related Activity

Type Inspection
Activity Nr 1223613
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State