Search icon

WHOLE FOODS MARKET GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WHOLE FOODS MARKET GROUP, 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: 24 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: F96000006763
FEI/EIN Number 521711175

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

Address: 550 BOWIE ST, AUSTIN, TX, 78703
Mail Address: 550 BOWIE ST, AUSTIN, TX, 78703
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Warren Jay Director 550 BOWIE ST, AUSTIN, TX, 78703
YOST PATRICIA D Assistant Secretary 550 BOWIE ST, AUSTIN, TX, 78703
Manbeck Keith President 550 BOWIE ST, AUSTIN, TX, 78703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030872 WHOLE FOODS MARKET BAKE HOUSE ACTIVE 2015-03-25 2025-12-31 - 550 BOWIE ST, AUSTIN, TX, 78703
G15000015156 WHOLE FOODS MARKET ACTIVE 2015-02-11 2025-12-31 - P.O. BOX 684786, AUSTIN, TX, 78768
G08255900002 WHOLE FOODS MARKET EXPIRED 2008-09-11 2013-12-31 - 550 BOWIE STREET, AUSTIN, TX, 78703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 550 BOWIE ST, AUSTIN, TX 78703 -
CHANGE OF MAILING ADDRESS 2008-04-30 550 BOWIE ST, AUSTIN, TX 78703 -
CANCEL ADM DISS/REV 2004-10-29 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-23 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-01-23 C T CORPORATION SYSTEM -
CORPORATE MERGER 1997-04-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 100000013261

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000515546 LAPSED 2017CC-001236-0000-00 POLK CTY CIV 2017-08-16 2022-09-07 $7,229.37 PUBLIX EMPLOYEES FEDERAL CREDIT UNION, POST OFFICE BOX 1000, LAKELAND, FL 33802-1000

Court Cases

Title Case Number Docket Date Status
Vetnah Monessar, Appellant(s), v. Whole Foods Market Group, Inc., Appellee(s). 3D2022-2221 2022-12-27 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
20-9633

Parties

Name Vetnah Monessar
Role Appellant
Status Active
Representations Karen Elizabeth Berger, Yasir Billoo, Zahra Khan
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations Victoria Nicole Godwin-Reese, Charles M-P George, Derek Hamilton Lloyd

Docket Entries

Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Whole Foods Market Group, Inc.
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unobjected Motion to Supplement the Record on Appeal, filed on October 06, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately. Appellee's answer brief shall be due twenty (20) days after the record on appeal has been supplemented. Order on Motion to Supplement Record
View View File
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted and remanded to the trial court for a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. LINDSEY, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-05
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Vetnah Monessar
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including December 4, 2023.
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant, Vetnah Monessar's Motion For Extension Of Time To Reply To Appellee Brief
On Behalf Of Vetnah Monessar
Docket Date 2023-10-10
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification that Appellee's Unopposed Motion to Supplement Record on Appeal Tolled the Time for filing Appellee's Answer Brief
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2023-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unobjected to Motion to Motion to Supplement Record.
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/19/2023
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Vetnah Monessar
Docket Date 2023-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vetnah Monessar
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/21/2023
Docket Date 2023-06-09
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 Vetnah Monessar
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/21/2023
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT, VETNAH MONESSAR'S NOTICE OF EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of Vetnah Monessar
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/22/2023
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT, VETNAH MONESSAR'S NOTICE OF EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of Vetnah Monessar
Docket Date 2023-04-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1-USB Drive " Copy" Located in the Vault
On Behalf Of Vetnah Monessar
Docket Date 2023-03-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, VETNAH MONESSAR'S NOTICE TO COURT OFDELAYED SUBMISSION OF SECURITY VIDEOS AND BODY-CAMERAVIDEO
On Behalf Of Vetnah Monessar
Docket Date 2023-03-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT, VETNAH MONESSAR'S NOTICE OF FILING DEPOSITION TRANSCRIPT OF VETNAH MONESSAR
On Behalf Of Vetnah Monessar
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 Days to 04/21/2023
Docket Date 2023-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, VETNAH MONESSAR'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Vetnah Monessar
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT, VETNAH MONESSAR'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Vetnah Monessar
Docket Date 2023-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S, WHOLE FOODS MARKET GROUP'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2022-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Vetnah Monessar
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Vetnah Monessar
Docket Date 2022-12-27
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
SARAH BENSALAH, VS WHOLE FOODS MARKET GROUP, INC., 3D2021-0758 2021-03-18 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
17-4044

Parties

Name SARAH BENSALAH
Role Appellant
Status Active
Representations Douglas F. Eaton, THEODORE SWAEBE, SIDNEY A. GOLDBERG
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations Charles M-P George, DEREK H. LLOYD
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/25/2021
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/25/2021
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SARAH BENSALAH
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/25/2021
Docket Date 2021-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT APPELLATE RECORD
On Behalf Of SARAH BENSALAH
Docket Date 2021-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Appellate Record, filed on October 11, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARAH BENSALAH
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARAH BENSALAH
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including October 9, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SARAH BENSALAH
Docket Date 2021-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SARAH BENSALAH
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/24/2021
Docket Date 2022-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-04-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SARAH BENSALAH
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including March 22, 2022, with no further extensions allowed.
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SARAH BENSALAH
Docket Date 2022-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/12/2022
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SARAH BENSALAH
Docket Date 2022-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/12/22
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 12/28/2021
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/11/2021
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SARAH BENSALAH
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SARAH BENSALAH
Docket Date 2021-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2021-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 28, 2021.
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SARAH BENSALAH
Docket Date 2021-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
CATRIONA GRACE WHALEN VS WHOLE FOODS MARKET GROUP, INC. 4D2020-1945 2020-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-029774

Parties

Name Catriona Grace Whalen
Role Appellant
Status Active
Representations Damian D. Daley, David Gillis, Philip D. Parrish
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations Anthony J. Renaldo, Charles M-P George, Derek H. Lloyd
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Catriona Grace Whalen
Docket Date 2021-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/09/2021
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 670 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/10/2021
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Catriona Grace Whalen
Docket Date 2020-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2020-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 29, 2021 motion for conditional award of attorney's fees is denied.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Catriona Grace Whalen
Docket Date 2021-08-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that the court sua sponte cancels the oral argument now set for October 19, 2021. The matter will be considered by the panel without oral argument. All motions directed by the parties as to the previously set oral argument date of October 19, 2021 are denied as now being moot.
Docket Date 2021-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR REMOTE ORAL ARGUMENT
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2021-07-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 19, 2021, at 11:45 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Catriona Grace Whalen
Docket Date 2021-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Catriona Grace Whalen
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 11, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-11
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 Catriona Grace Whalen
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2021-04-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/19/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2021-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2021
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2021-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Catriona Grace Whalen
Docket Date 2021-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Catriona Grace Whalen
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s February 5, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-02-05
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 Catriona Grace Whalen
Docket Date 2020-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Catriona Grace Whalen
PAMELA DAVIS VS WHOLE FOODS MARKET GROUP, INC. D/B/A WHOLE FOODS MARKET AND GRADY GRESHAM 5D2018-2185 2018-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CA-008614-O

Parties

Name PAMELA DAVIS INC.
Role Appellant
Status Active
Representations Annabel C. Majewski
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations MATTHEW D. VALDES, WILLIAM H. EDWARDS, Christopher W. Wadsworth, THOMAS SCHMITT, Charles M-P George
Name GRADY GRESHAM
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA DAVIS
Docket Date 2019-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA DAVIS
Docket Date 2019-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/13
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
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 WHOLE FOODS MARKET GROUP, INC.
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA DAVIS
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/14
On Behalf Of PAMELA DAVIS
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/13
On Behalf Of PAMELA DAVIS
Docket Date 2018-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 59 PAGES *SEALED RECORD*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ EOT FOR INDEX 10/24; IB 11/13
Docket Date 2018-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED; TREATED AS MOT FOR EOT FOR INDEX PER 10/11 ORDER
On Behalf Of PAMELA DAVIS
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of PAMELA DAVIS
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DAYS FILE AMEND MOT
Docket Date 2018-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO 9/26 ORDER
On Behalf Of PAMELA DAVIS
Docket Date 2018-09-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ANNABEL C. MAJEWSKI 181684
On Behalf Of PAMELA DAVIS
Docket Date 2018-07-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/2/18
On Behalf Of PAMELA DAVIS
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARTHA PAREDES AND JOSE ANTONIO PAZA, VS WHOLE FOODS MARKET GROUP, INC., 3D2017-1290 2017-06-07 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
14-29830

Parties

Name JOSE ANTONIO PAZA
Role Appellant
Status Active
Name Martha Paredes
Role Appellant
Status Active
Representations RONALD M. SIMON, Philip D. Parrish
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations William H. Edwards, Charles M-P George
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 2018-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. EMAS, SCALES and LUCK, JJ., concur.
Docket Date 2018-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Martha Paredes
Docket Date 2018-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2018-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Martha Paredes
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Martha Paredes
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 4/26/18
Docket Date 2018-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-38 days to 3/27/18
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 2/17/18
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
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 2/3/18
Docket Date 2018-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2017-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Martha Paredes
Docket Date 2017-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martha Paredes
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Martha Paredes’s December 1, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2017-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Martha Paredes
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/9/17
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Martha Paredes
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/17
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Martha Paredes
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/10/17
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Martha Paredes
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/10/17
Docket Date 2017-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Martha Paredes
Docket Date 2017-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Martha Paredes
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
KEVIN FITCH VS WHOLE FOODS MARKET GROUP, INC. 5D2016-1619 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011 CA 7735

Parties

Name KEVIN FITCH
Role Appellant
Status Active
Representations Jerry Girley, Brooke Girley
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations Ronnie Guillen, MITCHELL L. LUNDEEN
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ DENIED AS MOOT
Docket Date 2017-04-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED LOCATION
Docket Date 2017-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO EXCLUDE PORTIONS OF ROA
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN FITCH
Docket Date 2017-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (67 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 3/15; AA SHALL CAUSE SUPP ROA TO BE TRANSMITTED...
Docket Date 2017-02-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2016-09-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/14
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2016-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEVIN FITCH
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-27
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 KEVIN FITCH
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (371 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-24
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ 5/23 CORRECTED ORDER DECLINING REFERRAL TO MEDIATION
Docket Date 2016-05-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RONNIE GUILLEN 0842001
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2016-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RONNIE GUILLEN 0842001
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHOLE FOODS MARKET GROUP, INC.
Docket Date 2016-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JERRY GIRLEY 0035771
On Behalf Of KEVIN FITCH
Docket Date 2016-05-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/09/16
On Behalf Of KEVIN FITCH
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EILEEN MAGENHEIM AND DAVID MAGENHEIM VS WHOLE FOODS MARKET GROUP, INC. 4D2016-0808 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA009244 AA

Parties

Name DAVID MAGENHEIM
Role Appellant
Status Active
Name EILEEN MAGENHEIM
Role Appellant
Status Active
Representations CHRIS KEITH
Name WHOLE FOODS MARKET GROUP, INC.
Role Appellee
Status Active
Representations WILLIAM EDWARDS, DEREK H. LLOYD (DNU), Charles M-P George, WILLIAM WADSWORTH
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' April 24, 2017 amended/corrected motion for written opinion and rehearing is denied.
Docket Date 2017-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION AND REHEARING
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2017-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION (AMENDED/CORRECTED)
On Behalf Of EILEEN MAGENHEIM
Docket Date 2017-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION (AMENDED/CORRECTED MOTION FILED 4/24/17)
On Behalf Of EILEEN MAGENHEIM
Docket Date 2017-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that the December 5, 2016 motion of Chris Keith to tax costs is denied without prejudice to seek costs in the trial court.
Docket Date 2017-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limitation. An amended brief compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN 12/7/16**
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAX COSTS
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 11/23/26
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/13/16
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1115 PAGES
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 7, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date the record on appeal is filed. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-11
Type Record
Subtype Transcript
Description Transcript Received ~ (785 PAGES)
Docket Date 2016-07-07
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 EILEEN MAGENHEIM
Docket Date 2016-06-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ FINANCIAL ARRANGEMENTS WERE COMPLETED ON 4/25/16
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-04-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within five (5) days from the date of this order regarding the payment for the transcripts.
Docket Date 2016-04-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE (FILED BY L.T.)
Docket Date 2016-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Whole Foods Market Group, Inc.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-03-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EILEEN MAGENHEIM
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WHOLE FOODS MARKET GROUP, INC. VS ELIZABETH CLASSIE 4D2013-0043 2013-01-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA010957XXXXMB

Parties

Name WHOLE FOODS MARKET GROUP, INC.
Role Petitioner
Status Active
Representations Christopher Wayne Wadsworth, Derek H. Lloyd, Charles M-P George
Name ELIZABETH CLASSIE
Role Respondent
Status Active
Representations STEPHEN W. SCHWED, Robin Bresky
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2013-06-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2013-04-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of WHOLE FOODS MARKET GROUP, INC
Docket Date 2013-04-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of WHOLE FOODS MARKET GROUP, INC
Docket Date 2013-02-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Robin I. Bresky 179329
Docket Date 2013-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ELIZABETH CLASSIE
Docket Date 2013-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH CLASSIE
Docket Date 2013-01-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-09
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of WHOLE FOODS MARKET GROUP, INC
Docket Date 2013-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342922127 0418800 2018-01-09 2700 NW 19TH STREET, POMPANO BEACH, FL, 33069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-01-09
Emphasis N: AMPUTATE
Case Closed 2018-07-26

Related Activity

Type Referral
Activity Nr 1297863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2018-05-24
Abatement Due Date 2018-06-20
Current Penalty 9055.0
Initial Penalty 12934.0
Final Order 2018-06-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Machine guard(s) on machine(s) were so installed that they offered accident hazards in themselves: On or about January 04, 2018, at the above addressed jobsite, an employee was exposed to an amputation hazard while operating a vertical dough mixer. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Date of last update: 01 Mar 2025

Sources: Florida Department of State