Search icon

BJ'S WHOLESALE CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BJ'S WHOLESALE CLUB, 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: 17 Jul 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: F97000003725
FEI/EIN Number 04-3360747

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

Address: 350 Campus Drive, Marlborough, MA, 01752, US
Mail Address: 350 Campus Drive, Marlborough, MA, 01752, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SO PINE ISLAND RD, PLANTATION, FL, 33324
Luce Graham N Secretary 350 Campus Drive, Marlborough, MA, 01752
McGrail Joseph Treasurer 350 Campus Drive, Marlborough, MA, 01752
Eddy Robert W President 350 Campus Drive, Marlborough, MA, 01752
Eddy Robert W Director 350 Campus Drive, Marlborough, MA, 01752
Kepner Jacqueline Assi 350 Campus Drive, Marlborough, MA, 01752
Thomas Jenny Assi 350 Campus Drive, Marlborough, MA, 01752

National Provider Identifier

NPI Number:
1598422610
Certification Date:
2021-11-05

Authorized Person:

Name:
GINA BISCEGLIA
Role:
LEGAL ASSOCIATE
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051313 BJ'S WHOLESALE CLUB #32 ACTIVE 2025-04-16 2030-12-31 - 500 STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
G25000051318 BJ'S WHOLESALE CLUB #107 ACTIVE 2025-04-16 2030-12-31 - 4150 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
G25000051317 BJ'S WHOLESALE CLUB #106 ACTIVE 2025-04-16 2030-12-31 - 5901 HILLSBORO BLVD, PARKLAND, FL, 33067
G25000051315 BJ'S WHOLESALE CLUB #54 ACTIVE 2025-04-16 2030-12-31 - 13700 PINES BLVD, PEMBROKE PINES, FL, 33027
G25000051319 BJ'S WHOLESALE CLUB #108 ACTIVE 2025-04-16 2030-12-31 - 12200 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
G25000051320 BJ'S WHOLESALE CLUB #109 ACTIVE 2025-04-16 2030-12-31 - 4000 OAKWOOD BLVD, HOLLYWOOD, FL, 33020
G25000051321 BJ'S WHOLESALE CLUB #111 ACTIVE 2025-04-16 2030-12-31 - 8005 NW 95TH STREET, HIALEAH GARDENS, FL, 33016
G25000051322 BJ'S WHOLESALE CLUB #120 ACTIVE 2025-04-16 2030-12-31 - 415 EAST MERRITT AVE, MERRITT ISLAND, FL, 32953
G25000051323 BJ'S WHOLESALE CLUB #125 ACTIVE 2025-04-16 2030-12-31 - 560 BLANDING BLVD, ORANGE PARK, FL, 32073
G25000051314 BJ'S WHOLESALE CLUB #51 ACTIVE 2025-04-16 2030-12-31 - 7007 SW 117TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 350 Campus Drive, Marlborough, MA 01752 -
CHANGE OF MAILING ADDRESS 2024-04-05 350 Campus Drive, Marlborough, MA 01752 -
MERGER 2009-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000099671
CORPORATE MERGER 1998-01-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000016265

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000319322 LAPSED 11-815SP26 COUNTY COURT-MIAMI-DADE COUNTY 2011-04-25 2016-05-25 $5014.58 TERRY LETTERMAN, JR., 2235 SE 7 PLACE, HOMESTEAD, FL, 33033

Court Cases

Title Case Number Docket Date Status
MARY MCNAMARA, Appellant(s) v. BJ'S WHOLESALE CLUB, INC., Appellee(s). 4D2024-3108 2024-12-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-006411

Parties

Name Mary McNamara
Role Appellant
Status Active
Name BJ'S WHOLESALE CLUB, INC.
Role Appellee
Status Active
Representations Kelly Johana Mera, Alyssa Mara Reiter
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing Circuit Court Orders
On Behalf Of Mary McNamara
Docket Date 2024-12-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 3, 2024, and the Notice reflects October 30, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss for Lack of Jurisdiction
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Sun Gas Marketing & Petroleum, LLC, Petitioner(s) v. BJ's Wholesale Club, Inc., Respondent(s) SC2024-0709 2024-05-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0075;

Parties

Name Sun Gas Marketing & Petroleum, LLC
Role Petitioner
Status Active
Representations Robert D Fingar, George William Hatch, III, Alexander Scott Whitlock
Name BJ'S WHOLESALE CLUB, INC.
Role Respondent
Status Active
Representations Kevin Andrew Reck, Emily Joy Lang, James Andrew McKee
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-07-08
Type Notice
Subtype Supplemental Authority
Description Loper Bright Enterprises v. Raimondo, 603 U.S. _____ (2024), slip op., at 1
On Behalf Of Sun Gas Marketing & Petroleum, LLC
View View File
Docket Date 2024-06-24
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent BJ's Wholesale Club, Inc.
On Behalf Of BJ's Wholesale Club, Inc.
View View File
Docket Date 2024-05-23
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner
On Behalf Of Sun Gas Marketing & Petroleum, LLC
View View File
Docket Date 2024-05-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-05-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Sun Gas Marketing & Petroleum, LLC
View View File
BJ's Wholesale Club, Inc., Appellant(s), v. Lester M. Solorzano, Appellee(s). 3D2023-2029 2023-11-14 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
23-12957

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations Cody Jordan Shilling, Catherine Wesely Higgins, Rodney Joseph Janis
Name Lester M. Solorzano
Role Appellee
Status Active
Representations Amanda Demanda, Kielan Saborit Morera
Name David Leal
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BJ's Wholesale Club, Inc.
Docket Date 2024-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Voluntary Dismissal of Appeal
On Behalf Of BJ's Wholesale Club, Inc.
Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Case Filing Fee $300 Paid through Portal Batch no. 9517619
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Seve Initial Brief - 30 days to 12/29/2023 (GRANTED)
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of BJ's Wholesale Club, Inc.
Docket Date 2023-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 Paid through Portal Batch no. 9517619
On Behalf Of BJ's Wholesale Club, Inc.
View View File
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description 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 November 24, 2023.
View View File
SUN GAS MARKETING & PETROLEUM, LLC Appellant(s) v. BJ'S WHOLESALE CLUB, INC. Appellee(s). 4D2023-0075 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024520

Parties

Name Sun Gas Marketing & Petroleum, LLC
Role Appellant
Status Active
Representations Dwight Oneal Slater, Robert D. Fingar, George Hatch, Alexander Whitlock
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BJ'S WHOLESALE CLUB, INC.
Role Appellee
Status Active
Representations Emily J. Lang, Kevin A. Reck, James A. McKee, George Hatch, Robert D. Fingar, Dwight Oneal Slater, Alexander Whitlock

Docket Entries

Docket Date 2023-09-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument
View View File
Docket Date 2023-05-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s May 3, 2023 Motion to Strike Brief of Proposed Amicus Curiae and Appendix to Brief of Proposed Amicus Curiae.
Docket Date 2023-01-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-09-20
Type Order
Subtype Order on Motion For Clarification
Description Order Denying Motion For Clarification
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice
Description Notice re: Oral Argument
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description Notice OF COUNSEL PRESENTING ORAL ARGUMENT
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-09-16
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2024-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description AMENDED MOTION FOR REHEARING AND/OR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
Docket Date 2024-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-17
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0709 Supreme Court Order- Petition for Review is Denied
Docket Date 2024-05-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-0709 Acknowledged Receipt from Supreme Court
Docket Date 2024-05-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300 ***Supreme Court Fee***
View View File
Docket Date 2024-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-03-21
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sun Gas Marketing & Petroleum, LLC
View View File
Docket Date 2023-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/15/23
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BJ'S Wholesale Club, Inc.
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 6/30/23
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-05-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's May 15, 2023 response and Florida Petroleum Marketers Association, Inc.'s May 16, 2023 response, it is ORDERED that appellee's May 3, 2023 motion to strike is denied.
Docket Date 2023-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/16/23
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMICUS CURIAE'S MOTION FOR LEAVE TO APPEAR AT ORAL ARGUMENT
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-04-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ OF AMICUS CURIAE
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-04-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Sun Gas Marketing & Petroleum, LLC
View View File
Docket Date 2023-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 5/03/23)
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sun Gas Marketing & Petroleum, LLC
View View File
Docket Date 2023-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 336 PAGES
Docket Date 2023-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 14, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/17/23
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Petroleum Marketers Association, Inc.'s March 6, 2023 motion and March 8, 2023 amended motion for leave to appear as amicus curiae in support of appellant Sun Gas Marketing & Petroleum, LLC are granted, and the amicus brief shall be filed no later than ten (10) days after appellant's initial brief is filed.
Docket Date 2023-03-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ *AMENDED*
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-03-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1124 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2023-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's January 25, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-01-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Sun Gas Marketing & Petroleum, LLC
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sun Gas Marketing & Petroleum, LLC
MURRAY SAGER VS BJ'S WHOLESALE CLUB, INC. 4D2020-1789 2020-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA016253

Parties

Name Murray Sager
Role Appellant
Status Active
Representations Steven Saul, Leah Nicholls, Joshua Eggnatz, Michael Pascucci
Name BJ'S WHOLESALE CLUB, INC.
Role Appellee
Status Active
Representations Kevin A. Reck, James A. McKee, Christina Kennedy, Emily J. Lang
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the stay entered on March 15, 2021, is lifted. Further, ORDERED that appellant’s October 6, 2020 request for oral argument is denied.
Docket Date 2021-03-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that this case is stayed pending resolution of case SC20-1167 presently pending in the Florida Supreme Court.
Docket Date 2021-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Murray Sager
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2022-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 2, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 3, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-02
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 BJ'S Wholesale Club, Inc.
Docket Date 2020-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Murray Sager
Docket Date 2020-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Murray Sager
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Murray Sager
Docket Date 2020-10-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant's October 1, 2020 verified motion for permission to appear pro hac vice is granted, and Leah M. Nicholls, Esquire, is permitted to appear in this appeal as counsel for appellant. Leah M. Nicholls, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2020-10-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2020-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Murray Sager
Docket Date 2020-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF GOOD STANDING
On Behalf Of Murray Sager
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2020-09-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed September 3, 2020, this court's September 3, 2020 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief on or before October 3, 2020. 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 2020-09-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 14, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-09-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **AND** MOTION FOR EXTENSION OF TIME
On Behalf Of Murray Sager
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-13
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 2020-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Murray Sager

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-20
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-25
Type:
Referral
Address:
4500 DIRECTORS ROAD, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-18
Type:
Referral
Address:
7007 SOUTHWEST 117TH AVENUE, MIAMI, FL, 33183
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-22
Type:
Complaint
Address:
5100 NW 9TH AVE, FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-22
Type:
Complaint
Address:
5100 NW 9TH AVE, FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-22
Type:
Complaint
Address:
5901 W HILLSBORO BLVD, PARKLAND, FL, 33067
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State