Search icon

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598422610 2021-11-23 2021-11-23 25 RESEARCH DR, WESTBOROUGH, MA, 015813680, US 13585 NE 86TH PATH, LADY LAKE, FL, 32159, US

Contacts

Phone +1 774-512-6799

Authorized person

Name GINA BISCEGLIA
Role LEGAL ASSOCIATE
Phone 7745125860

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

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
Felice Laura L Chief Financial Officer 350 Campus Drive, Marlborough, MA, 01752
Whelan Lawrence Assi 350 Campus Drive, Marlborough, MA, 01752
Eddy Robert N Director 350 Campus Drive, Marlborough, MA, 01752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051306 BJ'S WHOLESALE CLUB #133 ACTIVE 2025-04-16 2030-12-31 - 4270 W STATE ROAD 46, SANFORD, FL, 32771
G25000051317 BJ'S WHOLESALE CLUB #106 ACTIVE 2025-04-16 2030-12-31 - 5901 HILLSBORO BLVD, PARKLAND, FL, 33067
G25000051305 BJ'S WHOLESALE CLUB #135 ACTIVE 2025-04-16 2030-12-31 - 12190 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825
G25000051304 BJ'S WHOLESALE CLUB #154 ACTIVE 2025-04-16 2030-12-31 - 1100 WEST OSCEOLA PARKWAY, KISSIMMEE, FL, 34741
G25000051321 BJ'S WHOLESALE CLUB #111 ACTIVE 2025-04-16 2030-12-31 - 8005 NW 95TH STREET, HIALEAH GARDENS, FL, 33016
G25000051318 BJ'S WHOLESALE CLUB #107 ACTIVE 2025-04-16 2030-12-31 - 4150 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
G25000051300 BJ'S WHOLESALE CLUB #179 ACTIVE 2025-04-16 2030-12-31 - 16200 SW 88TH STREET, MIAMI, FL, 33196
G25000051298 BJ'S WHOLESALE CLUB #174 ACTIVE 2025-04-16 2030-12-31 - 17250 NW 57TH AVE, HIALEAH, FL, 33015
G25000051303 BJ'S WHOLESALE CLUB #170 ACTIVE 2025-04-16 2030-12-31 - 650 SE 8TH ST, HOMESTEAD, FL, 33034
G25000051302 BJ'S WHOLESALE CLUB #169 ACTIVE 2025-04-16 2030-12-31 - 1929 PINE ISLAND ROAD NE, CAPE CORAL, FL, 33909

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
BJ'S WHOLESALE CLUB, INC., VS LAURA BUGLIARO, et al., 3D2020-1115 2020-08-07 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
15-6256

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations CHRISTINA M. KENNEDY, Kevin A. Reck, JAMES A. MCKEE
Name LAURA BUGLIARO
Role Appellee
Status Active
Representations AMIT AGARWAL, J. CLIFTON COX, VICTOR M. DIAZ, JR., Daniel M. Samson, ERIN E. BOHANNON, Steve I. Silverman, Alan J. Kluger
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 12/21/2020
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/07/2020
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/06/2020
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/21/2020
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2021-02-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAURA BUGLIARO
Docket Date 2021-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the parties’ Joint Motion to Dismiss the Appeal as Moot is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as moot.
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED ORDER TO VACATE JULY 7, 2020 ORDER ON BJ'S WHOLESALE CLUBINC.'S NOTICE REGARDING ITS POST CERTIFICATION ARBITRATION MOTIONAND SETTING BRIEFING SCHEDULE FOR BJ'S WHOLESALE CLUB INC.'SMOTION TO COMPEL ARBITRATION OF PLAINTIFF'S CERTIFIED CLASSCLAIMS
On Behalf Of LAURA BUGLIARO
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of LAURA BUGLIARO
Docket Date 2020-12-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The parties' Joint Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-12-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT TO VACATE ORDER ON APPEAL
On Behalf Of LAURA BUGLIARO
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/20/2021
Docket Date 2020-12-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, the parties’ Joint Motion to Relinquish Jurisdiction to Trial Court to Vacate Order on Appeal is hereby denied
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT TO VACATE ORDER ON APPEAL
On Behalf Of LAURA BUGLIARO
Docket Date 2020-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-08-07
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 August 17, 2020.
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aclnowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-686, 19-2038, 17-2229, 17-1495, 17-1476
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BJ'S WHOLESALE CLUB, INC., etc., et al., VS LAURA BUGLIARO, etc., et al., 3D2020-0686 2020-04-23 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
15-6256

Parties

Name Department of Revenue
Role Appellant
Status Active
Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations CHRISTINA M. KENNEDY, Kevin A. Reck, J. CLIFTON COX, AMIT AGARWAL, JAMES A. MCKEE
Name LAURA BUGLIARO
Role Appellee
Status Active
Representations Daniel M. Samson, VICTOR M. DIAZ, JR., Alan J. Kluger, ERIN E. BOHANNON, Steve I. Silverman
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/11/20
Docket Date 2020-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing and to Certify a Question of Great Public Importance is hereby denied. FERNANDEZ, LOGUE and GORDO, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Response
Subtype Response
Description RESPONSE ~ STATE OF FLORIDA DEPARTMENT OF REVENUE'SRESPONSE TO APPELLEES' MOTION FOR REHEARING OR REHEARING EN BANC AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2021-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING OR REHEARING EN BANC AND TOCERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of LAURA BUGLIARO
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-02-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Notice of Record Support filed on February 16, 2021, is hereby stricken as unauthorized. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ STRICKEN AS UNAUTHORIZED 2/18/21-- NOTICE OF RECORD SUPPORT
On Behalf Of LAURA BUGLIARO
Docket Date 2020-12-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-12-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANT/INTERVENOR DEPARTMENT OF REVENUE'S ACKNOWLEDGEMENT OF ORDER SCHEDULING ORAL ARGUMENT AND IDENTIFICATION OF ATTORNEY-NOTICE OF ACKNOWLEDGMENTFOR ORAL ARGUMENT
On Behalf Of LAURA BUGLIARO
Docket Date 2020-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, BJ'S WHOLESALE CLUB, INC.
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STATE OF FLORIDA DEPARTMENT OF REVENUE'S REPLY BRIEF
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURA BUGLIARO
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant, BJ's Wholesale Club, Inc.’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 12, 2020, with no further extensions allowed.
Docket Date 2020-10-09
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 BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES TO FLORIDA DEPARTMENT OFREVENUE
On Behalf Of LAURA BUGLIARO
Docket Date 2020-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/12/20
Docket Date 2020-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, BJ'S WHOLESALE CLUB, INC.
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-06-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/11/20
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEFS
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-04-28
Type Letter-Case
Subtype Letter
Description Letter ~ REGARDING FILING FEE
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-04-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ STATE OF FLORIDA DEPARTMENT OF REVENUE'S NOTICE OF JOINDER IN THE NOTICE OF APPEAL FILED BY BJ'S WHOLESALE CLUB, INC.
On Behalf Of LAURA BUGLIARO
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/27/20
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-23
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 May 3, 2020.
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aclnowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PREVIOUS CASES: 19-2038, 17-2229, 17-1495, 17-1476
On Behalf Of BJ'S WHOLESALE CLUB, INC.
BJ'S WHOLESALE CLUB, INC., etc., VS LAURA BUGLIARO, et al., 3D2019-2038 2019-10-24 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
15-6256

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations ANGELICA L. NOVICK, JAMES A. MCKEE, Kevin A. Reck, CHRISTINA M. KENNEDY, BENJAMIN J. GROSSMAN
Name LAURA BUGLIARO
Role Appellee
Status Active
Representations J. CLIFTON COX, Alan J. Kluger, ERIN E. BOHANNON, VICTOR M. DIAZ, JR., AMIT AGARWAL, Steve I. Silverman, Daniel M. Samson
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/23/20
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 12/9/19
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 17-2229, 17-1495, 17-1476
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aclnowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILINGVICTOR M. DIAZ, JR., ESQ. AND ALAN J. KLUGER, ESQ.'S NOTICES OFACKNOWLEDGMENT OF ORAL ARGUMENT
On Behalf Of LAURA BUGLIARO
Docket Date 2020-08-27
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" TUESDAY, NOVEMBER 3, 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.
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-06-29
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 July 27, 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 2020-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-06-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of LAURA BUGLIARO
Docket Date 2020-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAURA BUGLIARO
Docket Date 2020-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 6/02/20
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/25/20
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/24/20
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2020-01-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, BJ'S WHOLESALE CLUB, INC.
On Behalf Of BJ'S WHOLESALE CLUB, INC.
BJ'S WHOLESALE CLUB, INC., VS LAURA BUGLIARO, etc., et al., 3D2017-2229 2017-10-11 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
15-6256

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations CHRISTINA M. KENNEDY, Kevin A. Reck, BENJAMIN J. GROSSMAN, BRANDON J. WILLIAMS, JAMES A. MCKEE
Name Department of Revenue
Role Appellee
Status Active
Name LAURA BUGLIARO
Role Appellee
Status Active
Representations Daniel M. Samson, Steve I. Silverman, ERIN E. BOHANNON, EDWARD M. WENGER, VICTOR M. DIAZ, JR., J. CLIFTON COX, Alan J. Kluger, JORGE D. LORENZO, AMIT AGARWAL
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the appellant's Motion for Clarification is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORCLARIFICATION
On Behalf Of LAURA BUGLIARO
Docket Date 2019-10-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2019-10-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot. See BJ’s Wholesale Club, Inc. v. Bugliaro, 273 So. 3d 1119 (Fla. 3d DCA 2019).
Docket Date 2018-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2018-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-07-10
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 TO FILE REPLY BRIEF
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/11/18
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAURA BUGLIARO
Docket Date 2018-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAURA BUGLIARO
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including May 15, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Laura Bugliaro, etc.)-60 days to 3/16/18
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2017-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-11-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/19/17
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aclnowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BJ'S WHOLESALE CLUB, INC., etc., VS LAURA BUGLIARO, etc., et al., 3D2017-1495 2017-06-29 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
15-6256

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations BENJAMIN J. GROSSMAN, CHRISTINA M. KENNEDY, JAMES A. MCKEE, Kevin A. Reck, BRANDON J. WILLIAMS
Name LAURA BUGLIARO
Role Appellee
Status Active
Representations EDWARD M. WENGER, JORGE D. LORENZO, Daniel M. Samson, J. CLIFTON COX, ERIN E. BOHANNON, Steve I. Silverman, Alan J. Kluger, AMIT AGARWAL, VICTOR M. DIAZ, JR.
Name Department of Revenue
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2018-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants BJ's Wholesale Club and the State of Florida, Department of Revenue's motion to expand time for oral argument is granted as stated in the motion.EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Joint motion of the appellants to expand time for oral argument.
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAURA BUGLIARO
Docket Date 2018-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAURA BUGLIARO
Docket Date 2018-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAURA BUGLIARO
Docket Date 2018-01-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix ~ Under Seal
On Behalf Of LAURA BUGLIARO
Docket Date 2018-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAURA BUGLIARO
Docket Date 2017-12-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Jonathan L. Williams, Deputy Solicitor General is withdrawn as counsel for the Department of Revenue, and relieved from any further responsibility in this cause.
Docket Date 2017-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAURA BUGLIARO
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including February 2, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/4/17
Docket Date 2017-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-09-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for reconsideration of the Court’s August 29, 2017 order is denied.
Docket Date 2017-08-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration of order denying leave to file enlarged initial brief.
On Behalf Of LAURA BUGLIARO
Docket Date 2017-08-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of order denying leave to file enlarged initial brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN-SEE ORDER FROM 8/29/17
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-08-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, the parties¿ joint motion to consolidate for all purposes is hereby denied. The cases are consolidated for the purposes of the record, oral argument and decision, but not for briefing.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-10
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 20, 2017.
Docket Date 2017-07-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1476
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-06-29
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 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATE OF FLORIDA DEPARTMENT OF REVENUE, VS LAURA BUGLIARO, etc., et al., 3D2017-1476 2017-06-28 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
15-6256

Parties

Name Department of Revenue
Role Appellant
Status Active
Representations J. CLIFTON COX, AMIT AGARWAL, EDWARD M. WENGER
Name BJ'S WHOLESALE CLUB, INC.
Role Appellee
Status Active
Name LAURA BUGLIARO
Role Appellee
Status Active
Representations Alan J. Kluger, WILLIAM E. DAVIS, Kevin A. Reck, Steve I. Silverman, CHRISTINA M. KENNEDY, VICTOR M. DIAZ, JR., ERIN E. BOHANNON, BENJAMIN J. GROSSMAN, JAMES A. MCKEE, JORGE D. LORENZO, Daniel M. Samson, BRANDON J. WILLIAMS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Revenue
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-05-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s motion for stay pending resolution of appeal is granted. The trial court proceedings are stayed pending further order of this Court. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending appeal
On Behalf Of Department of Revenue
Docket Date 2018-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants BJ's Wholesale Club and the State of Florida, Department of Revenue’s motion to expand time for oral argument is granted as stated in the motion.EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Joint motion of the appellants to expand time for o/a
On Behalf Of LAURA BUGLIARO
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Department of Revenue
Docket Date 2018-01-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAURA BUGLIARO
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix ~ Under Seal
On Behalf Of LAURA BUGLIARO
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2017-12-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Jonathan L. Williams, Deputy Solicitor General is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Department of Revenue
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including January 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Laura Bugliaro individually, and on behalf of all others similary situated)-60 days to 11/13/17
Docket Date 2017-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAURA BUGLIARO
Docket Date 2017-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Revenue
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Revenue
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Revenue
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, the parties¿ joint motion to consolidate for all purposes is hereby denied. The cases are consolidated for the purposes of the record, oral argument and decision, but not for briefing.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-20
Type Response
Subtype Response
Description RESPONSE ~ Motion to Consolidate
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Revenue
Docket Date 2017-07-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Department of Revenue
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-48 days to 8/25/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Department of Revenue
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA BUGLIARO
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2017-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
BJ'S WHOLESALE CLUB, INC., VS ANDREA MCKAY, 3D2017-0278 2017-02-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13183

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Appellant
Status Active
Representations DAVID J. MAJCAK, RODNEY J. JANIS
Name ANDREA MCKAY
Role Appellee
Status Active
Representations Gregory Deutch
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the emergency petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-02-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BJ'S WHOLESALE CLUB, INC.
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BJ'S WHOLESALE CLUB, INC.
BJ'S WHOLESALE CLUB, INC. VS MELISSA LAHUIS 4D2016-2057 2016-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4320151115CA

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Petitioner
Status Active
Representations Megan McNamara, Tania Williams, Catherine Higgins
Name MELISSA LAHUIS
Role Respondent
Status Active
Representations Alfred Russell Bell, Jr., BARRY N. HEISLER
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that the petitioner's July 12, 2016 emergency motion for stay pending appeal is denied.
Docket Date 2016-07-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2016-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA LAHUIS
Docket Date 2016-07-20
Type Response
Subtype Response
Description Response
On Behalf Of MELISSA LAHUIS
Docket Date 2016-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MELISSA LAHUIS
Docket Date 2016-07-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2016-07-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2016-06-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BJ'S Wholesale Club, Inc.
Docket Date 2016-08-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 17, 2016 petition for writ of certiorari is denied.WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2016-07-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's request for emergency treatment is denied. The matter at issue clearly does not qualify as an emergency under Administrative Order 2014-1. Petitioner's counsel, Tania Williams, Esq., is cautioned that that any future violations of this rule may result in sanctions. See Fla. R. App. P. 9.410(a).
Docket Date 2016-06-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
NANCY JAGIELSKI, etc., VS AFA PROTECTIVE SYSTEMS, INC., et al., 3D2016-0345 2016-02-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-39947

Parties

Name Nancy Jagielski
Role Appellant
Status Active
Representations Daniel M. Samson, DANIEL D. DOLAN, II
Name BJ'S WHOLESALE CLUB, INC.
Role Appellee
Status Active
Name Joseph Cabrera
Role Appellee
Status Active
Name DIANA SANTA MARIA
Role Appellee
Status Active
Name Damien Taylor
Role Appellee
Status Active
Name AFA PROTECTIVE SYSTEMS, INC.
Role Appellee
Status Active
Representations Brandon G. Waas, RICARDO J. FERNANDEZ
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Nancy Jagielski
Docket Date 2016-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nancy Jagielski
Docket Date 2016-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-02-12
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for writ of prohibition, it is ordered that said petition is hereby denied without prejudice to the right to appeal from an order granting a charging lien.
ALICE AND CHARLES BENNETT, VS BJ'S WHOLESALE CLUB, INC., 3D2011-2863 2011-11-07 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
08-56315

Parties

Name ALICE BENNETT
Role Appellant
Status Active
Representations KEITH CHASIN
Name BJ'S WHOLESALE CLUB, INC.
Role Appellee
Status Active
Representations ANDREW J. RADER
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2014-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ 2nd Release
Docket Date 2013-08-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ pet. motion for reinstatement is hereby granted and it is ordered that the above is case is reinstated. pet is allowed to and in which ti serve a brief on jurisdiction. rs shall have twenty days after service of pet. jurisdiction brief in which to servea jursidictional brief.
Docket Date 2013-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-03-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2013-01-17
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing, rehearing en banc, certification, and clarification
Docket Date 2013-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of ALICE BENNETT
Docket Date 2013-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALICE BENNETT
Docket Date 2012-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 Envelopes
Docket Date 2013-01-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing and pet. for certification
On Behalf Of ALICE BENNETT
Docket Date 2012-12-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ORDER VACATED
Docket Date 2012-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2012-08-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALICE BENNETT
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-06
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 ALICE BENNETT
Docket Date 2012-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Richard A. Sherman 184170 AE Andrew J. Rader 421987 AA Keith Chasin 350087
Docket Date 2012-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ cross-appellant
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALICE BENNETT
Docket Date 2012-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/cross-appellees' March 8, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2012-03-12
Type Notice
Subtype Notice
Description Notice ~ of receipt of record on appeal
On Behalf Of ALICE BENNETT
Docket Date 2012-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ALICE BENNETT
Docket Date 2012-02-29
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 ALICE BENNETT
Docket Date 2012-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants/cross-appellees' motion for an extension of time to file the initial brief is granted to and including February 24, 2012.
Docket Date 2012-01-05
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 ALICE BENNETT
Docket Date 2011-12-12
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Richard A. Sherman, Sr., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier's check or money order.
Docket Date 2011-12-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2011-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICE BENNETT

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 Nr Report ID Date Opened Site Address
347641920 0419700 2024-07-25 4500 DIRECTORS ROAD, JACKSONVILLE, FL, 32220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-07-25
Emphasis L: FORKLIFT, N: WAREHOUSE23
Case Closed 2025-02-07

Related Activity

Type Referral
Activity Nr 2189428
Safety Yes
345795520 0418800 2022-02-18 7007 SOUTHWEST 117TH AVENUE, MIAMI, FL, 33183
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-18
Emphasis L: FORKLIFT
Case Closed 2022-08-24

Related Activity

Type Referral
Activity Nr 1866430
Safety Yes
341928240 0418800 2016-11-22 5100 NW 9TH AVE, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-22
Emphasis N: AMPUTATE
Case Closed 2017-01-30

Related Activity

Type Complaint
Activity Nr 1157369
Safety Yes
342040334 0418800 2016-11-22 5100 NW 9TH AVE, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-22
Emphasis N: AMPUTATE
Case Closed 2017-02-01

Related Activity

Type Complaint
Activity Nr 1157369
Safety Yes
339777823 0418800 2014-05-22 5901 W HILLSBORO BLVD, PARKLAND, FL, 33067
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-05-22
Case Closed 2014-05-22

Related Activity

Type Complaint
Activity Nr 890307
Health Yes
314265059 0418800 2010-08-25 5100 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-25
Emphasis L: FORKLIFT
Case Closed 2010-09-01

Related Activity

Type Complaint
Activity Nr 207779331
Safety Yes
304706278 0420600 2001-08-01 8085 COOPER CREEK BLVD., UNIVERSITY PARK, FL, 34201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-08-01
Emphasis L: FLCARE
Case Closed 2001-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2001-09-13
Abatement Due Date 2001-09-19
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State