Search icon

ABB, INC.

Company Details

Entity Name: ABB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1985 (40 years ago)
Document Number: H48303
FEI/EIN Number 592571174
Address: 445 DOUGLAS AVE. SUITE 2005-12, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 445 DOUGLAS AVE. SUITE 2005-12, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TUKKER, JAN Agent 445 DOUGLAS AVE., SUITE 2005-12, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
BRANDWIJK, GERARD President 3333 TM ZWIJNDRECHT, THE NETHERLANDS

Director

Name Role Address
BRANDWIJK, GERARD Director 3333 TM ZWIJNDRECHT, THE NETHERLANDS

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
ABB Inc., et al., Appellant(s), v. NCL (Bahamas) Ltd., Appellee(s). 3D2023-0302 2023-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-745

Parties

Name ABB OY INC.
Role Appellant
Status Active
Name NCL (Bahamas) Ltd.
Role Appellee
Status Active
Representations Rebecca M. Plasencia, Cary Oren Aronovitz, Christopher Noel Bellows, Israel Jovanny Encinosa, Lauren Vanessa Lopez, Kayla Leland Pragid, Alex M. Gonzalez, Anthony Jose Sirven, Amit Agarwal
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ABB, INC.
Role Appellant
Status Active
Representations Jessica Johnson Fishfeld, Mark Allan Salky, Bethany Jane Matilda Pandher, Eva Merian Spahn, David Andrew Coulson, Jared Reed Kessler, Brigid F. Cech Samole, Elliot H. Scherker

Docket Entries

Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ABB Inc.
View View File
Docket Date 2023-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ABB Inc.
View View File
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABB Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCL (Bahamas) Ltd.
View View File
Docket Date 2023-04-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH THE COURT'S APRIL 24, 2023 ORDER REGARDING NON-CONFORMING TRANSCRIPTS
On Behalf Of ABB Inc.
View View File
Docket Date 2023-04-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB Inc.
View View File
Docket Date 2024-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal of Appeal and Cross-Appeal
On Behalf Of ABB Inc.
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal of Jay A. Yagoda is treated as a motion for leave to withdraw as counsel, and the motion is granted. Jay A. Yagoda, Esquire, is withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice
Description Notice of Withdrawal of Jay A. Yagoda
On Behalf Of ABB Inc.
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Agreed Motion to Stay Appeal is granted.
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Serving Answer Brief and Initial Brief on Cross-Appeal
On Behalf Of NCL (Bahamas) Ltd.
View View File
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Stay
Description Agreed Motion To Stay Appeal
On Behalf Of ABB Inc.
View View File
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB and IB on Cross-Appeal - 60 days to 10/10/2023
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NCL (Bahamas) Ltd.
View View File
Docket Date 2023-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ABB Inc.
View View File
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABB Inc.
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on July 7, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the appendices to the Motion.
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 07/12/2023
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NCL (Bahamas) Ltd.
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ABB Inc.
Docket Date 2023-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS ABB INC. AND ABB OY'S MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRIAL TRANSCRIPTS
On Behalf Of ABB Inc.
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 06/27/2023
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABB Inc.
Docket Date 2023-04-06
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ Sealed Pleading
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-16
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 required statutory filing fee. Within ten (10) days from the date of this Order, NCL (Bahamas) Ltd., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-03-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of NCL (Bahamas) Ltd.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB Inc.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 21-1050 and 20-1162
On Behalf Of ABB Inc.
View View File
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2023.
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ABB Inc.
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
NCL (BAHAMAS) LTD., VS ABB INC., et al., 3D2021-1050 2021-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-745

Parties

Name NCL (BAHAMAS) LTD.
Role Appellant
Status Active
Representations REBECCA J. CANAMERO, ISRAEL J. ENCINOSA, ANTHONY J. SIRVEN, SANFORD L. BOHRER, Christopher N. Bellows, Cary O. Aronovitz, ALEX M. GONZALEZ
Name ABB, INC.
Role Appellee
Status Active
Representations KATHERINE M. CLEMENTE, ANGELA A. KORGE, DAVID A. COULSON, JARED R. KESSLER, Michael N. Kreitzer, ELLIOT H. SCHERKER, EVA M. SPAHN
Name ABB LTD.
Role Appellee
Status Active
Name ABB OY INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant has filed a Notice that the trial court granted rehearing of the order on appeal, and suggesting that this Court is therefore without jurisdiction. Appellee is directed to file a response to Appellant's Notice, within ten (10) days from the date of this Order, addressing whether it agrees that this Court no longer has jurisdiction, or that the appeal is otherwise moot.
Docket Date 2021-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellee ABB Ltd.’s Response to Appellant’s Notice of Disposition of Motion for Rehearing in Trial Court is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OFDISPOSITION OF MOTION FOR REHEARING IN TRIAL COURT
On Behalf Of ABB INC.
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice ~ NCL's NOTICE OF DISPOSITION OF MOTIONFOR REHEARING IN TRIAL COURT (GRANTED)
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB INC.
Docket Date 2021-05-03
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 13, 2021.
Docket Date 2021-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 3DCA filing fee for an appeal is due.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-1162
On Behalf Of NCL (BAHAMAS) LTD.
NCL (BAHAMAS) LTD., VS ABB OY, et al., 3D2020-1162 2020-08-17 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
20-745

Parties

Name NCL (BAHAMAS) LTD.
Role Appellant
Status Active
Representations SANFORD L. BOHRER, ISRAEL J. ENCINOSA, ALEX M. GONZALEZ, REBECCA J. CANAMERO, Christopher N. Bellows
Name ABB OY INC.
Role Appellee
Status Active
Name ABB, INC.
Role Appellee
Status Active
Name ABB LTD.
Role Appellee
Status Active
Representations ELLIOT H. SCHERKER, DAVID A. COULSON, Brigid F. Cech Samole, EVA M. SPAHN, Michael N. Kreitzer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABB LTD.
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Following review of Appellant’s Response to this Court’s August 27, 2020, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-09-03
Type Response
Subtype Response
Description RESPONSE ~ NCL'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2020-08-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Upon consideration, Appellant's Motion for a forty-five (45) day Extension of Time to file the initial brief is hereby deferred. Appellant shall show cause within ten (10) days from the date of this Order why this appeal should not be dismissed for lack of jurisdiction as taken from a non-final, non-appealable order.
Docket Date 2020-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ABB LTD.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABB LTD.
Docket Date 2020-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2020-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NCL (BAHAMAS) LTD.
Docket Date 2020-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 28, 2020.
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BRIAN FERNALLD VS ABB, INC., LEWIS NODDIN and LAURA NODDIN 4D2020-1441 2020-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016854 (08)

Parties

Name Brian Fernalld
Role Appellant
Status Active
Representations Chris Kleppin
Name ABB, INC.
Role Appellee
Status Active
Representations Pedro Torres-Diaz, Anisley Tarragona
Name Lewis Noddin
Role Appellee
Status Active
Name Laura Noddin
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY APPEARANCE FOR ORAL ARGUMENT
On Behalf Of ABB, INC.
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-09-10
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for October 26, 2021, at 9:30 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
Docket Date 2021-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 26, 2021, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's July 9, 2021 motion for continuance of oral argument is granted. Oral argument scheduled for September 21, 2021 is cancelled and will be rescheduled for a later date.
Docket Date 2021-07-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Brian Fernalld
Docket Date 2021-07-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 21, 2021, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Fernalld
Docket Date 2021-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brian Fernalld
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s April 16, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-16
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 Brian Fernalld
Docket Date 2021-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/20/2021
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Brian Fernalld
Docket Date 2021-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABB, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AMENDED
On Behalf Of ABB, INC.
Docket Date 2021-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ January 25, 2021 notice of agreed extension to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/03/2021
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ABB, INC.
Docket Date 2020-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Fernalld
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brian Fernalld
Docket Date 2020-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/02/2020
Docket Date 2020-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,063 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/02/2020
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brian Fernalld
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/01/2020
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brian Fernalld
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-24
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 2020-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Fernalld
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRIAN FERNALLD VS ABB, INC., LEWIS NODDIN, and LAURA NODDIN 4D2019-3511 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2016-016854 (08)

Parties

Name BRIAN FERNALLD
Role Appellant
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name Lewis Noddin
Role Appellee
Status Active
Name ABB, INC.
Role Appellee
Status Active
Representations Pedro Torres-Diaz, Anisley Tarragona, Richard A. Johnston, Jr.
Name Laura Noddin
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Laura Noddin's June 8, 2021 “notice of case under Chapter 13 of United States bankruptcy code and notice of automatic stay” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **STRICKEN**
On Behalf Of ABB, INC.
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee, Laura Noddin's April 23, 2021 motion for rehearing and rehearing en banc is denied.
Docket Date 2021-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of BRIAN FERNALLD
Docket Date 2020-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRIAN FERNALLD
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 3, 2021 motion for extension of time is granted, and the time for filing a response to appellee Laura Noddin’s motion for rehearing is extended to and including June 9, 2021.
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BRIAN FERNALLD
Docket Date 2021-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ABB, INC.
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 18, 2021 motion for extension of time is granted, and any post-decision motion shall be filed on or before April 23, 2021.
Docket Date 2021-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND/OR REHEARING EN BANC
On Behalf Of ABB, INC.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's February 4, 2021 motion to supplement the record is denied.
Docket Date 2021-02-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ONAPPEAL
On Behalf Of ABB, INC.
Docket Date 2021-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRIAN FERNALLD
Docket Date 2021-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION DENIED** (PROPOSED)
On Behalf Of BRIAN FERNALLD
Docket Date 2021-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-12-29
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY APPEARANCE FOR ORAL ARGUMENT
On Behalf Of BRIAN FERNALLD
Docket Date 2020-12-28
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the January 26, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, January 4, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, January 4, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on January 26, 2021, at 11:15 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 26, 2021, at 11:15 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN FERNALLD
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN FERNALLD
Docket Date 2020-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABB, INC.
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/25/2020
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ABB, INC.
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN FERNALLD
Docket Date 2020-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 332 PAGES (PAGES 2955-3267)
On Behalf Of Clerk - Broward
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date the lower court supplements the record on appeal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-04-16
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 BRIAN FERNALLD
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 7, 2020 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 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRIAN FERNALLD
Docket Date 2020-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/17/2020
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRIAN FERNALLD
Docket Date 2020-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/16/2020
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRIAN FERNALLD
Docket Date 2020-01-14
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ Upon consideration of appellant's January 6, 2020 response, it is ORDERED that appellee Laura Noddin’s December 27, 2019 "motion for clarification of the court's order dated December 23, 2019" is denied. The appeal shall proceed pursuant to this court’s December 23, 2019 order.
Docket Date 2020-01-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR CLARIFICATION OF THE COURT'S ORDER DATED DECEMBER 23, 2019
On Behalf Of BRIAN FERNALLD
Docket Date 2019-12-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF THE COURT'S ORDER DATED DECEMBER 23, 2019
On Behalf Of ABB, INC.
Docket Date 2019-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 2, 2019 jurisdictional brief, it is ORDERED that the appeal shall proceed as to the portion of the order that granted a motion for new trial pursuant to Florida Rule of Appellate Procedure 9.130(a)(4) and 9.110.
Docket Date 2019-12-20
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 242 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of BRIAN FERNALLD
Docket Date 2019-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the order that denies plaintiff's "motion for renewed judgment as a matter of law notwithstanding the verdict and motion for new trial as to the age discrimination and retaliation counts (I-III) and the defamation claim against the corporate defendant and Chuck Noddin, and motion for imposition of prejudgment interest" is appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See Maxwell v. Nugget Oil, Inc., 744 So. 2d 1203, 1204 (Fla. 1st DCA 1999) (“[A]n order denying a motion for new trial is neither appealable as a final order nor as a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130.”); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-15
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 2019-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRIAN FERNALLD
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN FERNALLD
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State