JEAN WILLIAMS, Appellant(s) v. TARGET CORPORATION, Appellee(s).
|
4D2023-2499
|
2023-10-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007802
|
Parties
Name |
Jean Williams
|
Role |
Appellant
|
Status |
Active
|
Representations |
Dan William Moses, Benjamin Lee Moses
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jon Dale Derrevere, Shirley Jean McEachern
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Jean Williams
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-02-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Target Corporation
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Target Corporation
|
View |
View File
|
|
Docket Date |
2024-01-12
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time -- 30 DAYS TO 2/20/24
|
|
Docket Date |
2024-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2023-12-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2023-12-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Jean Williams
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ***STRICKEN***
|
|
Docket Date |
2023-12-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 926 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
NOTICE OF FILING CONFORMED COPIES PURSUANT TO COURT ORDER DATED OCTOBER 18, 2023
|
On Behalf Of |
Jean Williams
|
|
Docket Date |
2023-10-24
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Jean Williams
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Marie Andre, Petitioner(s) v. Target, Respondent(s)
|
SC2023-0558
|
2023-04-20
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
3rd District Court of Appeal
3D22-296;
|
Parties
Name |
Marie Andre
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Alan Persaud, Stefanie Mederos
|
|
Name |
Hon. Marisa Tinkler-Mendez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Luis Gonzalo Montaldo
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-25
|
Type |
Disposition
|
Subtype |
Rev Dism Untimely
|
Description |
Rev Dism Untimely
|
View |
View File
|
|
Docket Date |
2023-04-20
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
View |
View File
|
|
|
William A. Omran, Appellant(s) v. Publix Super Markets, Inc., 375 Woodcliff Drive Company, LLC, Target Corporation, Regency Centers, LLP, Countryside Power Sweeping, Inc. D/B/A/ Countryside Property Maintenance, LLC., Appellee(s).
|
5D2023-0380
|
2022-11-23
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-007922
|
Parties
Name |
William A. Omran
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael K. Roberts
|
|
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William M. Blume, Diane G. DeWolf, Adam Shelton, Brendan N. Keeley, Angelica Inclan, Nina Hanson DNU, Robert Howard Friedman, Joseph B. Stokes III, Nancy M. Wallace, Nina M Hanson
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRYSIDE PROPERTY MAINTENANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Regency Centers, LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRYSIDE POWER SWEEPING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
375 Woodcliff Drive Company, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Bruce Anderson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-05-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2023-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Publix Super Markets, Inc.
|
|
Docket Date |
2023-05-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, TARGET CORPORATION
|
On Behalf Of |
Publix Super Markets, Inc.
|
|
Docket Date |
2023-05-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Publix Super Markets, Inc.
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, TARGET CORPORATION)
|
On Behalf Of |
Publix Super Markets, Inc.
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, PUBLIX SUPER MARKETS)
|
On Behalf Of |
Publix Super Markets, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2023-02-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 282 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-02-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 3/3/23
|
|
Docket Date |
2023-02-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2023-02-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 2/22/23; MOT EOT DENIED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2023-02-01
|
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 |
William A. Omran
|
|
Docket Date |
2023-02-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2023-01-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3350 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-01-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT
|
|
Docket Date |
2023-01-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2023-01-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-01-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Publix Super Markets, Inc.
|
|
Docket Date |
2022-12-16
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2022-11-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ cert. of service w/name and addresses and copy of order appealed
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2022-11-30
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
William A. Omran
|
|
Docket Date |
2022-11-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-11-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 21, 2022.
|
|
Docket Date |
2022-11-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
William A. Omran
|
|
|
TAMMY MATHIS VS BETHANY REESE, ET AL.
|
SC2022-0817
|
2022-06-22
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1793
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA006503000001
|
Parties
Name |
Bethany Reese
|
Role |
Respondent
|
Status |
Active
|
Representations |
Stephanie M. Simm, SHAWN Y. LIBMAN
|
|
Name |
TARGET CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Target 1075
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Igor Luque
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel Perez
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Wilbert Hernandez
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Tammy Mathis
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Ramon M. Rodriguez, Mr. Juan Ramirez Jr., Samuel R. Alexander
|
|
Docket Entries
Docket Date |
2022-06-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' NOTICE OF OBJECTION TO PETITIONER'S MOTION FOR ENLARGEMENT OF TIME TO FILE BRIEF ON JURISDICTION
|
On Behalf Of |
Bethany Reese
|
View |
View File
|
|
Docket Date |
2022-06-28
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2022-08-12
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
|
On Behalf Of |
Tammy Mathis
|
View |
View File
|
|
Docket Date |
2022-09-21
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ 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 |
2022-09-15
|
Type |
Brief
|
Subtype |
Juris Answer (Amended)
|
Description |
JURIS ANSWER AMD BRIEF
|
On Behalf Of |
Bethany Reese
|
View |
View File
|
|
Docket Date |
2022-09-14
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on September 12, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 19, 2022, to file an amended jurisdictional answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
|
View |
View File
|
|
Docket Date |
2022-09-12
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction*STRICKEN 9/14/22. Does not contain Statement of the Issues.*
|
On Behalf Of |
Bethany Reese
|
View |
View File
|
|
Docket Date |
2022-06-29
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 15, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
|
View |
View File
|
|
Docket Date |
2022-06-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Tammy Mathis
|
View |
View File
|
|
Docket Date |
2022-06-23
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
View |
View File
|
|
Docket Date |
2022-06-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-22
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Tammy Mathis
|
View |
View File
|
|
Docket Date |
2022-06-28
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF)
|
On Behalf Of |
Tammy Mathis
|
View |
View File
|
|
|
JEANNIE L. TRYGG, et al. VS TARGET CORPORATION
|
4D2021-0439
|
2021-01-19
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC005005XXXXSB
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC008777XXXXSB
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020SC9363, 2020AP73
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000073CAXXXMB
|
Parties
Name |
MATTE TRYGG
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Mary A. Fenza
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JEANNIE L. TRYGG
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert C. Gindel
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Melendez, Shawn Y. Libman
|
|
Name |
Hon. Reginald Roy Corlew
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-07-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellants’ March 29, 2021 motion for appellate attorney's fees and costs is denied.
|
|
Docket Date |
2021-05-19
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 32 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-04-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR FEES AND COSTS
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2021-03-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ *AND* COSTS (Response filed 4/13/21)
|
On Behalf Of |
JEANNIE L. TRYGG
|
|
Docket Date |
2021-03-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JEANNIE L. TRYGG
|
|
Docket Date |
2021-03-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/29/2021
|
|
Docket Date |
2021-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
JEANNIE L. TRYGG
|
|
Docket Date |
2021-02-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2021-02-02
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2021-01-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
|
|
Docket Date |
2021-01-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-19
|
Type |
Notice
|
Subtype |
Circuit Court Appeal Documents
|
Description |
Circuit Court Appeal Documents
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-01-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1431 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-01-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2020-08-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 31 DAYS TO 02/11/2021
|
|
|
TAMMY MATHIS, VS BETHANY REESE, et al.,
|
3D2020-1793
|
2020-12-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6503
|
Parties
Name |
TAMMY MATHIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Samuel Alexander, Juan Ramirez, Jr., Ramon M. Rodriguez
|
|
Name |
DANIEL PEREZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BETHANY REESE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IGOR LUQUE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHARLES P. FLICK, SHAWN Y. LIBMAN, STEPHANIE M. SIMM
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
John A. Tomasino
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-21
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
|
|
Docket Date |
2022-06-29
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONDENTS' NOTICE OF OBJECTION TO PETITIONER'S MOTION FOR ENLARGEMENT OF TIME TO FILE BRIEF ON JURISDICTION
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2022-06-23
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2022-06-22
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2022-06-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
|
|
Docket Date |
2022-06-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-25
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Sanctions, it is ordered that said Motion is hereby denied.
|
|
Docket Date |
2022-05-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-03-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
TAMMY MATHIS
|
View |
View File
|
|
Docket Date |
2022-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s “Unopposed Final 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 |
2022-02-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED FINAL MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2022-01-03
|
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 TIMETO FILE REPLY BRIEF
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2022-01-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/4/22
|
|
Docket Date |
2021-12-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FORSANCTIONS
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2021-12-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
TARGET CORPORATION
|
View |
View File
|
|
Docket Date |
2021-12-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEES' MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUTE SECTION 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2021-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2021-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/08/2021
|
|
Docket Date |
2021-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/8/21
|
|
Docket Date |
2021-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2021-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 10/07/2021
|
|
Docket Date |
2021-07-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEES' AGREED NOTICE OFEXTENSION OF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2021-07-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
TAMMY MATHIS
|
View |
View File
|
|
Docket Date |
2021-06-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record and for Extension of Time to File Initial Brief, filed on June 4, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2021-06-04
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD AND FOREXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2021-05-27
|
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 the law firm of Philip D. Parrish, P.A., and Philip D. Parrish, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2021-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2021-05-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2021-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellees’ Response to Appellant’s Partially Unopposed Motion for Extension of Time to File Initial Brief is noted. Appellant’s Partially Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 9, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2021-03-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'SPARTIALLY UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2021-03-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2021-02-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-01-22
|
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 |
TAMMY MATHIS
|
|
Docket Date |
2021-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 04/10/2021
|
|
Docket Date |
2020-12-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2020-12-08
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2020-12-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2020-12-03
|
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 December 13, 2020.
|
|
Docket Date |
2020-12-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-12-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASE: 19-1277
|
On Behalf Of |
TAMMY MATHIS
|
|
Docket Date |
2020-12-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
MARTNI POSNER, L L C VS TARGET CORPORATION
|
2D2020-2775
|
2020-09-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-1959
|
Parties
Name |
MARTNI POSNER, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
JENNIFER R. DIXON, ESQ.
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
SCOTT A. MC LAREN, ESQ., CORY J. PERSON, ESQ., MARIE A. BORLAND, ESQ.
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-10-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-10-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-10-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARTNI POSNER, L L C
|
|
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Appellant’s motion for referral to appellate mediation is denied.
|
|
Docket Date |
2020-10-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR REFERRAL TO APPELLATE MEDIATION
|
On Behalf Of |
MARTNI POSNER, L L C
|
|
Docket Date |
2020-10-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2020-09-22
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2020-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARTNI POSNER, L L C
|
|
Docket Date |
2020-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-09-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
|
JUDY TAKLANI VS TARGET CORPORATION, et al.
|
4D2020-1081
|
2020-04-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013581
|
Parties
Name |
Judy Taklani
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory A. Anderson, Wilnar J. Julmiste
|
|
Name |
Sara Taklani
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Natasha Lawrence
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jon D. Derrevere
|
|
Name |
Munis Taklani
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gerard Joseph Curley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2020-05-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-05-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ ***STIPULATION***
|
On Behalf Of |
Judy Taklani
|
|
Docket Date |
2020-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ **Certified Copy**
|
|
Docket Date |
2020-05-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-04-30
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2020-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Judy Taklani
|
|
|
TAMMY MATHIS, VS TARGET CORPORATION, et al.,
|
3D2019-1277
|
2019-07-01
|
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
14-6503
|
Parties
Name |
Tammy Mathis
|
Role |
Appellant
|
Status |
Active
|
Representations |
Philip D. Parrish, Ramon M. Rodriguez, Juan Ramirez, Jr.
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEPHANIE M. SIMM, CHARLES P. FLICK, SHAWN Y. LIBMAN
|
|
Name |
Target 1075
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Igor Luque
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL PEREZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BETHANY REESE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Tammy Mathis
|
|
Docket Date |
2019-09-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-09-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
|
|
Docket Date |
2019-08-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s motion for leave to file reply is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY
|
On Behalf Of |
Tammy Mathis
|
|
Docket Date |
2019-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2019-07-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed for failure to establish jurisdictional prerequisites. See Bedoyan v. Samra, 237 So. 3d 1102 (Fla. 3d DCA 2017).
|
|
Docket Date |
2019-07-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-07-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Tammy Mathis
|
|
Docket Date |
2019-07-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2019-07-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONDENT TARGET CORPORATION'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2019-07-05
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records ~ Respondents Third District Court of Appeal
|
On Behalf Of |
Tammy Mathis
|
|
Docket Date |
2019-07-03
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2019-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Tammy Mathis
|
|
Docket Date |
2019-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-01
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Tammy Mathis
|
|
|
SHANE BURNETT VS TARGET CORPORATION
|
3D2018-1375
|
2018-07-08
|
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
15-15320
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-165
|
Parties
Name |
SHANE BURNETT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHAWN Y. LIBMAN, STEPHANIE M. SIMM
|
|
Docket Entries
Docket Date |
2018-08-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-08-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-07-27
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-07-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Amended notice of pending appeal and opposition to motion for eot
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-07-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of pending appeal and opposition to motion for eot
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-07-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
|
Docket Date |
2018-07-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE TO NOTICE
|
|
Docket Date |
2018-07-16
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
|
|
Docket Date |
2018-07-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to notice
|
|
Docket Date |
2018-07-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2018-07-09
|
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 |
2018-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA. PRIOR CASE: 17-2625
|
On Behalf Of |
SHANE BURNETT
|
|
Docket Date |
2018-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2018-07-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant’s motion for extension of time is hereby denied. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed for failure to comply with this Court’s order dated July 16, 2018.
|
|
Docket Date |
2018-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ I will seek to have court treat filed Notice of Appeal as Motion to Enforce Mandate.
|
|
|
SHARON ELIZABETH BUTLER VS TARGET CORPORATION D/B/A TARGET STORE #2364
|
5D2018-0385
|
2018-02-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2016-CA-000476
|
Parties
Name |
SHARON ELIZABETH BUTLER
|
Role |
Appellant
|
Status |
Active
|
Representations |
John H. Russell, Jr.
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM T. STONE
|
|
Name |
TARGET STORE #2364
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Scott C. Dupont
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-03-12
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-02-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-02-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SHARON ELIZABETH BUTLER
|
|
Docket Date |
2018-02-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-02-15
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA JOHN H RUSSELL, JR. 76630
|
On Behalf Of |
SHARON ELIZABETH BUTLER
|
|
Docket Date |
2018-02-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-02-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/5/18
|
On Behalf Of |
SHARON ELIZABETH BUTLER
|
|
Docket Date |
2018-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-02-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
SHANE BURNETT, VS TARGET CORPORATION,
|
3D2017-2625
|
2017-12-06
|
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
15-15320
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-165
|
Parties
Name |
SHANE BURNETT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEPHANIE M. SIMM, SHAWN Y. LIBMAN
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. SARAH I. ZABEL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing of this Court’s January 9, 2016 order is hereby denied. SCALES, LINDSEY and HENDON, JJ., concur.
|
|
Docket Date |
2019-01-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
|
Docket Date |
2019-01-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s motion to enforce mandate is hereby denied. LAGOA, C.J., and SCALES, J., and SUAREZ, Senior Judge, concur.
|
|
Docket Date |
2018-12-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to enforce the mandate
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-12-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to enforce the mandate
|
|
Docket Date |
2018-12-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Respondent Target Corporation is ordered to file a response within fifteen (15) days of the date of this order to the petitioner’s motion to enforce mandate.
|
|
Docket Date |
2018-04-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-28
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Dismissal order quashed and Remanded for further proceedings.
|
|
Docket Date |
2018-01-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
|
Docket Date |
2018-01-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to amended pet. for writ of cert.
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-12-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2017-12-29
|
Type |
Motion
|
Subtype |
Victim's Right ArtlSec16
|
Description |
Original Petition Filed ~ amended
|
|
Docket Date |
2017-12-21
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ On December 6, 2017, Burnett appealed to this Court an order of dismissal of the appellate division of the circuit court, dated November 29, 2017. On December 7, 2017, Burnett filed with this Court both (i) a petition for writ of mandamus asking this Court to compel the circuit court's appellate division to adjudicate Burnett's appeal, and (ii) a motion to appear in forma pauperis, seeking a waiver of this Court's filing fee. While Burnett's mandamus petition was accompanied by an appendix, this appendix is inadequate to provide this Court with an opportunity for meaningful review of the circuit court's November 29, 2017 dismissal order.In this Court, Burnett seeks review of an order entered by the circuit court sitting in its appellate capacity. We review such orders pursuant to our certiorari jurisdiction, not via mandamus or appeal. See Fla. R. App. P. 9.030(b)(2)(B). Hence, pursuant to Florida Rules of Appellate Procedure 9.040(c), we treat Burnett's mandamus petition as one seeking certiorari review.Within thirty (30) days of the date of this order, Burnett shall file with this Court, pursuant to Florida Rules of Appellate Procedure 9.100(g) and 9.220, a proper appendix containing the relevant portions of the record below, including, but not limited to, complete and legible copies of all relevant motions and orders thereon. Contemporaneously with the filing of this amended appendix, Burnett may, but is not required, to file an amended certiorari petition.Within twenty (20) days of Burnett's filing of his amended appendix (and, if Burnett so chooses, his amended petition), Target shall file its response. Target may file any supplemental appendix it deems necessary. Within fifteen (15) days thereafter, Burnett may, but is not required, to file a reply.We carry with the case Burnett's motion to appear in forma pauperis.
|
|
Docket Date |
2017-12-07
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
|
Docket Date |
2017-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
|
Docket Date |
2017-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2017-12-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2017-12-06
|
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 |
2017-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-994
|
On Behalf Of |
SHANE BURNETT
|
|
Docket Date |
2017-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
|
SHANE BURNETT, VS TARGET CORPORATION,
|
3D2017-0994
|
2017-05-02
|
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
15-15320
|
Parties
Name |
SHANE BURNETT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHAWN Y. LIBMAN
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2017-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SHANE BURNETT
|
|
Docket Date |
2017-05-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-05-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-05-08
|
Type |
Disposition by Opinion
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ to the Circuit Court Appellate Division
|
|
Docket Date |
2017-05-08
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
|
|
Docket Date |
2017-05-05
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
|
Docket Date |
2017-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
LEE BROOK VS TARGET CORPORATION
|
3D2017-0877
|
2017-04-20
|
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
09-75674
|
Parties
Name |
LEE BROOK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHARLES P. FLICK, SHAWN Y. LIBMAN, STEPHANIE M. SIMM
|
|
Name |
HON. ERIC WM. HENDON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2018-08-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-08-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-08-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-05-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of decision not to file reply brief
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 5/29/18
|
|
Docket Date |
2018-04-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
|
Docket Date |
2018-04-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-03-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 4/9/18
|
|
Docket Date |
2018-03-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-02-19
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
LEE BROOK
|
|
Docket Date |
2018-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file an amended initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said amended brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2018-01-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2017-12-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The appellant's initial brief is stricken with leave to file an amended initial brief that complies with the Florida Rules of Appellate Procedure within twenty (20) days from the date of this order. Failure to do so shall result in dismissal of this appeal. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 2/20/18
|
|
Docket Date |
2017-12-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-12-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to AE's motion to dismiss appeal.
|
|
Docket Date |
2017-11-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ appeal and/or strike aa initial brief and motion to toll time to file answer brief
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-11-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ SEE ORDER FROM 12/27/17/INITIAL BRIEF STRICKEN
|
|
Docket Date |
2017-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant's second motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2017-09-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-09-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-09-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Second Motion to Request Extension of Time To Secure Counsel and File the Initial Brief
|
|
Docket Date |
2017-07-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
|
|
Docket Date |
2017-07-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Appellant"s motion to request eot
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-07-19
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2017-07-12
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2017-07-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of inquiry
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-07-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-04-20
|
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 |
2017-04-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2017-04-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEE BROOK
|
|
|
JOSEFA VALDIVIA VS TARGET CORPORATION
|
2D2017-1374
|
2017-03-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1338
|
Parties
Name |
JOSEFA VALDIVIA
|
Role |
Appellant
|
Status |
Active
|
Representations |
CARLOS D. CABRERA, ESQ.
|
|
Name |
D/B/A TARGET
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
GLEN B. LEVINE, ESQ., HINDA KLEIN, ESQ., JOSEPH M. SETTE, ESQ.
|
|
Docket Entries
Docket Date |
2018-12-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-11-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2018-08-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2018-08-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST APPELLANT, JOSEFA VALDIVIA
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2018-07-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB due 08/01/18
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2018-05-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB due 07/02/18
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2018-05-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-05-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-05-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2018-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
|
|
Docket Date |
2018-04-04
|
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 |
TARGET CORPORATION
|
|
Docket Date |
2018-03-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
|
|
Docket Date |
2018-03-02
|
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 |
TARGET CORPORATION
|
|
Docket Date |
2018-01-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 5, 2018.
|
|
Docket Date |
2018-01-30
|
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 |
TARGET CORPORATION
|
|
Docket Date |
2018-01-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2018-01-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB due 01/08/18
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 12/11/17
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-09-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
LEE CLERK
|
|
Docket Date |
2017-08-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for an extension of time for the circuit court clerk to prepare the supplemental record is granted. The circuit court clerk shall transmit the supplemental record within 30 days of this order.
|
|
Docket Date |
2017-08-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief ~ MOTION FOR EXTENSION OF TIME FOR CLERK TO PREPARE SUPPLEMENTAL INDEX TO RECORD ON APPEAL
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-07-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
Docket Date |
2017-07-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DURYEA - 264 PAGES
|
|
Docket Date |
2017-07-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension ~ Appellant's motion for extension of time for clerk to prepare index to record on appeal is granted for 30 days.
|
|
Docket Date |
2017-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-05-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension ~ The appellant's motion for extension of time to prepare the index to the record is granted for thirty days, and the initial brief shall be served within fifty days of the date of this order.
|
|
Docket Date |
2017-05-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2017-04-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-04-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-03-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOSEFA VALDIVIA
|
|
Docket Date |
2018-11-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in the amount to be set by the trial court.
|
|
Docket Date |
2018-09-11
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 08, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Morris Silberman, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
|
CINDY HOGG VS TARGET CORPORATION AND PREMIER STRIPING, INC.
|
2D2016-5253
|
2016-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-000707-CA
|
Parties
Name |
CINDY HOGG
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID W. FINEMAN, ESQ., AMANDA A. DOWNING, ESQ.
|
|
Name |
TARGET CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARYN L. BELLUS, ESQ., HINDA KLEIN, ESQ., KENNETH M. OLIVER, ESQ., BRIAN LEE ELLISON, ESQ., JOSEPH M. SETTE, ESQ., Alana K Butin, Esq.
|
|
Name |
PRIMIER STRIPING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-22
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER
|
|
Docket Date |
2017-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-12-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Written Opinion
|
Description |
Motion for Written Opinion
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-11-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-11-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees, Target Corporation and Premier Striping, Inc., have both filed motions for appellate attorneys' fees pursuant to proposals for settlement. Appellees' motions are granted, contingent upon the trial court's determination that they are entitled to the same under section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442. If findings of entitlement are made, the trial court shall determine the appropriate amount of the awards. See Fla. R. App. P. 9.400(b). Appellant's response to the appellees' motions for appellate attorneys' fees is noted.
|
|
Docket Date |
2017-11-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2017-10-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-08-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH SECTION 86.091, FLORIDA STATUTES
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-08-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTIONS FOR ATTORNEY'S FEES
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-08-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-07-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time to serve the reply brief and to respond to the Appellees' motions for attorney's fees is granted until August 14, 2017.
|
|
Docket Date |
2017-07-12
|
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 |
CINDY HOGG
|
|
Docket Date |
2017-06-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-06-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ ANSWER BRIEF OF PRIMIER STRIPING, INC.
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-06-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-06-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-06-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-06-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ TARGET CORPORATION'S ANSWER BRIEF
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 07/07/17 (PREMIER STRIPING, INC.)
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-05-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 06/07/17 (TARGET CORPORATION)
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-04-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 05/08/17 (PREMIER STRIPING, INC.)
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-04-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-AB DUE 05/28/17
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-03-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-03-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2017-03-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-03-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2017-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served March 15, 2017.
|
|
Docket Date |
2017-02-13
|
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 |
CINDY HOGG
|
|
Docket Date |
2017-01-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PORTER
|
|
Docket Date |
2017-01-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CINDY HOGG
|
|
Docket Date |
2016-12-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TARGET CORPORATION
|
|
Docket Date |
2016-12-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-12-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-12-06
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CINDY HOGG
|
|
|
TARGET CORPORATION VS LAZARO KAUFER and KATIA KAUFER
|
4D2016-3413
|
2016-10-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-029778 (09)
|
Parties
Name |
TARGET CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jon D. Derrevere, Shirley Jean McEachern
|
|
Name |
LAZARO KAUFER
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ryan Marks, Jay M. Levy, SAMUEL M. SPATZER, ARNOLD R. GINSBERG
|
|
Name |
KATIA KAUFER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN THOMAS LUZZO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-05-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-05-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellees' May 10, 2018 motion for rehearing is denied.
|
|
Docket Date |
2018-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ AND SUPPORTING MEMORANDUM OF LAW IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2018-05-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
LAZARO KAUFER
|
|
Docket Date |
2018-04-25
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that the appellant’s February 8, 2017 motion for award of appellate costs is denied. Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017).
|
|
Docket Date |
2018-04-25
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2018-02-05
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2017-11-20
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 5, 2018, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. 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 |
2017-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Cross-Reply Brief
|
Description |
Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees/cross-appellants September 29, 2017 "motion for extension of time based on extraordinary circumstances" is granted, and appellees/cross-appellants shall file the cross-reply brief on or before November 2, 2017. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2017-09-29
|
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 |
LAZARO KAUFER
|
|
Docket Date |
2017-09-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Cross-Reply Brief
|
Description |
Notice of Agreed Extension - Cross-Reply Brief ~ 20 DAYS TO 10/3/17
|
On Behalf Of |
LAZARO KAUFER
|
|
Docket Date |
2017-08-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ CROSS-ANSWER BRIEF
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2017-07-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF - 30 DAYS TO 8/24/17
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2017-07-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
LAZARO KAUFER
|
|
Docket Date |
2017-06-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellees' June 28, 2017 motion for final extension of time is granted, and appellees shall serve the answer brief on or before July 5, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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 |
2017-06-30
|
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 |
LAZARO KAUFER
|
|
Docket Date |
2017-06-28
|
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 |
LAZARO KAUFER
|
|
Docket Date |
2017-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellees' June 28, 2017 motion for final extension of time is granted, and appellees shall serve the answer brief within two (2) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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 |
2017-06-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellees' May 30, 2017 motion for final extension of time is granted, and appellees shall serve the answer brief on or before June 28, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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 |
2017-05-30
|
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 |
LAZARO KAUFER
|
|
Docket Date |
2017-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF - 30 DAYS TO 5/29/17
|
On Behalf Of |
LAZARO KAUFER
|
|
Docket Date |
2017-03-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF - 60 DAYS TO 4/29/17
|
On Behalf Of |
LAZARO KAUFER
|
|
Docket Date |
2017-02-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2017-02-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR AWARD OF APPELLATE COSTS
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2017-02-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2017-01-17
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2017-01-12
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 1286 PAGES
|
|
Docket Date |
2016-12-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/10/17
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-12-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NAME CHANGE OF APPELLATE COUNSEL EFFECTIVE JANUARY 1, 2017
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-12-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/11/17
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 5, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
|
|
Docket Date |
2016-11-09
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal ~ (CERT. COPY; FILED 10/5/16)
|
|
Docket Date |
2016-10-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AS APPELLATE COUNSEL FOR APPELLANT TARGET CORPORATION
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-10-13
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgment Letter
|
|
Docket Date |
2016-10-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-10-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2016-10-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-10-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
TARGET CORPORATION, et al. VS STEPHEN CHARRON, et al.
|
4D2016-2077
|
2016-06-20
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-31986 (07)
|
Parties
Name |
TARGET CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
NICOLETTE N. JOHN, Carlton Bober
|
|
Name |
WILLIAM RIVERAS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EDUARDO BORJA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRIAN BLACK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
South Broward Hospital District
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INPHYNET SOUTH BROWARD, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHEN CHARRON
|
Role |
Appellee
|
Status |
Active
|
Representations |
BARBRA PAIGE, Nicole Kirk, Sherry M. Schwartz, Jason Friedman, Gregory J. Willis, STEPHEN L. MALOVE, Scott M. Teich, Jay P. Chimpoulis
|
|
Name |
Memorial Regional Hospital
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MEDCOR, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FASTCARE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ABEL RAMOS, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARC D. SHAPIRO, D.O.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES A. LASCANO, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellants¿ June 20, 2016 motion to relinquish jurisdiction is denied, and appellee¿s June 20, 2016 motion to dismiss is granted. This appeal is dismissed as being from a nonfinal, nonappealable order; further,ORDERED that appellants' June 23, 2016 motion for extension of time is moot.CIKLIN, C.J., LEVINE and FORST, JJ., concur.
|
|
Docket Date |
2016-06-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-06-23
|
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 |
Target Corporation
|
|
Docket Date |
2016-06-23
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-06-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
STEPHEN CHARRON
|
|
Docket Date |
2016-06-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
Target Corporation
|
|
Docket Date |
2016-06-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
STEPHEN CHARRON
|
|
Docket Date |
2016-06-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-06-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-06-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Target Corporation
|
|
|