Search icon

TARGET CORPORATION

Company Details

Entity Name: TARGET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 1986 (39 years ago)
Document Number: J02150
FEI/EIN Number 000000000
Address: 46 S.W. 1ST STREET, SUITE 201, MIAMI, FL, 33130
Mail Address: 46 S.W. 1ST STREET, SUITE 201, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FINE, SHALLE STEPHEN Agent 46 S.W. 1ST STREET, MIAMI, FL, 33130

President

Name Role Address
FINE, SHALLE STEPHEN President 46 S.W. 1ST ST., MIAMI, FL

Vice President

Name Role Address
FINE, SHALLE STEPHEN Vice President 46 S.W. 1ST ST., MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
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 TARGET CORPORATION
Role Appellee
Status Active
Representations SHAWN Y. LIBMAN, STEPHANIE M. SIMM
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

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 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.
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)
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 TARGET CORPORATION
Role Appellee
Status Active
Representations GLEN B. LEVINE, ESQ., HINDA KLEIN, ESQ., JOSEPH M. SETTE, ESQ.
Name D/B/A TARGET
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-19
Type Mandate
Subtype Mandate
Description Mandate
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 2018-11-21
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 2018-09-11
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.
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
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 CHARLES A. LASCANO, M.D.
Role Appellee
Status Active
Name ABEL RAMOS, D.O.
Role Appellee
Status Active
Name MARC D. SHAPIRO, D.O.
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 Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Target Corporation
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Date of last update: 01 Feb 2025

Sources: Florida Department of State