Swift Response, LLC, Petitioner(s) v. Lance R. Routt, Respondent(s).
|
1D2023-0785
|
2023-03-31
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
21000976CA
|
Parties
Name |
SWIFT RESPONSE, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Hinda Klein, Sylvia H. Walbolt, Christopher James Norris, Matthew John Conigliaro
|
|
Name |
Lance R. Routt
|
Role |
Respondent
|
Status |
Active
|
Representations |
William Banton Price, Turner A. Rouse, Todd R. Falzone, Nicholas McNamara, Bryan S. Gowdy, Rebecca Creed
|
|
Name |
PLZ CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kathy Maus, J. Blake Hunter
|
|
Name |
Hon. James Jefferson Goodman, Jr.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LOWE'S HOME CENTERS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michelle Hendrix
|
|
Name |
Hon. Bill Kinsaul
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-15
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Order re Stay
|
View |
View File
|
|
Docket Date |
2023-06-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-06-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Order - Stay Dissolved 6/15/23
|
View |
View File
|
|
Docket Date |
2023-05-22
|
Type |
Order
|
Subtype |
Order
|
Description |
The Court denies Petitioner's motion to stay filed March 31, 2023, as prematurely filed with this Court pursuant to Florida Rule of Appellate Procedure 9.310(a).
The Court grants Petitioner's motion filed April 27, 2023, seeking leave to file an amended petition. The Court accepts Petitioner's Amended Petition for Writ of Certiorari filed April 27, 2023, as the operative petition.
|
View |
View File
|
|
Docket Date |
2023-05-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Developments in Case and Suggestion of Potential Mootness
|
On Behalf Of |
Swift Response, LLC
|
View |
View File
|
|
Docket Date |
2023-06-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-06-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-06-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Lance R. Routt
|
View |
View File
|
|
Docket Date |
2023-06-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion to stay
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-06-09
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion to determine confidentiality
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-06-05
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-05-31
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Motion for Expedited Determination of Confidentiality of Specific Court Records with Lower Tribunal
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-04-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to petitioners motion for leave to file an amended petition
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-04-28
|
Type |
Motions Other
|
Subtype |
Motion to Amend (other than brief)
|
Description |
Motion to Amend petition
|
On Behalf Of |
Swift Response, LLC
|
View |
View File
|
|
Docket Date |
2023-04-28
|
Type |
Petition
|
Subtype |
Amended Petition
|
Description |
Amended Petition
|
On Behalf Of |
Swift Response, LLC
|
View |
View File
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Order on Motion to Amend (other than brief)
|
Description |
Order on Motion to Amend
|
View |
View File
|
|
Docket Date |
2023-04-26
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to respondents response to 1 petition for writ of cert and motion to stay
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-04-12
|
Type |
Record
|
Subtype |
Supplemental Appendix
|
Description |
Supplemental Appendix
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-04-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to (1) PETITION FOR WRIT OF CERTIORARI AND (2) MOTION FOR STAY
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-04-06
|
Type |
Motions Other
|
Subtype |
Motion to Amend (other than brief)
|
Description |
Motion to Amend (other than brief)
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-04-06
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance and designation of email
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-04-06
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance and designation of email address
|
On Behalf Of |
Lance R. Routt
|
|
Docket Date |
2023-04-04
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-04-03
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality
|
On Behalf Of |
Swift Response, LLC
|
|
Docket Date |
2023-04-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-03-31
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2023-03-31
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
|
Docket Date |
2023-03-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2023-06-13
|
Type |
Record
|
Subtype |
Supplemental Appendix
|
Description |
Supplemental Appendix
|
On Behalf Of |
Swift Response, LLC
|
|
|
REXON INDUSTRIAL CORP. LTD, A FOREIGN CORPORATION VS JOHN DANIEL AND STEPHANIE DANIEL, LOWE'S HOME CENTERS, LLC, A FOREIGN LIMITED LIABILITY COMPANY, LOWE'S COMPANIES, INC., A NORTH CAROLINA CORPORATION, JAMES BAYER, AN INDIVIDUAL, ET AL
|
5D2020-2086
|
2020-10-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-976
|
Parties
Name |
Rexon Industrial Corp. LTD
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard A. Schuster, Frank D. Hosley
|
|
Name |
James Bayer
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Power Took Specialist, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOWE'S HOME CENTERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Stephanie Daniel
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lowe's Companies, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. R. Lee Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JOHN DANIEL INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
Representations |
William G. Hyland, Jr., Matthew Spohrer, Courtney Brewer, Kristy Sanders, Jonathan Anthony Martin, John S. Mills
|
|
Docket Entries
Docket Date |
2021-07-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-07-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-06-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-03-25
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
John Daniel
|
|
Docket Date |
2021-03-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2021-02-18
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
John Daniel
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Deny Motion to Supplement Record ~ AE'S RESPONSE TREATED AS A MOTION TO SERVE AMENDED ANSWER BRF AND GRANTED; AMENDED ANSWER BRF & APPX. BY 2/18
|
|
Docket Date |
2021-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT TO SUPP ROA, ETC.
|
On Behalf Of |
John Daniel
|
|
Docket Date |
2021-01-14
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2021-01-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ AND REQUEST FOR BRIEFING SCHEDULE
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2021-01-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-12-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
John Daniel
|
|
Docket Date |
2020-11-13
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-10-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
John Daniel
|
|
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORD-Leave to Appear as Foreign Counsel
|
|
Docket Date |
2020-10-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice ~ FOR RICHARD A. SCHUSTER
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-10-09
|
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 |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-10-09
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-10-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ IB BY 11/13; PRO HAC VICE FEE W/IN 10 DAYS
|
|
Docket Date |
2020-10-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-10-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/05/20
|
On Behalf Of |
Rexon Industrial Corp. LTD
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-10-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-10-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
RICHARD W. BEACH, I I I VS LOWE'S HOME CENTERS, LLC, D/B/A LOWE'S COMPANIES INC. STORE 1592
|
2D2020-1963
|
2020-06-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-12324
|
Parties
Name |
RICHARD W. BEACH, I I I
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK G. CAPRON, ESQ., NICOLETTE E. TSAMBIS, ESQ.
|
|
Name |
LOWE'S HOME CENTERS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
REED RUSSELL, ESQ., MATTHEW PEREZ, ESQ.
|
|
Name |
D/B/A LOWE'S COMPANIES INC. STORE 1592
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. WESLEY TIBBALS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
|
|
Docket Date |
2021-04-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-03-30
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2020-12-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
RICHARD W. BEACH, I I I
|
|
Docket Date |
2020-12-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
LOWE'S HOME CENTERS, LLC
|
|
Docket Date |
2020-10-26
|
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 December 14, 2020.
|
|
Docket Date |
2020-10-23
|
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 |
LOWE'S HOME CENTERS, LLC
|
|
Docket Date |
2020-09-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ CORRECTED LIMITED NOTICE OF APPEARANCE
|
On Behalf Of |
RICHARD W. BEACH, I I I
|
|
Docket Date |
2020-09-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR APPELLANT ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
RICHARD W. BEACH, I I I
|
|
Docket Date |
2020-09-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RICHARD W. BEACH, I I I
|
|
Docket Date |
2020-09-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
RICHARD W. BEACH, I I I
|
|
Docket Date |
2020-09-08
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-07-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TIBBALS - REDACTED - 662 PAGES
|
|
Docket Date |
2020-06-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-06-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-06-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
RICHARD W. BEACH, I I I
|
|
Docket Date |
2020-06-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 30, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
|
|
|
AMY PAGLIARO VS LOWE'S HOME CENTERS, LLC AND LG SOURCING, INC.
|
5D2020-0548
|
2020-02-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-CI-11210
|
Parties
Name |
Amy Pagliaro
|
Role |
Appellant
|
Status |
Active
|
Representations |
Celene H. Humphries, T. Michael Morgan, Keith R. Mitnik, Harris I. Yegelwel
|
|
Name |
LOWE'S HOME CENTERS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael B. Buckley, June G. Hoffman
|
|
Name |
LG Sourcing, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael S. Orfinger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-10-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2021-09-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ 9/23 OA CANCELLED
|
|
Docket Date |
2021-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S ZOOM RESPONSE
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2021-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S ZOOM RESPONSE
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2021-08-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE - LIVE OA TO ZOOM OA
|
|
Docket Date |
2021-08-17
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2021-08-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2021-04-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2021-04-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2021-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 4/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-03-22
|
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 |
Amy Pagliaro
|
|
Docket Date |
2021-02-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 3/22
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2021-01-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-11-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRF/CROSS-IB BY 12/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/18
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-10-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/21 ORDER
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2020-09-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/19
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-09-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2020-08-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2020-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 8/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
|
|
Docket Date |
2020-07-15
|
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 |
Amy Pagliaro
|
|
Docket Date |
2020-05-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 5111 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-05-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/20
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2020-03-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Notice/Motion (295)
|
|
Docket Date |
2020-03-17
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-03-17
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB 70 DAYS
|
|
Docket Date |
2020-03-09
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Michael B. Buckley 0365734
|
On Behalf Of |
Lowe's Home Centers, LLC
|
|
Docket Date |
2020-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2020-02-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-02-26
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-02-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/25/20
|
On Behalf Of |
Amy Pagliaro
|
|
Docket Date |
2020-02-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JANE MIGGINS and JAMES MIGGINS VS FLP GLASS, LLC, et al.
|
4D2018-0199
|
2018-01-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-007070 (12)
|
Parties
Name |
JANE MIGGINS
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Zane Berg
|
|
Name |
JAMES MIGGINS
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
FLP GLASS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Thomas W. Paradise, James Usich, Tommie C. Deprima
|
|
Name |
LOWE'S HOME CENTERS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AWP WINDOWS AND DOORS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LOWE'S HOME CENTERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Michael L. Gates
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-24
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The trial court did not depart from the essential requirements of law in requiring disclosure of the expert that disassembled the window at issue in the underlying case. Denial is without prejudice for petitioner to raise work product objections to specific discovery requests directed at the expert if the discovery exceeds what is necessary regarding the spoliation of evidence issues; further,ORDERED that petitioner's January 17, 2018 motion to stay is denied as moot.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-01-24
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF EXPEDITED MOTION TO STAY DUE TO AGREEMENT OF PARTIES TO STAY LOWER COURT ORDER
|
On Behalf Of |
JANE MIGGINS
|
|
Docket Date |
2018-01-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-01-17
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JANE MIGGINS
|
|
Docket Date |
2018-01-17
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ **MOOT. SEE 1/24/18 ORDER** EXPEDITED.
|
On Behalf Of |
JANE MIGGINS
|
|
Docket Date |
2018-01-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
JANE MIGGINS
|
|
Docket Date |
2018-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|