Eldra Snead, Appellant(s), v. SRT Acquisition Corp. and Family Dollar Stores of Florida, LLC, Appellee(s).
|
5D2024-0197
|
2024-01-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-9084
|
Parties
Name |
Eldra Snead
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kenneth Clark Steel, III
|
|
Name |
SRT ACQUISITION CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FAMILY DOLLAR STORES OF FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jaime Kenton Quezon
|
|
Name |
Hon. Katie L. Dearing
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Panel Assignment
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief FOR AE, FAMILY DOLLAR STORES
|
On Behalf Of |
Family Dollar Stores of Florida, LLC
|
View |
View File
|
|
Docket Date |
2024-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief; FAMILY DOLLAR STORES MOT GRANTED; AB BY 9/3/24
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief - AMENDED
|
On Behalf Of |
Family Dollar Stores of Florida, LLC
|
|
Docket Date |
2024-08-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief FOR AE, FAMILY DOLLAR STORES
|
On Behalf Of |
Family Dollar Stores of Florida, LLC
|
|
Docket Date |
2024-07-01
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Order on Motion For Substitution of Counsel; AE FAMILY DOLLAR MOT GRANTED; ATTY QUEZON SUBSTITUTED AS COUNSEL; ATTY POTTER AND ATTY MANSUKHANI RELIVED...
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
SRT Acquisition Corp.
|
|
Docket Date |
2024-06-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Eldra Snead
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
INITIAL BRF BY 6/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief- AMENDED
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
|
View |
View File
|
|
Docket Date |
2024-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 62 Pages
|
|
Docket Date |
2024-05-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-05-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 5/3 ORDER
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-05-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response to Notice of Inability; AA W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2024-02-22
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Kenneth C. Steel, III 0976131 CC Circuit Court Duval 4444414
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-02-12
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2024-02-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-02-07
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 1/24/2024 ORDER - FILED BELOW 2/6/2024
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 01/18/2024
|
On Behalf Of |
Eldra Snead
|
|
Docket Date |
2024-01-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2024-01-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2025-01-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief; AE FAMILY DOLLAR'S MOT EOT DENIED; AE W/IN 5 DYS FILE AMENDED MOT EOT
|
View |
View File
|
|
|
GLORIA S. GRAHAM, as Trustee of the WILLIAM J. GRAHAM TRUST dated JUNE 16, 1986, et al. VS RANDY E. VIRGIL, SR., as Personal Representative of the ESTATE OF RANDY E. VIRGIL, JR., et al.
|
4D2021-0877
|
2021-02-22
|
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
CACE17-005292
|
Parties
Name |
William and Gloria Graham Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Gloria S. Graham
|
Role |
Appellant
|
Status |
Active
|
Representations |
Sydney Feldman, Jack R. Reiter
|
|
Name |
William J. Graham, Jr. Trust dated June 16, 1986
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Gloria S. Graham Trust dated June16, 1986
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Randy E. Virgil, Sr.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Josiah Daniel Graham, Gregg J. Weiser, Scott M. Teich, Thomas Montgomery, Sean A. Gold, Neil P. Anthony, David S. Tadros, Michael W. Shiver, Todd R. Falzone
|
|
Name |
FAMILY DOLLAR STORES OF FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COCO DULCE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pahokee Save-A-Lot
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FAMILY DOLLAR STORES OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of Randy E. Virgil, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRENVEY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-09-01
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2021-08-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-06-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 7, 20201 motion for extension of time is granted, and appellants shall serve the reply brief on or before June 16, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2021-06-07
|
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 |
Gloria S. Graham
|
|
Docket Date |
2021-05-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Randy E. Virgil, Sr.
|
|
Docket Date |
2021-05-03
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee’s April 14, 2021 response, it is ORDERED that appellants’ March 30, 2021 motion for review is denied. Further, Upon consideration of appellants’ April 26, 2021 response, it is ORDERED that appellee’s April 9, 2021 motion to dismiss is denied.
|
|
Docket Date |
2021-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-04-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO REVIEW DENIAL OF STAY PENDING APPEAL
|
On Behalf Of |
Randy E. Virgil, Sr.
|
|
Docket Date |
2021-04-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Randy E. Virgil, Sr.
|
|
Docket Date |
2021-03-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR REVIEW
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-03-30
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-03-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-03-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 18, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2021-03-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-02-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-02-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-02-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Gloria S. Graham
|
|
Docket Date |
2021-02-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FR:Fee Returned
|
|
Docket Date |
2021-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Gloria S. Graham
|
|
|
DPP NEWCO, LLC, DPH NEWCO, LLC, NC REGENCY NEWCO, LLC, AND RB DAYTONA NEWCO, LLC VS FAMILY DOLLAR STORES OF FLORIDA, LLC
|
5D2020-2382
|
2020-11-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30947-CICI
|
Parties
Name |
RB DAYTONA NEWCO, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DPH NEWCO, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DPP NEWCO, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John W. Terwilleger, Jack J. Aiello
|
|
Name |
NC REGENCY NEWCO, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FAMILY DOLLAR STORES OF FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Andrew Greene
|
|
Name |
Hon. Leah R. Case
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-04-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-03-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-18
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-03-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2021-03-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ W/IN 5 DAYS, AA TO FILE AMENDED NOTICE OF VOLUNTARY DISMISSAL W/SERVICE ON AAs
|
|
Docket Date |
2021-03-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2021-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 3/18
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2021-01-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 305 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client
|
|
Docket Date |
2021-01-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-12-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2020-12-03
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Jack J. Aiello 0440566
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2020-11-23
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2020-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-11-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/06/2020
|
On Behalf Of |
DPP Newco, LLC
|
|
Docket Date |
2020-11-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|