Entity Name: | COYOTE LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | M18000009178 |
FEI/EIN Number | 20-4688357 |
Address: | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
Mail Address: | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Brothers, Norman M., Jr. | Manager | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
Newman, Brian O. | Manager | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
Name | Role | Address |
---|---|---|
Bishop, Richard D. | Assistant Treasurer | 55 Glenlake Parkway NE, Atlanta, GA 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-30 | REGISTERED AGENT SOLUTIONS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LYNN JOSEPH SIMON, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MATTHEW JOSEPH SIMON, Appellant(s) v. ANHEUSER-BUSCH COMPANIES, LLC, ET AL., Appellee(s). | 2D2023-2775 | 2023-12-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate Of Matthew Joseph Simon |
Role | Appellant |
Status | Active |
Name | COYOTE LOGISTICS, LLC |
Role | Appellee |
Status | Active |
Representations | Daniel Antonio Martinez, David Steven Henry, P. Brandon Perkins, Daniel James Braniff, Jeffrey Alan Cohen, Joseph Hagedorn Lang, Jr., Todd C. Rubenstein |
Name | FAISAN TRANSPORT CORP |
Role | Appellee |
Status | Active |
Representations | Kenneth Michael Oliver |
Name | Fernando L. Irizarry Rivera |
Role | Appellee |
Status | Active |
Representations | Kenneth Michael Oliver |
Name | ANHEUSER-BUSCH COMPANIES, LLC |
Role | Appellee |
Status | Active |
Representations | Marina Maher Moussa |
Name | ANEPHNA TRANSPORT INC |
Role | Appellee |
Status | Active |
Representations | Samantha Eve Hausdorff |
Name | The Institute for Safer Trucking |
Role | Amicus Curiae |
Status | Active |
Representations | Thomas J. Seider |
Name | Hon. Hunter Wyman Carroll |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Lynn Joseph Simon, Jr. |
Role | Appellant |
Status | Active |
Representations | Bryan Scott Gowdy, Joseph Vincent Camerlengo, Jr., Nicholas Patrick McNamara |
Docket Entries
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal 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. |
View | View File |
Docket Date | 2024-04-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-06-13 |
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 | Lynn Joseph Simon, Jr. |
Docket Date | 2024-11-25 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | BRIEF OF AMICI CURIAE LEADING INDUSTRY FREIGHT BROKERS IN SUPPORT OF APPELLEE/DEFENDANT COYOTE LOGISTICS, LLC |
On Behalf Of | Coyote Logistics, LLC |
View | View File |
Docket Date | 2024-11-25 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | UNOPPOSED MOTION FOR LEAVE FOR LEADING INDUSTRY FREIGHT BROKERS TO APPEAR AS AMICUS CURIAE |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Coyote Logistics, LLC |
View | View File |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by November 13, 2024. Further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30 - AB DUE 10/30/2024 |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | The Institute for Safer Trucking's motion for leave to file an amicus curiae brief is granted. The amicus curiae brief filed July 10, 2024, is accepted. |
View | View File |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2024-07-10 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion to File Amicus Curiae Brief |
On Behalf Of | The Institute for Safer Trucking |
Docket Date | 2024-07-10 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | Amicus Curiae Brief - AMICUS BRIEF OF THE INSTITUTE FOR SAFER TRUCKING IN SUPPORT OF APPELLANT |
On Behalf Of | The Institute for Safer Trucking |
View | View File |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | "Appellant's Unopposed Motion for Leave to File an Amended Initial Brief" is granted. The "Amended Initial Brief of Appellant" attached to the motion is accepted and the initial brief is stricken. |
View | View File |
Docket Date | 2024-06-28 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend Brief |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-06-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-06-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-06-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Lynn Joseph Simon, Jr. |
View | View File |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within five days of the date of this order, or this appeal will be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-05-17 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted - 200 PAGES |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by June 19, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-05-02 |
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 | Lynn Joseph Simon, Jr. |
Docket Date | 2024-04-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 05/01/2024 |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 3579 PAGES REDACTED |
On Behalf Of | Sarasota Clerk |
Docket Date | 2024-01-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2023-12-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2023-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2023-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2025-01-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | 30 - RB DUE 01/14/2025 |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | The "Unopposed Motion for Leave for Leading Industry Freight Brokers to Appear as Amicus Curiae" is granted, and the submitted brief is accepted. |
View | View File |
Docket Date | 2024-02-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 04/01/24 |
On Behalf Of | Lynn Joseph Simon, Jr. |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-013766-O |
Parties
Name | IAIRE, LLC |
Role | Appellant |
Status | Active |
Representations | Wayne Atkinson, Christopher T. Hill |
Name | COYOTE LOGISTICS, LLC |
Role | Appellee |
Status | Active |
Representations | David C. Bibb, Jeremiah R. Handschuh, Wesley C. Page, Kevin P. Robinson |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-10-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-10-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser ~ AE MOT GRANTED AS TO FEES; MOT TO TAX APPELLATE COSTS DENIED... |
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2022-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Iaire, LLC |
Docket Date | 2022-07-01 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
Docket Date | 2022-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2022-05-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2022-05-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO FEES; DENIED AS TO MOT TO TAX COSTS PER 10/25 ORDER |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2022-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 5/31 |
Docket Date | 2022-04-07 |
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 | Coyote Logistics, LLC |
Docket Date | 2022-03-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Iaire, LLC |
Docket Date | 2022-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/29 |
Docket Date | 2022-03-14 |
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 | Iaire, LLC |
Docket Date | 2022-03-11 |
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 | Iaire, LLC |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB DUE 3/14 |
Docket Date | 2022-02-09 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS |
Docket Date | 2022-02-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1573 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/9 ORDER AND MOTION FOR EOT |
On Behalf Of | Iaire, LLC |
Docket Date | 2022-02-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/31 ORDER |
On Behalf Of | Iaire, LLC |
Docket Date | 2022-01-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-01-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-11-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Iaire, LLC |
Docket Date | 2021-11-24 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel ~ ATTY HANDSCHUH W/IN 5 DYS REGISTER... |
Docket Date | 2021-11-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR JEREMIAH R. HANDSCHUH, ESQ. |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2021-11-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Christopher T. Hill 0868371 |
On Behalf Of | Iaire, LLC |
Docket Date | 2021-11-15 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Kevin P. Robinson 0014650 |
On Behalf Of | Coyote Logistics, LLC |
Docket Date | 2021-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/2/21 |
On Behalf Of | Iaire, LLC |
Docket Date | 2021-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE14-008590 |
Parties
Name | Andrew Montanez |
Role | Appellant |
Status | Active |
Representations | Lance C. Rudzinski |
Name | Mitch Bronson |
Role | Appellee |
Status | Active |
Name | Simmons Pet Food Inc. |
Role | Appellee |
Status | Active |
Name | PALLETS PLUS INC. |
Role | Appellee |
Status | Active |
Name | PET SUPERMARKET, INC. |
Role | Appellee |
Status | Active |
Name | BLUE BUFFALO COMPANY, LTD., INC. |
Role | Appellee |
Status | Active |
Representations | Christopher T. Corkran, Jeffrey S. Sandler, Thomas A. Valdez, David M. Tarlow, Jeffrey A. Mowers, Jeffrey F. Bogert |
Name | Menu Foods, Inc. |
Role | Appellee |
Status | Active |
Name | COYOTE LOGISTICS, LLC |
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 | 2020-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the filing of a notice of voluntary dismissal. |
Docket Date | 2020-11-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellees are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward settlement. |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellees’ October 5, 2020 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date. |
Docket Date | 2020-10-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-09-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 24, 2020 amended unopposed motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2020-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED 9/24/20.** |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 18, 2020 motion for extension of time to file answer brief is granted in part, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-08-18 |
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 | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-07-06 |
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 | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 1, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-06-01 |
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 | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-04-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-03-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 30, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-03-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 26, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/30/2020 |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2,991 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 12, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal. |
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Andrew Montanez |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-30 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-17 |
Foreign Limited | 2018-10-08 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State