Larry D. Smith, as Personal Representative of the Estate of Joan Smith, Appellant(s) v. Carlisle Industrial Brake & Friction, Inc., Appellee(s).
|
1D2021-2753
|
2021-09-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
19-CA-000234 C
|
Parties
Name |
LARRY D. SMITH, PLLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mathew D. Gutierrez
|
|
Name |
Estate of Joan Smith
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DISCOUNT AUTO PARTS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward J. Briscoe, Peter J. Melaragno
|
|
Name |
PACCAR INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stuart L. Cohen
|
|
Name |
HONEYWELL INTERNATIONAL INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Caroline M. Iovino, Eduardo J Medina, Anthony N. Upshaw, Mary J. Street
|
|
Name |
BORG-WARNER CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amanda Rae Cachaldora
|
|
Name |
CATERPILLAR INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PNEUMO ABEX CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Clarke Sturge, Henry Salas
|
|
Name |
Kelsey-Hayes Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Manotowoc Company (Grove US, LLC)
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jannea S. Rogers
|
|
Name |
NAVISTAR, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Whitney V. Cruz
|
|
Name |
Carlisle Industrial Brake & Friction, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Janice Lopez, Troy P. Cunningham, Jack Roy Reiter
|
|
Name |
Daimler Trucks of North America, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey M. Bell
|
|
Name |
CARLISLE COMPANIES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KUBOTA TRACTOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer E. Seipel
|
|
Name |
DEERE & COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy J. Ferguson, Eduardo J Medina
|
|
Name |
Dana Companies
|
Role |
Appellee
|
Status |
Active
|
Representations |
Frances Lopez
|
|
Name |
GENUINE PARTS COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lucia Veronica Pazos
|
|
Name |
HENNESSY INDUSTRIES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lauren Humphries, Mark C. Greene
|
|
Name |
DETROIT DIESEL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MACK TRUCKS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Chris N. Kolos
|
|
Name |
CUMMINS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Roland Holt, M. Stephen Smith III
|
|
Name |
FORD MOTOR COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Goodyear Tire and Rubber Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INGERSOLL-RAND COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew J. Zaslow, Timothy Clark
|
|
Name |
DANIEL B. ROGERS
|
Role |
Amicus Curiae
|
Status |
Active
|
|
Name |
Coalition for Litigation Justice, Inc.
|
Role |
Amicus Curiae
|
Status |
Active
|
Representations |
DANIEL B. ROGERS, Gregory Boulos
|
|
Name |
Michael A. Flowers
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. J. D. Peacock II
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-26
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court - The FL SC has received the following documents
reflecting a filing date of February 26, 2024:
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2024-02-15
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
Carlisle Industrial Brake & Friction, Inc.
|
|
Docket Date |
2024-07-25
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Supreme Court Disposition - the petition for
review is denied.
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing (8-2-23 Opinion) and (2-8-24 Corrected Non-Dispositive)
|
|
Docket Date |
2024-02-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-02-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Carlisle Industrial Brake & Friction, Inc.
|
|
Docket Date |
2024-01-17
|
Type |
Opinion
|
Subtype |
Non-dispositive
|
Description |
Non-dispositive - corrected 2/8/24
378 So. 3d 1213
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Carlisle Industrial Brake & Friction, Inc.
|
|
Docket Date |
2023-10-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion for rehearing and rehearing en banc
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2023-09-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2023-09-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-08-28
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
DANIEL B. ROGERS
|
View |
View File
|
|
Docket Date |
2023-08-28
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to File Amicus Curiae Brief
|
Description |
Motion to File Amicus Curiae Brief
|
On Behalf Of |
DANIEL B. ROGERS
|
|
Docket Date |
2023-08-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2023-08-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc
|
On Behalf Of |
Carlisle Industrial Brake & Friction, Inc.
|
View |
View File
|
|
Docket Date |
2023-08-02
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed
379 So. 3d 11
|
View |
View File
|
|
Docket Date |
2023-03-23
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Previously scheduled 1/10.
|
|
Docket Date |
2023-01-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
OA Granted-Tallahassee
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Mot to Continue/Schedule by Video OA ~ The Court grants Appellee’s unopposed motion to continue oral argument docketed December 14, 2022. The above-styled case is removed from the January 10, 2023, oral argument calendar. The oral argument will be rescheduled by separate order.
|
|
Docket Date |
2022-12-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuance of Oral Argument ~ AND ALTERNATIVE REQUEST TO CONDUCT ORAL ARGUMENT REMOTELY
|
On Behalf Of |
Honeywell International, Inc.
|
|
Docket Date |
2022-12-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
OA Granted-Tallahassee
|
|
Docket Date |
2022-10-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-10-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Grant Reply Brief Ext-Warn of Subm w/o Brf ~ The Court grants Appellant’s motion for extension of time filed September 19, 2022. Appellant shall serve the reply brief on or before October 7, 2022, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
|
|
Docket Date |
2022-09-19
|
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 |
Larry D. Smith
|
|
Docket Date |
2022-09-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB 15 days 9/22/22
|
|
Docket Date |
2022-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 15 days- RB
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-08-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Honeywell International, Inc.
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 30 days 8/8/22
|
|
Docket Date |
2022-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- AB
|
On Behalf Of |
Honeywell International, Inc.
|
|
Docket Date |
2022-05-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 60 days 7/8/22
|
|
Docket Date |
2022-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ AB/60 days
|
On Behalf Of |
Honeywell International, Inc.
|
|
Docket Date |
2022-05-02
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-04-28
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Withdraw Ct's Order Issued in Error ~ The Court's order dated April 28, 2022, granting an extension of time to serve the initial brief on or before May 6, 2022, is withdrawn as issued in error.
|
|
Docket Date |
2022-04-25
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-04-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 242 pages - Supplement 1
|
On Behalf Of |
Hon. J. D. Peacock II
|
|
Docket Date |
2022-03-18
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed March 16, 2022, seeking to supplement the record on appeal with a copy of the Notice of Filing Objections to Deposition Transcript of Mark Crouse & Counter-Designations filed August 5, 2021. The Court grants the motion for extension of time for the lower tribunal clerk to prepare the supplemental record pursuant to this Court’s order of March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 4, 2022.The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
|
|
Docket Date |
2022-03-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ and eot to transmit supp rec
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-03-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed March 3, 2022, seeking to supplement the record on appeal with a copy of the three deposition transcripts filed as exhibits 1, 2, and 3 with Appellant’s response to motion for summary judgment on July 8, 2021, and a copy of the transcript of the hearing held on August 4, 2021. The Court strikes Appellant’s supplemental record filed March 3, 2022, as unauthorized. Counsel for Appellant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 22, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
|
|
Docket Date |
2022-03-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-03-03
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ filed with m/supplement record
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-03-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2022-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Init Brf Ext-No Further EOT/Dismissal ~ The Court grants Appellant’s motion for extension of time filed January 26, 2022. Appellant shall serve the initial brief on or before March 2, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-01-26
|
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 |
Larry D. Smith
|
|
Docket Date |
2022-01-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 2/10/22
|
|
Docket Date |
2022-01-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ SECOND NOTICE 30 days- IB
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2021-11-15
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 60 days 1/11/22
|
|
Docket Date |
2021-11-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 60 days - IB
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2021-11-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 9166 pages scanned ftp
|
On Behalf Of |
Hon. J. D. Peacock II
|
|
Docket Date |
2021-10-25
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The notice filed by counsels for the Appellee, Carlisle Industrial Brake & Friction, Inc. on October 22, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2021-10-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Honeywell International, Inc.
|
|
Docket Date |
2021-10-01
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2021-09-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2021-09-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Larry D. Smith
|
|
Docket Date |
2021-09-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2021-09-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 3, 2021.
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
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 |
2021-09-03
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. J. D. Peacock II
|
|
Docket Date |
2021-09-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
JENNIFER RIPPLE, as Personal Representative of the ESTATE OF RICHARD D. COUNTER, deceased VS BENNET AUTO SUPPLY, et al.
|
4D2020-1939
|
2020-08-28
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012497
|
Parties
Name |
Jennifer Ripple
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mathew Gutierrez, Juan P. Bauta
|
|
Name |
Estate of Richard D. Counter, deceased
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bennet Auto Supply
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rebecca C. Kibbe, Matthew J. Conigliaro, Amanda Cachaldora, Anthony Nolan Upshaw, Kaylin S Grey, Ari C. Shapiro, Susan J. Cole, Lucia Veronica Pazos, William J. Simonitsch, Stephen McGuinness, Melanie Chung-Tims, Christopher Collins, Peter Melaragno
|
|
Name |
Warrne Pumps, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GOODYEAR TIRE & RUBBER COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN CRANE INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
General Electric Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRANE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CBS CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONEYWELL INTERNATIONAL INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ingersoll - Rand Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Forest Wheeler Energy Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s October 12, 2020 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2024-05-30
|
Type |
Supreme Court
|
Subtype |
Supreme Court Mandate
|
Description |
Supreme Court Mandate
|
|
Docket Date |
2024-05-09
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
SC2022-0597 Supreme Court Opinion Remanded
|
|
Docket Date |
2023-03-16
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC22-597
|
|
Docket Date |
2023-03-14
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC22-0597
|
|
Docket Date |
2022-08-09
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC22-597 SC ACCEPTS JURISDICTION
|
|
Docket Date |
2022-05-03
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC22-597
|
|
Docket Date |
2022-04-29
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2022-04-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2022-04-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-03-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Per Curiam Opinion
|
|
Docket Date |
2022-02-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2022-01-07
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Order Re: Video Oral Argument ~ ORDERED due to the increase in COVID cases caused by the Omicron variant, that the court sua sponte gives notice that within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court. Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument. The motion shall state: (1) the request is made due to concerns about the pandemic (no further details are needed); and (2) whether the opposing side consents to a remote oral argument. If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion. No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances. If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
|
|
Docket Date |
2021-01-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 5, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2021-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2020-11-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/05/2021
|
|
Docket Date |
2020-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2020-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2020-10-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2,323 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 8, 2022, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court. Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument. The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument. If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion. No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances. If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
|
|
Docket Date |
2021-08-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2021-08-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2021-07-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/17/2021
|
|
Docket Date |
2021-07-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2021-07-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2021-05-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/01/2021
|
|
Docket Date |
2021-05-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2021-03-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/30/2021
|
|
Docket Date |
2021-03-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2021-03-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2021-03-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2021-03-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 2, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2021-03-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2021-01-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 1, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 |
2021-01-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ CORRECTED
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2021-01-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2021-01-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bennet Auto Supply
|
|
Docket Date |
2021-01-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Melanie Chung-Tims Esq.’s January 28, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 26, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within seven (7) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 |
2021-01-26
|
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 |
Jennifer Ripple
|
|
Docket Date |
2021-01-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2021
|
|
Docket Date |
2021-01-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2020-10-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2020-10-02
|
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 September 24, 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 |
2020-09-24
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-09-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2020-09-03
|
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 |
2020-09-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-08-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Jennifer Ripple
|
|
Docket Date |
2020-08-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
JAMES W. COATES and KAREEN COATES VS BENNETT AUTO SUPPLY, INC.
|
4D2017-1533
|
2017-05-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-00139 CA 27
|
Parties
Name |
KAREEN COATES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES W. COATES
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHARLES S. SIEGEL, CHARLES P. STERN, Rebecca Vinocur
|
|
Name |
GOODYEAR TIRE AND RUBBER CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIEDSIGNAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
W.A.S.I., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BENNETT AUTO SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ari C. Shapiro, Melissa Raspall Alvarez, Anthony Nolan Upshaw, Jack R. Reiter, Eduardo J. Medina, Caroline Maria Lovino
|
|
Name |
WHITNEY'S AUTO SUPPLY OF LAKE WORTH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONEYWELL INTERNATIONAL INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-10
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits
|
|
Docket Date |
2018-11-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-11-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-08-06
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Charles P. Stern's July 30, 2018 verified motion for permission to appear pro hac vice is granted, and Charles P. Stern, Esquire, is permitted to appear in this appeal as counsel for appellants. Charles P. Stern, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
|
|
Docket Date |
2018-07-30
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2018-07-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2018-06-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2018-06-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2018-06-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2018-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORD-Reply Brief to be Served ~ ORDERED that appellant's May 29, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before June 14, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2018-05-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2018-05-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the May 4, 2018 notice of voluntary dismissal filed by the appellee, the cross appeal is dismissed.
|
|
Docket Date |
2018-05-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (OF CROSS-APPEAL)
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2018-05-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ (15 DAYS TO 6/04/18)
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2018-04-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2018-04-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellee's March 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2018-03-23
|
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 |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2018-02-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/30/18
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2018-01-31
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (62 PAGES)
|
|
Docket Date |
2018-01-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellee's January 22, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
|
|
Docket Date |
2018-01-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2018-01-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2017-12-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/28/18
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2017-12-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/29/18
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2017-12-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellants’ November 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 4, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2017-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-10-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 24 DAYS TO 11/27/17
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-08-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 66 DAYS TO 10/30/17
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-07-25
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ ONE (1) ENVELOPE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2017-07-24
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2017-07-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 7186 PAGES
|
|
Docket Date |
2017-07-18
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgment Letter
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CROSS APPEAL
|
|
Docket Date |
2017-06-28
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellants’ June 22, 2017 verified motion for permission to appear pro hac vice is granted, and Charles S. Siegel, Esquire, is permitted to appear in this appeal as counsel for appellants.
|
|
Docket Date |
2017-06-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-06-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the parties' responses to this court's May 25, 2017 jurisdictional order, and upon consideration of the final judgment filed with this court on June 14, 2017, it is ORDERED that jurisdiction is now vested with this court and this appeal may proceed.
|
|
Docket Date |
2017-06-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL JUDGMENT SIGNED BY THE CIRCUIT COURT ON JUNE 7, 2017
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-06-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATEMENT RE: SUBJECT MATTER JURISDICTION
|
On Behalf Of |
Bennett Auto Supply, Inc.
|
|
Docket Date |
2017-06-05
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-05-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2017-05-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2017-05-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAMES W. COATES
|
|
Docket Date |
2017-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
HONEYWELL INTERNATIONAL, INC. VS PATRICIA BUNTZ
|
4D2013-4090
|
2013-11-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-34662 27
|
Parties
Name |
HONEYWELL INTERNATIONAL INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Anthony Nolan Upshaw, Jack R. Reiter, Caroline Maria Lovino
|
|
Name |
PATRICIA BUNTZ
|
Role |
Respondent
|
Status |
Active
|
Representations |
Juan P. Bauta, GUSTAVE I. PEREZ, VIRGINIA E. JOHNSON (DNU), Edward J. Briscoe, David Michael Hawthorne, ROBERT F. BOUCHARD, Timothy John Ferguson, HENRY SALAS, FRANK ING-JYE CHAO, MARC P. KUNEN, HOWARD E. FOX, AMANDA G. ALTMAN, EVELYN FLETCHER DAVIS, BERANTON JAMES WHISENANT, JR., Clarke Sturge, HUGH J. TURNER, Lucia Veronica Pazos
|
|
Name |
Hon. John J. Murphy , III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-05-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2014-03-27
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Virginia E. Johnson, Henry Salas, Robert F. Bouchard, Edward J. Briscoe, Evelyn Flethcher Davis, Clarke Sturge, Gustave Perez, Lucia V. Pazos, Frank Chao, Howard E. Fox, Andrew Scott Freedman and David Grasher have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-03-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that petitioner's motion filed March 13, 2014, for a written opinion and certification of conflict is hereby denied.
|
|
Docket Date |
2014-03-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR WRITTEN OPINION
|
On Behalf Of |
PATRICIA BUNTZ
|
|
Docket Date |
2014-03-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR WRITTEN OPINION (DENIED 3/26/14)
|
On Behalf Of |
Honeywell International
|
|
Docket Date |
2014-02-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2014-02-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed November 13, 2013, is hereby dismissed for failure to demonstrate irreparable harm.TAYLOR, MAY and KLINGENSMITH, JJ., Concur.
|
|
Docket Date |
2013-12-31
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO SHOW CAUSE ORDER
|
On Behalf Of |
Honeywell International
|
|
Docket Date |
2013-12-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
PATRICIA BUNTZ
|
|
Docket Date |
2013-12-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
PATRICIA BUNTZ
|
|
Docket Date |
2013-11-25
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
|
|
Docket Date |
2013-11-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Honeywell International
|
|
Docket Date |
2013-11-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2013-11-13
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Honeywell International
|
|
Docket Date |
2013-11-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
VOLKSWAGEN GROUP OF AMERICA, INC. VS DAISY HARMON, etc., et al.
|
4D2012-4419
|
2012-12-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-004289
|
Parties
Name |
VOLKSWAGEN GROUP OF AMERICA, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Ari C. Shapiro, Michelle C. Levy
|
|
Name |
PNEUMO ABEX CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TOYOTA MOTOR CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALLIED SIGNAL
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AMERICAN HONDA MOTOR COMPANY,
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE GOODYEAR TIRE & RUBBER CO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALLIED CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PNEUMO ABEX LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF BERNARD HARMON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FORD MOTOR COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BERNARD HARMON
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TOYOTA MOTOR SALES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NISSAN NORTH AMERICA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NISSAN MOTOR CO.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BORG-WARNER CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE BENDIX CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HONEYWELL INTERNATIONAL INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DAISY HARMON
|
Role |
Respondent
|
Status |
Active
|
Representations |
Clarke Sturge, Anthony Nolan Upshaw, VIRGINIA E. JOHNSON (DNU), Susan J. Cole, Timothy John Ferguson, M. STEPHEN SMITH (DNU), DAVID AARON JAGOLINZER, HENRY SALAS, Melissa Raspall Alvarez, AMANDA G. ALTMAN, MARC GREENE, MICHAEL J. CRIST, THOMAS SCHLOTZHAUER
|
|
Name |
HENNESSY INDUSTRIES, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. John J. Murphy , III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-06-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-04-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-04-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-04-10
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed February 28, 2013, is hereby denied.
|
|
Docket Date |
2013-04-10
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2013-02-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ PT Michelle Levy ***DENIED; SEE 4-10-13 ORDER***
|
|
Docket Date |
2013-02-28
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO S/C ORDER ("REPLY BRIEF")
|
On Behalf Of |
VOLKSWAGEN GROUP OF AMERICA
|
|
Docket Date |
2013-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
DAISY HARMON
|
|
Docket Date |
2013-01-29
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
|
|
Docket Date |
2013-01-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CORRECT CERTIFICATE OF HEARING TRANSCRIPT DATED 11/7/12 (CORRECT CERTIFICATE ATTACHED)
|
On Behalf Of |
VOLKSWAGEN GROUP OF AMERICA
|
|
Docket Date |
2012-12-28
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AND NOTICE OF APPEARANCE PT Ari C. Shapiro 0183253
|
|
Docket Date |
2012-12-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-12-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-12-14
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ APPENDIX.
|
On Behalf Of |
VOLKSWAGEN GROUP OF AMERICA
|
|
|
NICHOLAS, ELLIOTT & JORDAN, L L C, ET AL VS ESTATE OF JENNY BROWN, ET AL
|
2D2011-3797
|
2011-08-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-21503
|
Parties
Name |
NICHOLAS, ELLIOTT & JORDAN, L.L.C.
|
Role |
Appellant
|
Status |
Active
|
Representations |
NATHAN M. WHEAT, ESQ., JOHN M. MURRAY, ESQ., MICHAEL G. SHANNON, ESQ.
|
|
Name |
ELLIOTT D. DORSCH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JORDAN D. DORSCH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF DANIEL DORSCH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JENNY BROWN GAJEWSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUGLAS B. STALLEY, PERSONAL REPRESENTATIVE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF JENNY BROWN
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES R. BROWN, ESQ., J. DANIEL CLARK, ESQ., J. ARTHUR MOZLEY, ESQ., Andrew Spicola, Esq., JARET J. FUENTE, ESQ., BRUCE J. BERMAN, ESQ., JOHN P. O' FLANAGAN, ESQ., JOHN G. MC AULEY, ESQ.
|
|
Name |
PILATUS AIRCRAFT, L T D
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EPPS AVIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONEYWELL INTERNATIONAL INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-10
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-02-03
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2011-08-25
|
Type |
Motions Other
|
Subtype |
Motion to Withdraw Filing
|
Description |
Motion To Withdraw Pleadings ~ motion for admission to appear Pro Hac Vice for John Mcauley
|
On Behalf Of |
ESTATE OF JENNY BROWN
|
|
Docket Date |
2011-08-25
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ withdrawing motion for admission to appear pro hac vice
|
|
Docket Date |
2011-08-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO WITHDRAWAL MOTION FOR PRO HAC VICE
|
On Behalf Of |
ESTATE OF JENNY BROWN
|
|
Docket Date |
2011-08-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ "WITHDRAWN"
|
On Behalf Of |
ESTATE OF JENNY BROWN
|
|
Docket Date |
2011-08-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss cert - parkway bank
|
|
Docket Date |
2011-08-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Davis Khouzam Crenshaw
|
|
Docket Date |
2011-08-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ wall/JB-attys admission pro hac vice due
|
|
Docket Date |
2011-08-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-08-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ EMAILED 08/04/11
|
On Behalf Of |
NICHOLAS, ELLIOTT & JORDAN,
|
|
|