FAIROUZ GUERROUJ, Appellant(s) v. HOME DEPOT U.S.A., INC., Appellee(s).
|
4D2024-3183
|
2024-12-12
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022CA000812
|
Parties
Name |
Fairouz Guerrouj
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anais Mirabile, Christian F Schoepp
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Torrence Randolph Phillips
|
|
Name |
Hon. Brett Michael Waronicki
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Lucie Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Fairouz Guerrouj
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Home Depot U.S.A., Inc., Appellant(s), v. Johnny Baker, IV and Melissa Baker, Appellee(s).
|
5D2024-3082
|
2024-11-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-826
|
Parties
Name |
Johnny Baker, IV
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Grant Burns
|
|
Name |
Melissa Baker
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Katie L Dearing
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Edward Schrader, III, Michael Grant Tanner, Lauren Vickroy Purdy
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to MTD
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2024-11-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MTD Per 11/14/24 Order
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2024-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2024-11-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; AA W/IN 10 DYS RE: MOT DISMISS
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Johnny Baker, IV
|
|
Docket Date |
2024-11-08
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 11/05/2024
|
|
Docket Date |
2024-12-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
APPEAL DISMISSED
|
View |
View File
|
|
|
Alexis Cabrales, Appellant(s) v. Home Depot U.S.A., Inc., et al., Appellee(s).
|
3D2024-1283
|
2024-07-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2217-CA-01
|
Parties
Name |
Alexis Cabrales
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jose R Gomez, Timothy Kevin Barket, Geoffrey Bennett Marks
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Audra Michelle Bryant, Jennifer Patricia Brooks
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Audra Michelle Bryant, Jennifer Patricia Brooks
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 12/24/2024
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2025-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including January 23, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
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 |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to IB-30 days to11/24/2024
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 10/25/2024
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant Request for Oral Argument
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 11988216
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2024.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Alexis Cabrales
|
View |
View File
|
|
|
BLAIZE CONTE, Appellant(s) v. WELLS FARGO INC. FARGO, et al., Appellee(s).
|
4D2024-1417
|
2024-06-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009176
|
Parties
Name |
Blaize Conte
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Wells Fargo Inc. Fargo
|
Role |
Respondent
|
Status |
Active
|
Representations |
Delaney Catherine Hamill
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROBERTO SANCHEZ, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jaimie Randall Goodman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that this case is dismissed for failure to file a certiorari petition and appendix as required by this Court's June 10, 2024 order.
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Order
|
Subtype |
Order
|
Description |
ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-06-05
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Home Depot U.S.A., Inc., Petitioner(s), v. Dayan Armand, Respondent(s).
|
3D2023-2086
|
2023-11-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3490
|
Parties
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael John Dono, Dale Joseph Paleschic, Jennifer Patricia Brooks
|
|
Name |
Dayan Armand
|
Role |
Respondent
|
Status |
Active
|
Representations |
Bobby Luis Nuñez
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-02-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-02-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2023-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Respondent's Unopposed Motion for Extension of Time to File
Response to the Petition for Writ of Certiorari is hereby granted to and
including February 5, 2024. Multiple extensions of time for the same filing
are discouraged. Absent extenuating circumstances, subsequent requests
may be denied.
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-11-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Unopposed Motion for Extension of Time to File Response
|
On Behalf Of |
Dayan Armand
|
|
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondent is ordered to file a response within twenty (20) days
from the date of this Order to the Petition for Writ of Certiorari. Further, a
reply may be filed within ten (10) days thereafter.
Order to File Response
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-11-21
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9579642
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2023-11-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Certiorari
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 1, 2023.
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Writ of Certiorari
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
|
LLOYD DOSS AND CHRISTINE DOSS VS HOME DEPOT U.S.A., INC. D/B/A THE HOME DEPOT
|
5D2022-2266
|
2022-09-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10380-CIDL
|
Parties
Name |
Christine Doss
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lloyd Doss
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian J. Lee, Alexander M. Clem
|
|
Name |
The Home Depot
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel S. Weinger, Michael A. Kerwin, Anthony Merendino, Kelly Lynn Kesner
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2023-01-11
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-12-21
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA'S W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2022-12-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Lloyd Doss
|
|
Docket Date |
2022-12-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 12/20 ORDER
|
On Behalf Of |
Lloyd Doss
|
|
Docket Date |
2022-12-16
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-12-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2022-12-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2022-10-04
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-10-03
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Alexander M. Clem 0883263
|
On Behalf Of |
Lloyd Doss
|
|
Docket Date |
2022-09-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Alexander M. Clem 0883263
|
On Behalf Of |
Lloyd Doss
|
|
Docket Date |
2022-09-28
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Daniel S. Weinger 172900
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-09-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-20
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2022-09-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/15/22
|
On Behalf Of |
Lloyd Doss
|
|
Docket Date |
2022-09-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
CONNIE ADER VS HOME DEPOT U.S.A., INC.
|
5D2021-2978
|
2021-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
35-2017-CA-000867-A
|
Parties
Name |
Connie Ader
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jordan Redavid
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel S. Weinger, Anthony Merendino, Anthony J. Petrillo
|
|
Name |
Hon. Michael G. Takac
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2022-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees ~ AA MOT DENIED
|
|
Docket Date |
2022-12-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-10-20
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2022-10-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM
|
|
Docket Date |
2022-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-10-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S OA PREFERENCE
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-09-22
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-08-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-08-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-08-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF: AA'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD WITH TRANSCRIPT OF 12/5/2018 HEARING
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-08-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ WITHDRAWN PER 8/26 NOTICE
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-08-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ AND CROSS INITIAL BRIEF
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER/CROSS-INITIAL BRF BY 8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-07-12
|
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 |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/8 ORDER
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR ANSWER/CROSS-INITIAL BRIEF; NTC STRICKEN
|
|
Docket Date |
2022-05-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 7/11
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2022-04-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-04-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF UNOPPOSED MOTIONFOR 30-DAY EXTENSION OF TIME TO FILE & SERVE INITIAL BRIEF
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOTION WITHDRAWN PER 4/25 NOTICE
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-03-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ THE ATTACHMENTS TO THE MOTION ARE ACCEPTED AS THE SUPPLEMENTAL RECORD. THE SUPPLEMENTAL RECORD SHALL REMAIN SEALED AND MAY BE REVIEWED BY THE PARTIES AND THEIR COUNSEL ONLY FOR APPELLATE REVIEW PURPOSES.
|
|
Docket Date |
2022-03-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ ATTACHMENT IS SEALED IN LT (MOTION IN CONFIDENTIAL)
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 4/25
|
|
Docket Date |
2022-02-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-02-17
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ WALLET MADE
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2022-02-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/15 ORDER
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-02-15
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 1214 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-12-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/13 ORDER
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-02-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-02-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/3 ORDER
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2022-02-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-02-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-12-16
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ PAID PER 12/10/21 ORDER
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2021-12-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2021-12-14
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Daniel S. Weinger 172900
|
On Behalf Of |
Home Depot U.S.A., Inc.
|
|
Docket Date |
2021-12-13
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2021-12-10
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
|
Docket Date |
2021-12-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Notice/Motion (295)
|
|
Docket Date |
2021-12-06
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2021-12-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-11-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ OA RESCHEDULED FOR 12/6 @ 10:00 A.M. VIA ZOOM
|
|
Docket Date |
2022-11-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S ZOOM RESPONSE
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2021-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/3/21
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2021-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-12-06
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Jordan Redavid 0109227
|
On Behalf Of |
Connie Ader
|
|
|
HOME DEPOT, U.S.A., INC. VS SCOTT THOMAS WATSON AND GRACE CHOU WATSON
|
5D2021-1471
|
2021-06-11
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-949
|
Parties
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Edgardo Ferreyra
|
|
Name |
Grace Chou Watson
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Scott Thomas Watson
|
Role |
Respondent
|
Status |
Active
|
Representations |
Curry G. Pajcic, Elizabeth T. Cardenas, Benjamin Edward Richard
|
|
Name |
Hon. Kenneth J. Janesk, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-12-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-11-10
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2021-11-10
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2021-07-02
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Scott Thomas Watson
|
|
Docket Date |
2021-07-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/15 ORDER
|
On Behalf Of |
Scott Thomas Watson
|
|
Docket Date |
2021-06-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 6/11 ORDER
|
On Behalf Of |
Home Depot, U.S.A., Inc.
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
|
|
Docket Date |
2021-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Scott Thomas Watson
|
|
Docket Date |
2021-06-11
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-PT to File Amended Petition ~ W/I 10 DYS, PT FILE AMENDED PETITION THAT COMPLIES W/ RULE 9.045(b) and (e)
|
|
Docket Date |
2021-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-06-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Home Depot, U.S.A., Inc.
|
|
Docket Date |
2021-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Home Depot, U.S.A., Inc.
|
|
Docket Date |
2021-06-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 06/10/21
|
On Behalf Of |
Home Depot, U.S.A., Inc.
|
|
Docket Date |
2021-06-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Home Depot, U.S.A., Inc.
|
|
|
VALERIE SMIDT VS HOME DEPOT U.S.A., INC. and JENNIFER G. CATON
|
4D2020-1654
|
2020-07-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009550XXXMB
|
Parties
Name |
Valerie Smidt
|
Role |
Appellant
|
Status |
Active
|
Representations |
James G. Graver, Thomas E. Buser
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rachelle M. Sousa, Daniel J. Santaniello, Edgardo Ferreyra
|
|
Name |
Jennifer G. Caton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Cymonie Rowe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-02-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the February 9, 2021 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-02-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-11-23
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-11-16
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Upon consideration of appellees' response, it is ORDERED that appellant's October 14, 2020 "motion to strike portions of appendix to answer brief and portions of answer brief relying thereon" is granted, and the answer brief and appendix filed on October 5, 2020 are stricken from the docket. Appellees shall file an amended answer brief and appendix, removing all references and inclusion of the answers to interrogatories, within ten (10) days from the date of this order.
|
|
Docket Date |
2020-11-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-11-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellees’ November 9, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s motion to strike is extended until November 13, 2020.
|
|
Docket Date |
2020-11-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-11-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellees’ October 30, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s motion to strike is extended until November 9, 2020.
|
|
Docket Date |
2020-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOTION TO STRIKE
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-10-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-10-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ **STRICKEN**
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-10-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-09-03
|
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 |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-08-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-08-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-10-14
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Valerie Smidt
|
|
Docket Date |
2020-09-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 3, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before October 4, 2020. 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 |
2020-07-24
|
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.
|
|
|
HOME DEPOT U.S.A., INC., VS ADAN J. GUTIERREZ,
|
3D2020-1004
|
2020-07-16
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-28697
|
Parties
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARIE A. BORLAND, NICOLE D. WALSH, ROBERT M. FULTON
|
|
Name |
ADAN J. GUTIERREZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALEJANDRO URIARTE
|
|
Name |
Hon. Oscar Rodriguez-Fonts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-18
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Motion to Dismiss the Appeal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-09-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-09-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-09-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-09-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/30/20
|
|
Docket Date |
2020-08-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR FILING INITIAL BRIEF DUE TO PENDING SETTLEMENT
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-07-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/31/20
|
|
Docket Date |
2020-07-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-07-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-07-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 26, 2020.
|
|
Docket Date |
2020-07-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-07-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
|
|
|
CONNIE ADER VS HOME DEPOT U.S.A., INC. D/B/A THE HOME DEPOT AND NEW ENGLAND WIRE PRODUCTS, INC.
|
5D2020-0664
|
2020-03-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-867
|
Parties
Name |
Connie Ader
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Jordan Redavid
|
|
Name |
New England Wire Products, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Larry Metz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Anthony Merendino, Stephanie Pillar
|
|
Docket Entries
Docket Date |
2020-05-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-05-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-04-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ AS MOOT
|
|
Docket Date |
2020-04-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2020-03-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/10/20 SHOW CAUSE ORDER AND RELATED REQUEST THAT THIS MATTER BE DISMISSED AS MOOT
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2020-03-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT BY 3/13 @ 11:00 A.M.- DISM PREMATURE
|
|
Docket Date |
2020-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-03-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2020-03-09
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2020-03-09
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2020-03-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC VS HOME DEPOT, U.S.A., INC.
|
3D2019-2059
|
2019-10-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15828
|
Parties
Name |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALFREDO LOPEZ-BRIGNONI
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRETT M. AMRON, RONAN P. DOHERTY, ADAMS T. MILLS, PETER J. KLOCK, II
|
|
Name |
Hon. Daryl E. Trawick
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-06-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-05-13
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, the appellant’s “Motion to Strike and for Additional Rule 9.400 Fees” is hereby denied.
|
|
Docket Date |
2020-05-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-05-13
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s “Rule 9.400 Motion for Attorney’s Fees” and “Rule 9.410 Motion for Sanctions,” it is ordered that both Motions are hereby denied.
|
|
Docket Date |
2020-05-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-28
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s request for oral argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
|
|
Docket Date |
2020-04-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ HOME DEPOT U.S.A., INC.'S RESPONSE IN OPPOSITION TO VITEX'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-04-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RULE 9.225 NOTICE OS SUPPLEMENTAL FILING
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ MOTION TO ALLOW ORAL ARGUMENT
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR SANCTIONS
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ SUPPELEMENTAL FILING IN SUPPORT OF MOTIONS FOR SANCTIONS
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-04-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion to Enlarge Page Limits of Reply Brief is hereby denied.
|
|
Docket Date |
2020-03-30
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief ~ motion to enlarged limited on Reply Brief
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-03-13
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Ronan P. Doherty, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Upon consideration, Adam T. Mills, Esquire’s Verified Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion.
|
|
Docket Date |
2020-03-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-03-10
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR ADAM T. MILLS
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-03-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINSTRATION 2.510. (Ronan P. Doherty)
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-02-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-02-10
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-01-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Revised Motion for Leave to Amend the Initial Brief is granted, and the amended initial brief shall be filed on or before February 10, 2020. Appellee is granted thirty (30) days after receipt of the amended initial brief to file the answer brief.
|
|
Docket Date |
2020-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION TO AMEND INITIAL APPELATE BRIEF
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2020-01-30
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ REVISED MOTION FOR LEAVE TO AMEND INITIAL APPELLATE BRIEF
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-01-29
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-01-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2020-01-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-01-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-21 days to 1/27/20
|
|
Docket Date |
2019-12-31
|
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 |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2019-10-25
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
HOME DEPOT U.S.A., INC.
|
|
Docket Date |
2019-10-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
|
|
Docket Date |
2019-10-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
BRYCE S. CICERO VS HOME DEPOT, U.S.A., INC. AND KOHLER CO.
|
2D2019-3758
|
2019-09-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007977XXCICI
|
Parties
Name |
KOHLER CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRYCE S. CICERO
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN D. FERNANDEZ, ESQ.
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARTIN T. BUCKLEY, ESQ., ALAN MIRELMAN, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. LINDA R. ALLAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-10-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BRYCE S. CICERO
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2019-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BRYCE S. CICERO
|
|
|
KENT MONNIER VS H D CLEARWATER PORTFOLIO, L. P., ET AL
|
2D2019-2940
|
2019-08-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-3336
|
Parties
Name |
KENT MONNIER
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL J. PUZZANGHERA, ESQ, Christopher L. Hamblen, Esq.
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
H D CLEARWATER PORTFOLIO, L. P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANTHONY PETRILLO, ESQ., DANIEL S. WEINGER, ESQ., SUSAN K. MAZUCHOWSKI, ESQ., DANIEL J. SANTANIELLO, ESQ.
|
|
Name |
HON. AMY WILLIAMS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 21, 2020.
|
|
Docket Date |
2019-12-18
|
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 |
KENT MONNIER
|
|
Docket Date |
2020-10-30
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING AMENDED FINAL ORDER OF SUMMARY JUDGMENT
|
On Behalf Of |
KENT MONNIER
|
|
Docket Date |
2020-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ ON ORDER TO SHOW CAUSE
|
On Behalf Of |
KENT MONNIER
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ Appellant shall show cause within ten days why this appeal should not be dismissed for lack of jurisdiction. See Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an order within ten days, this premature appeal will mature and will proceed to consideration. If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2020-12-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-11-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for extension of time on order to show cause is granted until 30 days from the date of this order.
|
|
Docket Date |
2020-10-30
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ AMENDED FINAL ORDER OF SUMMARY JUDGMENT
|
On Behalf Of |
KENT MONNIER
|
|
Docket Date |
2020-05-01
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee Answer Brief
|
On Behalf Of |
H D CLEARWATER PORTFOLIO, L. P.
|
|
Docket Date |
2020-04-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
H D CLEARWATER PORTFOLIO, L. P.
|
|
Docket Date |
2020-04-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
KENT MONNIER
|
|
Docket Date |
2020-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 6, 2020.
|
|
Docket Date |
2020-02-20
|
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 |
KENT MONNIER
|
|
Docket Date |
2019-12-04
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2019-10-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ WILLIAMS, 205 PGS.
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-08-21
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
KENT MONNIER
|
|
Docket Date |
2019-08-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
H D CLEARWATER PORTFOLIO, L. P.
|
|
Docket Date |
2019-08-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2019-08-15
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-08-13
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2019-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-08-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-08-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
KENT MONNIER
|
|
|
CONNIE ADER VS HOME DEPOT U.S.A., INC. D/B/A THE HOME DEPOT, AND NEW ENGLAND WIRE PRODUCTS, INC.
|
5D2019-1640
|
2019-06-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-867
|
Parties
Name |
Connie Ader
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Jordan Redavid
|
|
Name |
New England Wire Products, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Anthony Merendino, Stephanie Pillar
|
|
Name |
Hon. Larry Metz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-07-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2019-06-13
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-06-13
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2019-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-06-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2019-06-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Connie Ader
|
|
Docket Date |
2019-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
DIANA COBA, ETC. VS TRICAM INDUSTRIES, INC., ET AL.
|
SC2012-2624
|
2012-12-18
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-29041
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-50
|
Parties
Name |
DIANA COBA
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ORLANDO D. CABEZA, Roy D. Wasson
|
|
Name |
ROBERT COBA
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HOME DEPOT U.S.A., INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TRICAM INDUSTRIES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
CINDY JANE MISHCON, JEFFREY A. MOWERS
|
|
Name |
OSCAR BERTRAN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. William Lewis Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Cay Blanks
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-04
|
Type |
Record
|
Subtype |
Record/Transcript Returned
|
Description |
RECORD/TRANSCRIPT RETURNED ~ 1 VOLUME CC PAPERS; 15 VOLUMES RECORD & TRANSCRIPTS; 1 VOLUME DCA BRIEFS (1 BOX)
|
|
Docket Date |
2015-06-04
|
Type |
Mandate
|
Subtype |
Mandate Issued
|
Description |
MANDATE ~ CC: COUNSEL
|
|
Docket Date |
2015-05-14
|
Type |
Disposition
|
Subtype |
Quashed & Remanded
|
Description |
DISP-QUASHED & REMANDED ~ Accordingly, we quash the Third District's decision applying the "fundamental nature" exception in Tricam Industries and remand to the district court with instructions that the case be returned to the trial court for entry of the original judgment in favor of Coba. We further disapprove of the decisions in NACRA, 480 So. 2d 669, and Nissan Motor, 891 So. 2d 4, because they are inconsistent with our holding. It is so ordered.
|
|
Docket Date |
2014-09-17
|
Type |
Event
|
Subtype |
Oral Argument Held
|
Description |
ORAL ARGUMENT HELD
|
|
Docket Date |
2014-05-08
|
Type |
Order
|
Subtype |
OA Schedule (Prev Accepted)
|
Description |
ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 17, 2014.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
|
|
Docket Date |
2014-05-05
|
Type |
Brief
|
Subtype |
Reply-Merit
|
Description |
REPLY BRIEF-MERITS
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2014-04-22
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 5, 2014, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
|
|
Docket Date |
2014-04-15
|
Type |
Motion
|
Subtype |
Ext of Time (Reply Brief-Merit)
|
Description |
MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2014-03-21
|
Type |
Brief
|
Subtype |
Answer-Merit
|
Description |
ANSWER BRIEF-MERITS
|
On Behalf Of |
TRICAM INDUSTRIES, INC.
|
|
Docket Date |
2014-02-25
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 25, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
|
|
Docket Date |
2014-02-21
|
Type |
Motion
|
Subtype |
Ext of Time (Answer Brief-Merit)
|
Description |
MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
|
On Behalf Of |
TRICAM INDUSTRIES, INC.
|
|
Docket Date |
2014-02-20
|
Type |
Brief
|
Subtype |
Appendix-Merit
|
Description |
APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2014-02-03
|
Type |
Brief
|
Subtype |
Initial-Merit
|
Description |
INITIAL BRIEF-MERITS ~ (NO APPENDIX)
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2014-01-17
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 3, 2014, in which to serve the initial brief on the merits with appendix. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
|
|
Docket Date |
2014-01-10
|
Type |
Notice
|
Subtype |
Unavailability
|
Description |
NOTICE-UNAVAILABILITY ~ 03/20/2014 THROUGH 03/28/2014 & 07/11/2014 THROUGH 08/01/2014
|
On Behalf Of |
TRICAM INDUSTRIES, INC.
|
|
Docket Date |
2013-12-31
|
Type |
Record
|
Subtype |
Record/Transcript
|
Description |
RECORD/TRANSCRIPT ~ 1 VOLUME CC PAPERS, 7 VOLUMES TRANSCRIPTS (VOLS. 9-15) & 9 VOLUMES RECORD (VOLS. 1-8 & VOL. 9-BRIEFS) 1 BOX
|
On Behalf Of |
Hon. Mary Cay Blanks
|
|
Docket Date |
2013-12-31
|
Type |
Motion
|
Subtype |
Ext of Time (Initial Brief-Merit)
|
Description |
MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ AMENDED
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2013-12-02
|
Type |
Motion
|
Subtype |
Ext of Time (Initial Brief-Merit)
|
Description |
MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ AMENDED 12/31/2013
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2013-11-04
|
Type |
Order
|
Subtype |
Juris Accept/Brief Sched (OA Later Date)
|
Description |
ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument. Petitioner's initial brief on the merits shall be served on or before December 2, 2013; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before January 3, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Third District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
|
|
Docket Date |
2013-03-25
|
Type |
Order
|
Subtype |
Acceptance as Timely Filed Brief
|
Description |
ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's initial brief on jurisdiction was filed with this Court on January 8, 2013.
|
|
Docket Date |
2013-01-28
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ E-MAIL
|
On Behalf Of |
TRICAM INDUSTRIES, INC.
|
|
Docket Date |
2013-01-08
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ W/APPENDIX
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2013-01-08
|
Type |
Motion
|
Subtype |
Acceptance as Timely Filed
|
Description |
MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2013-01-08
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2013-01-08
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2012-12-18
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
DIANA COBA
|
|
Docket Date |
2012-12-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|