Search icon

HOME DEPOT U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: HOME DEPOT U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1989 (36 years ago)
Document Number: P25953
FEI/EIN Number 581853319

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, US
Address: 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DECKER EDWARD P CHIE 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
WYNN ROSEBOROUGH TERESA Director 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
McPHAIL RICHARD V Director 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
KNUDSEN BRADY ASSI 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
DEWALT KAREN Vice President 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
WHARTON ANIKA P Vice President 2455 PACES FERRY ROAD, ATLANTA, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018753 WILMAR ACTIVE 2019-02-06 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000017027 HARDWARE EXPRESS ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY ROAD, C-20, ATLANTA, GA, 30339
G19000017021 LERAN ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000017029 U.S. LOCK ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000016953 BARNETT ACTIVE 2019-02-01 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000016605 THE HOME DEPOT PRO ACTIVE 2019-01-31 2029-12-31 - 2455 PACES FERRY RD, C-20, ATLANTA, GA, 30339
G19000016611 SUPPLYWORKS ACTIVE 2019-01-31 2029-12-31 - 2455 PACES FERRY ROAD, C-20, ATLANTA, GA, 30339
G94116900039 THE HOME DEPOT ACTIVE 1994-04-26 2029-12-31 - 2455 PACES FERRY ROAD, BLDG C, FLOOR 20, ATLANTA, GA, 30339, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-30 2455 PACES FERRY ROAD, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 2455 PACES FERRY ROAD, ATLANTA, GA 30339 -
REGISTERED AGENT NAME CHANGED 2006-07-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000431245 TERMINATED 2019-SC-117 DUVAL COUNTY COURT, FLORIDA 2019-05-15 2024-06-25 $2661.96 ARNALDO RICCIULLI, 9802-12 BAYMEADOWS ROAD, 184, JACKSONVILLE
J16000307714 LAPSED 012016SC000454 ALACHUA COUNTY- 8TH JUDICIAL 2016-03-22 2021-05-17 $3062.11 SAUL SILBER, 2130 NW 24 AVENUE, GAINESVILLE, FLORIDA 32605
J16000325286 LAPSED 05-2015-SC-051485-XXXX-XX BREVARD COUNTY 2016-02-10 2021-05-31 $5340 TERRY LAYNE, P.O. BOX 237624, COCOA, FL. 32923
J14000748359 LAPSED 2013 CA 8187 CIR CT 15TH JUD CIR PALM BEACH 2014-04-22 2019-06-19 $97,999.71 UNITED PROPERTY & CASUALTY INSURANCE COMPANY, 360 CENTRAL AVE., SUITE 900, SAINT PETERSBURG, FL 33701
J14000664119 LAPSED 2014-000064-CA CIR CT 20TH JUD CHARLOTTE CO 2014-04-07 2019-06-02 $117,150.98 UNITED PROPERTY & CASUALTY INSURANCE COMPANY, 360 CENTRAL AVE, SUITE 900, ST. PETERSBURG, FL 33701
J14000801612 LAPSED 2012-CC-028-M CTY CTY 16TH JUD MONROE FL 2013-06-04 2019-08-08 $8,269.00 D & K CORAL WAY, LLC, 223 RANKEN DRIVE, EDGEWATER, FL 32141
J05000000262 LAPSED CO-NO-04-003780 BROWARD COUNTY COURT 2004-12-07 2010-01-03 $1,186.59 GREGORY J MEGAS, SR., 6303 BAY CLUB DRIVE, #4, FORT LAUDERDALE, FL 33308-1620
J04000093864 LAPSED 04-0675SC-46 PINELLAS COUNTY COURT 2004-03-17 2009-09-03 $5121.00 DIGNA CAONES, 8651 15TH STREET NORTH, ST. PETERSBURG, FL 33702
J04000007310 TERMINATED 02-788-SP CHARLOTTE COUNTY COURT,, FL 2002-10-30 2009-01-27 $$5088.92 LEO GORAN, 2665 COUNTRY CLUB DR., VERO BEACH, FL 33960

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346039928 0419700 2022-06-24 1575 CR-220 EAST, FLEMING ISLAND, FL, 32003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-07-05
Emphasis L: FORKLIFT
Case Closed 2022-07-20

Related Activity

Type Inspection
Activity Nr 1563498
Safety Yes
345634984 0419700 2021-11-10 1575 CR-220 EAST, FLEMING ISLAND, FL, 32003
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-02-10
Emphasis L: FORKLIFT
Case Closed 2023-08-09

Related Activity

Type Accident
Activity Nr 1832063

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2022-05-05
Abatement Due Date 2022-06-01
Current Penalty 14502.0
Initial Penalty 14502.0
Final Order 2022-06-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(7): Brakes were not set and/or wheel blocks were not in place to prevent movement of trucks, trailers, or railroad cars while loading and unloading: a. On or about November 9, 2021, on the receiving docks, the employer exposed employees to a crushed-by hazard, in that chocks were not being used on the truck's trailer tires while employees were entering and exiting the trailer on a powered industrial truck.
Citation ID 02001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-05-05
Abatement Due Date 2022-06-01
Current Penalty 2072.0
Initial Penalty 2072.0
Final Order 2022-06-10
Nr Instances 1
Nr Exposed 93
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2):The establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and the establishment was classified in an industry listed in appendix A to subpart E of this part, and the employer did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee by the specified date: (a) Home Depot U.S.A., Inc., Fleming Island, FL; On or about March 2, 2022, the employer failed to electronically submit information from their OSHA Form 300A, Summary of Work-Related Injuries and Illnesses or equivalent form, for calendar year 2021 on or before March 2, 2022. The establishment employed 93 employees during calendar year 2021 and was classified under NAICS code 444110.
345207997 0419700 2021-03-22 9520 REGENCY SQUARE BLVD. NORTH, JACKSONVILLE, FL, 32225
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-03-22
Case Closed 2021-10-22

Related Activity

Type Accident
Activity Nr 1748412
343769626 0420600 2019-01-24 200 N. COURTNEY PARKWAY, MERRITT ISLAND, FL, 32953
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-01-24
Case Closed 2019-05-03

Related Activity

Type Inspection
Activity Nr 1260511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2019-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 12/13/2018, at the vault area - a fire extinguisher was not readily identified.
342605110 0420600 2017-08-30 200 N. COURTNEY PARKWAY STORE # 234, MERRITT ISLAND, FL, 32953
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-30
Emphasis N: AMPUTATE
Case Closed 2024-02-16

Related Activity

Type Referral
Activity Nr 1258018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-01-18
Abatement Due Date 2018-03-07
Current Penalty 5543.0
Initial Penalty 5543.0
Contest Date 2018-02-14
Final Order 2018-09-04
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 1
FTA Inspection NR 1376962
FTA Issuance Date 2019-04-02
FTA Current Penalty 56830.0
FTA Final Order Date 2019-05-02
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: or in the alternative, OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a. On or about 08/29/2017, at register 4 - employees removing or placing money tubes from the pneumatic tube system are exposed to struck-by and or crush-by hazard, in that, the equipment continues receiving tubes or containers while the point of operation door is open.
342274206 0420600 2017-04-25 32715 EILAND BLVD., ZEPHYRHILLS, FL, 33545
Inspection Type Unprog Other
Scope Partial
Safety/Health Health
Close Conference 2017-07-24
Case Closed 2017-08-16

Related Activity

Type Complaint
Activity Nr 1228263
Health Yes
341980860 0420600 2016-12-15 5125 S DALE MABRY HWY, TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-12-15
Case Closed 2017-01-18

Related Activity

Type Complaint
Activity Nr 1148473
Health Yes
340406792 0420600 2015-02-11 882 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-11
Case Closed 2015-07-31

Related Activity

Type Referral
Activity Nr 932727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-21
Nr Instances 1
Nr Exposed 150
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 02/11/2015, at the site offices area - fire extinguishers were not readily identified.
340122845 0418800 2014-12-08 3030 SW 8TH STREET, MIAMI, FL, 33135
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-08
Case Closed 2014-12-09

Related Activity

Type Complaint
Activity Nr 924997
Safety Yes
Health Yes
339904336 0420600 2014-08-17 8815 NORTH FLORIDA AVENUE, TAMPA, FL, 33604
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-01-27
Emphasis L: FORKLIFT
Case Closed 2020-05-19

Related Activity

Type Accident
Activity Nr 903464

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2015-01-28
Abatement Due Date 2015-03-17
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-02-25
Nr Instances 3
Nr Exposed 223
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(2)(vii): Ladders having defects were not marked and taken out of service until repaired by either maintenance department or the manufacturer: At different areas within the store located at 8815 N Florida Avenue Tampa, FL, as observed on or about 12/11/2014. Mobile platform ladders were allowed to be used with visual damage: a) At midrace of store, next to aisles 13, 14, 25 and 26, a Cotterman-Easy 50 9 step mobile ladder, S/N: 012350 had a bent bottom base and a broken welded joint. b) At south side of the store next to aisles 38 and 39 a Cotterman-Easy 50 9 step mobile ladder, S/N: 012345 had a front leg bent towards the disengagement pedal. c) At Paint Department aisles, the left side stringer of the second step of a 6 step mobile ladder was bent towards the left side and the manufacturer's product data information on the ladder had been painted over.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2015-01-28
Current Penalty 3300.0
Initial Penalty 3300.0
Final Order 2015-02-25
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(1): Any power-operated industrial truck not in safe operating condition was not taken out of service, and/or repairs were not made by authorized personnel: a) At 8815 N Florida Ave Tampa, FL, the right back rubber tire of the Toyota 8FGCU30 forklift, S/N 20198 had missing pieces of rubber and the forklift was not taken out of service and/or repairs were not made by authorized personnel, or about 09/16/2014.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 2015-01-28
Abatement Due Date 2015-03-17
Current Penalty 1100.0
Initial Penalty 1100.0
Final Order 2015-02-25
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) At the receiving department located at 8815 Florida Avenue, Tampa, FL employees were recharging and adding water to lead-acid batteries filled with acid and suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use, on or about 9/16/2014. The Home Depot, Inc. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA inspection number 315156414, citation number 02, item number 001 and was affirmed as a final order on May 2,2011, with respect to a workplace located at 300 Commons Drive Chicago Ridge, IL.
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-09-15
Case Closed 2014-10-02

Related Activity

Type Accident
Activity Nr 887818
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-05
Emphasis N: SSTARG09
Case Closed 2010-05-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-31
Emphasis N: SSTARG07
Case Closed 2008-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State