Search icon

VITAL PHARMACEUTICALS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VITAL PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAL PHARMACEUTICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1996 (29 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: P96000040071
FEI/EIN Number 65-0668430

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

Address: 1600 N. PARK DR., WESTON, FL, 33326, US
Mail Address: 1600 N. PARK DR., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VITAL PHARMACEUTICALS, INC., MISSISSIPPI 1397556 MISSISSIPPI
Headquarter of VITAL PHARMACEUTICALS, INC., ALABAMA 000-406-145 ALABAMA
Headquarter of VITAL PHARMACEUTICALS, INC., NEW YORK 5573552 NEW YORK
Headquarter of VITAL PHARMACEUTICALS, INC., MINNESOTA 57175b73-f4b1-e811-9165-00155d0deff0 MINNESOTA
Headquarter of VITAL PHARMACEUTICALS, INC., KENTUCKY 1066263 KENTUCKY
Headquarter of VITAL PHARMACEUTICALS, INC., COLORADO 20181595524 COLORADO
Headquarter of VITAL PHARMACEUTICALS, INC., CONNECTICUT 1290671 CONNECTICUT
Headquarter of VITAL PHARMACEUTICALS, INC., IDAHO 631936 IDAHO
Headquarter of VITAL PHARMACEUTICALS, INC., IDAHO 3531553 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q58KZR4GLFBV43 P96000040071 US-FL GENERAL ACTIVE -

Addresses

Legal C/O OWOC, JOHN H, 1600 NORTH PARK DRIVE, WESTON, US-FL, US, 33326
Headquarters 1600 N. Park Drive, Weston, US-FL, US, 33326

Registration details

Registration Date 2019-03-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000040071

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
DiDonato John President 1600 N. PARK DR., WESTON, FL, 33326
Metzger Gregg Auth 1600 N. PARK DR., WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142765 QUASH LIFE LIFT ACTIVE 2020-11-05 2025-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G18000057659 BANG ENERGY EXPIRED 2018-05-10 2023-12-31 - ATTENTION: OFFICE OF THE GENERAL COUNSEL, WESTON, FL, 33326
G14000023390 VPX EXPIRED 2014-03-06 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G14000022390 VPX SPORTS EXPIRED 2014-03-03 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G14000022394 VPX/REDLINE EXPIRED 2014-03-03 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G09061900112 REDLINE EXPIRED 2009-03-02 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1600 N. PARK DR., WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Corporate Creations Network Inc. -
CHANGE OF MAILING ADDRESS 2024-04-16 1600 N. PARK DR., WESTON, FL 33326 -
AMENDMENT 2024-03-20 - -
AMENDMENT 2023-04-10 - -
AMENDMENT 2023-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2022-02-22 - -
AMENDMENT 2020-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000535254 ACTIVE 1000000937163 BROWARD 2022-11-17 2042-11-23 $ 81,822.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04900013111 TERMINATED 03-CA-8295 ORANGE CNTY CRT CIR CIV DIV 2004-05-12 2009-05-17 $81602.56 VOX VISUAL SYSTEMS, LLC, 15221 NORTH CLUBGATE DRIVE, SUITE 1093, SCOTTSDALE, AZ 85254

Court Cases

Title Case Number Docket Date Status
Vital Pharmaceuticals, Inc., etc., et al., Petitioner(s), v. Marc J. Kesten, Respondent(s). 3D2023-0247 2023-02-10 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
20-21163

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations Loren H. Cohen, Steven Roger Adamsky, Jeffrey Rynor
Name John H. Owoc
Role Appellant
Status Active
Name Marc J. Kesten
Role Appellee
Status Active
Representations Alejandro Brito, Lawrence Jeff Shapiro, Cecilia Sofia Miranda
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Petitioner Vital Pharmaceuticals, Inc., d/b/a Bang Energy's Motion to Dismiss Petition and Response to the Order to Show Cause, filed on December 27, 2023, is noted. Upon consideration, the Petition for Writ of Certiorari is hereby dismissed as moot. LOGUE, C.J., and GORDO and LOBREE, JJ., concur. Respondent's Notice of Non-Objection to Petitioner Vital Pharmaceuticals, Inc., d/b/a Bang Energy's Motion to Dismiss Petition for Writ of Certiorari, filed on December 29, 2023, is noted.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Respondent Notice of Non-Objection to Petitioner Vital's Motion to Dismiss Petition for Writ of Certiorari
On Behalf Of Marc J. Kesten
Docket Date 2023-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Petitioner Motion To Dismiss Petition and Response to the Order to Show Cause
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-20
Type Order
Subtype Order to Show Cause
Description The parties are hereby ordered to show cause, within twenty (20) days from the date of this Order, as to why this Petition should not be dismissed as moot based on the bankruptcy court's recent issuance of an order lifting the stay and entering an injunction.
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Petitioner Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction that precludes Respondent from Advancing this Case Pursuant to the Pursuant to the Plan of Confirmation
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-13
Type Response
Subtype Response
Description Petitioner Response to Respondent Motion to Supplement the Record and Motion to STay
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Respondent's Motion for Order Lifting Temporary Stay and Motion to Supplement Record
On Behalf Of Marc J. Kesten
Docket Date 2023-11-30
Type Order
Subtype Order
Description Upon consideration of Petitioner Vital Pharmaceuticals, Inc.'s Motion to Supplement the Record and Urgent Motion for an Expedited Ruling on the Merits, the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Order
View View File
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Petitioner Motion to Supplement Record and Urgent Motion for and Expedited Ruling on the Merits
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-11-21
Type Misc. Events
Subtype Status Report
Description Petitioner Supplemental Status Report in Response to Order dated July 27, 2023
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marc J. Kesten
Docket Date 2023-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ In response to order dated July 27, 2023
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-07-27
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a status report, within five (5)days from the date of this Order, regarding the outcome of their recentmediation.
Docket Date 2023-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description Appendix ~ REPLY APPENDIX OF PETITIONER, VITAL PHARMACEUTICALS, INC., d/b/a BANG ENERGY, a Florida corporation,
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Request for extension of time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, VITAL PHARMACEUTICALS, INC.'SRESPONSE TO RESPONDENT'S MOTION FOR ANORDER PRECLUDING UNTIMELY FILING OF REPLYBY PETITIONERS AND REQUEST FOR A RULING ONPETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION FOR ORDER PRECLUDING UNTIMELY FILING OF REPLY BY PETITIONERS AND REQUEST FOR RULING ON PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Marc J. Kesten
Docket Date 2023-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cole, Scott & Kissane, P.A., and Francesca M. Stein, Esquire, are withdrawn as counsel for Petitioners, and relieved from any further responsibility in this cause. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including April 7, 2023.
Docket Date 2023-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MARC J. KESTEN'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI____________________________________________
On Behalf Of Marc J. Kesten
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT MARC J. KESTEN'S SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Marc J. Kesten
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 23, 2023. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT
On Behalf Of Marc J. Kesten
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 16, 2023.
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT
On Behalf Of Marc J. Kesten
Docket Date 2023-02-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments
Docket Date 2023-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 22-582
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Vital Pharmaceuticals, Inc.
Marc J. Kesten, Petitioner(s) v. Vital Pharmaceuticals, Inc., etc., et al., Respondent(s) SC2022-1253 2022-09-22 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
3D22-582

Parties

Name Marc J. Kesten
Role Petitioner
Status Active
Representations Lawrence J. Shapiro, Alejandro Brito, Cecilia S. Miranda
Name VITAL PHARMACEUTICALS, INC.
Role Respondent
Status Active
Representations Loren H. Cohen, Jeffrey A. Rynor
Name John Owoc
Role Respondent
Status Active
Name BANG ENERGY, LLC
Role Respondent
Status Active
Name Hon. Maria De Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Motion
Subtype Couns Withdrawal Based On Conflict
Description Motion to Withdraw as Counsel Based on Conflict
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-03-30
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-02-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-02-14
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENTS' SUPPLEMENT TO NOTICE OF FILING DATED JANUARY 12, 2023
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-01-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-01-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RESPONDENTS' NOTICE OF FILING TRIAL COURTORDER DENYING DEFENDANT, VITAL PHARMACEUTICALS,INC.'S, AMENDED MOTION TO EXTEND STAY TODEFENDANT, JOHN H. OWOC, PENDING RESOLUTION OF ITSBANKRUPTCY PROCEEDING
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-12-29
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-11-28
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RESPONDENTS' STATUS REPORT REGARDINGVITAL PHARMACEUTICALS' BANKRUPTCY PROCEEDINGS
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description NOTICE ~ RESPONDENT'S SUPPLEMENT TO NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2024-04-18
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-04-18
Type Disposition
Subtype Dism Voluntary
Description Petitioner and Respondent having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-03-27
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description Joint Stipulation for Dismissal with Prejudice
View View File
Docket Date 2024-02-26
Type Response
Subtype Response
Description Petitioner, Marc J. Kesten's Status Report Pursuant to the Court's February 9, 2024 Order
On Behalf Of Marc J. Kesten
View View File
Docket Date 2024-02-07
Type Order
Subtype Response/Reply Requested
Description Respondent filed "Vital Pharmaceuticals, Inc.'s Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction That Precludes Respondent from Advancing this Case Pursuant to the Plan of Confirmation" on December 19, 2023. Petitioner is requested to file a response to report on or before February 26, 2024.
View View File
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Status Report
Description Respondent, Vital Pharmaceuticals, Inc.'s Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction That Precludes Respondent from Advancing this Case Pursuant to the Plan of Confirmation
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-08-25
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-07-25
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-06-30
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-06-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-06-28
Type Order
Subtype Status Reports
Description This Court's order issued October 25, 2022, directed Respondents to advise the Court every thirty days of the status of the bankruptcy proceedings pending in the United States Bankruptcy Court for the Southern District of Florida. Respondents shall file a status report on or before July 14, 2023, and every thirty days thereafter.
View View File
Docket Date 2023-04-04
Type Order
Subtype Counsel Withdrawal Based on Conflict
Description The motion to withdraw as attorney of record for is granted and Cole, Scott & Kissane, P.A. is hereby allowed to withdraw as counsel for respondents.
View View File
Docket Date 2022-10-25
Type Order
Subtype Stay Proceedings FSC (Bankruptcy)
Description ORDER-STAY PROCEEDINGS FSC (BANKRUPTCY) ~ Upon consideration of Respondent's Notice of Filing Suggestion of Bankruptcy, it is ordered that the proceedings in this Court are hereby stayed pending the disposition of Case No. 22-17842-PDR, which is now pending in the United States Bankruptcy Court for the Southern District of Florida.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the bankruptcy proceedings which is now pending in the United States Bankruptcy Court for the Southern District of Florida. Notwithstanding the foregoing, counsel shall advise this Court of the conclusion of the bankruptcy proceedings within ten days from the date of the disposition.
View View File
Docket Date 2022-10-12
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT'S NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marc J. Kesten
View View File
Docket Date 2022-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Marc J. Kesten
View View File
Docket Date 2022-09-30
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 2, 2022, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2022-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Marc J. Kesten
View View File
Vital Pharmaceuticals, Inc., etc., et al., Appellant(s), v. Marc J. Kesten, Appellee(s). 3D2022-0582 2022-04-05 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
20-21163

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations Jeffrey Rynor, Loren H. Cohen, Steven Roger Adamsky
Name John H. Owoc
Role Appellant
Status Active
Representations Oliver Max Birman, Paul Dewey Turner, Benjamin Lawrence Reiss, David Robbins
Name Marc J. Kesten
Role Appellee
Status Active
Representations Alejandro Brito, Lawrence Jeff Shapiro, Cecilia Sofia Miranda
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of John H. Owoc
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Appellant Status Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction that Precludes Appellee from Advancing this Case Pursuant to the Plan of Confirmation
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cole, Scott & Kissane, P.A., and Scott A. Cole, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2023-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Cole, Scott & Kissane, P.A.’s Notice of Filing the Florida Supreme Court’s April 4, 2023, Order, Granting the Motion to Withdraw as Counsel of Record is noted. Should counsel for Appellants wish to withdraw in this appeal, counsel must file a motion that complies with the requirements of the Florida Rules of Appellate Procedure and the Florida Rule of General Practice and Judicial Administration.
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ COUNSEL FOR APPELLANTS', VITAL PHARMACEUTICALS, INC.AND JOHN H. OWOC, MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COLE, SCOTT & KISSANE, P.A.'S NOTICE OF FILING THE FLORIDA SUPREME COURT'S APRIL 4, 2023 ORDER GRANTING ITS MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR RESPONDENTS
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING TRIAL COURTORDER DENYING DEFENDANT, VITAL PHARMACEUTICALS,INC.'S, AMENDED MOTION TO EXTEND STAY TODEFENDANT, JOHN H. OWOC, PENDING RESOLUTION OF ITSBANKRUPTCY PROCEEDING
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-10-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon consideration of Respondent’s Notice of FilingSuggestion of Bankruptcy, it is ordered that the proceedings in thisCourt are hereby stayed pending the disposition of Case No. 22-17842-PDR, which is now pending in the United States BankruptcyCourt for the Southern District of Florida.Counsel is to advise this Court thirty days from the date ofthis order, and every thirty days thereafter, of the status of thebankruptcy proceedings which is now pending in the United StatesBankruptcy Court for the Southern District of Florida.Notwithstanding the foregoing, counsel shall advise this Court ofthe conclusion of the bankruptcy proceedings within ten days fromthe date of the disposition.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellee's Motion for Extension of Time to File Answer Brief and stay the appellate proceeding, the request to stay the appellate proceedings is granted. The appellate proceedings are hereby stayed pending further order of this Court. The parties are hereby ordered to file a notice with the Third District Court of Appeal Clerk of Court within ten (10) days of the Florida Supreme Court's determination of accepting or declining jurisdiction. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-09-30
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 Marc J. Kesten
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc J. Kesten
Docket Date 2022-09-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 9/29/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ PETITIONER'S NOTICE TO INVOKE DISCRETIONARY JURISDICTION
Docket Date 2022-09-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Marc J. Kesten
Docket Date 2022-09-22
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 Marc J. Kesten
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9/22/2022
Docket Date 2022-09-07
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 Marc J. Kesten
Docket Date 2022-08-24
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Dismiss
Docket Date 2022-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to Appellee’s Notice of Supplemental Authority is noted. The request to strike the Notice of Supplemental Authority is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marc J. Kesten
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *See Opinion issued 8/24/22
On Behalf Of Marc J. Kesten
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc J. Kesten
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/14/2022
Docket Date 2022-05-26
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 Marc J. Kesten
Docket Date 2022-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS, VITALPHARMACEUTICALS, INC., d/b/a BANG ENERGY, a Floridacorporation, and JOHN H. OWOC, an individualVOLUME II - CONFIDENTIAL DOCUMENTS
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 4/26/2022
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR 7-DAY EXTENSIONOF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Marc J. Kesten
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHERYL OHEL VS VITAL PHARMACEUTICALS, INC. SC2022-0259 2022-02-24 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA007709AXXXCE

Parties

Name Cheryl Ohel
Role Petitioner
Status Active
Representations Allyson Morgado, Chris Kleppin
Name VITAL PHARMACEUTICALS, INC.
Role Respondent
Status Active
Representations Thomas L. Hunker, Scott A. Cole, Kevin M. DeMatteo
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioner has filed a petition for writ of prohibition with the Court. To the extent Petitioner seeks a writ of prohibition, the petition is denied. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent Petitioner seeks a writ of mandamus, the petition is dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). To the extent Petitioner seeks to invoke the Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). Respondent's motion to dismiss is denied as moot. Any other motions or other requests for relief are denied. No rehearing will be entertained by this Court.
View View File
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION
On Behalf Of Cheryl Ohel
View View File
Docket Date 2022-03-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-03-09
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO RESPONDENT'S MOTION TO DISMISS PETITION
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-03-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Cheryl Ohel
View View File
Docket Date 2022-02-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Notice of Supplemental Decision by the Lower Tribunal on February 25, 2022
On Behalf Of Cheryl Ohel
View View File
Docket Date 2022-02-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-02-24
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Cheryl Ohel
View View File
VITAL PHARMACEUTICALS, INC. VS MONSTER ENERGY COMPANY 4D2021-2191 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003956

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Petitioner
Status Active
Representations Andrew Schindler
Name MONSTER ENERGY COMPANY
Role Respondent
Status Active
Representations Brian Stack
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's September 24, 2021 motion is determined to be moot.
Docket Date 2021-10-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 1, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 29, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-09-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION AND FOR EXTENSION
On Behalf Of Monster Energy Company
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE CORRECTED MOTION
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that petitioner’s motion to redesignate this case as a final appeal is granted. This case is redesignated as an appeal from a final order. See Fla. House of Representatives v. Expedia, Inc., 85 So. 3d 517, 520-21 (Fla. 1st DCA 2012); Varela v. OLA Condo. Ass'n, Inc., 279 So. 3d 266, 267 n.1 (Fla. 3d DCA 2019). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2021-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REDESIGNATE APPEAL TO APPEAL OF FINAL ORDER, OR, ALTERNATIVE MOTION FOR EXTENSION OF TIME TO FILE PETITION AND APPENDIX
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that petitioner's August 16, 2021 motion for reinstatement is granted, and the above-styled petition is reinstated.
Docket Date 2021-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's August 13, 2021 motion to reinstate is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2021-08-04
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ 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.
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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.
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BANG JETS, LLC and VITAL PHARMACEUTICALS, INC. VS GULFSTREAM AEROSPACE CORPORATION and EXPERT AVIATION, INC. 4D2021-1621 2021-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013100

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Name BANG JETS, LLC
Role Appellant
Status Active
Representations Joseph T. Kohn, Zachary S. Foster, Stephanie S. Khouri, Mark Bina
Name EXPERT AVIATION, INC.
Role Appellee
Status Active
Name GULFSTREAM AEROSPACE CORPORATION
Role Appellee
Status Active
Representations Michael Doornweerd, Debra Klauber, Andrew Merrick, Eugene Keith Pettis, Elena M. Olivieri, Richard J. Zaden
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants’ February 25, 2022 motion for rehearing and motion for written opinion are denied. A written opinion in this case would not add to the development of law in this area, because it would be limited to its specific facts. The trial court’s rulings are supported by competent substantial evidence, including its evaluation of the credibility of the witnesses. The cases cited by appellant in its motion for rehearing are not factually similar to the present case, and this case does not conflict with either of them.
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Response
Subtype Response
Description Response
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2022-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Bang Jets, LLC
Docket Date 2022-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ July 22, 2021 request for oral argument is denied.
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bang Jets, LLC
Docket Date 2021-09-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Michael A. Doornweerd, Elena M. Olivieri and Andrew F. Merrick's September 23, 2021 verified motions for permission to appear pro hac vice are granted, and Michael A. Doornweerd, Elena M. Olivieri and Andrew F. Merrick are permitted to appear in this appeal as counsel for appellee Gulfstream Aerospace Corporation. Michael A. Doornweerd, Elena M. Olivieri and Andrew F. Merrick are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-09-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ ANDREW F. MERRICK
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ELENA M. OLIVIERI
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GULFSTREAM AEROSPACE CORPORATION
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Gulfstream Aerospace Corporation's August 20, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 23, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GULFSTREAM AEROSPACE CORPORATION
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bang Jets, LLC
Docket Date 2021-07-02
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 Bang Jets, LLC
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 2, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 1, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-01
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 Bang Jets, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-05-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Debra P. Klauber’s May 18, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-18
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Gulfstream Aerospace Corporation
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bang Jets, LLC
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bang Jets, LLC
CHERYL OHEL VS VITAL PHARMACEUTICALS, INC. 4D2021-0813 2021-02-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-007709

Parties

Name Cheryl Ohel
Role Appellant
Status Active
Representations Allyson Morgado, Chris Kleppin
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name VITAL PHARMACEUTICALS, INC.
Role Appellee
Status Active
Representations Kevin Michael DeMatteo, Scott A. Bassman, Matthew Alexander Green, Thomas Lee Hunker, Scott A. Cole

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's November 5, 2021 motion for rehearing en banc, written opinion, clarification, and certification is denied.
Docket Date 2021-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION, CLARIFICATION, REHEARING EN BANC AND CERTIFICATION
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR WRITTEN OPINION, CLARIFICATION, REHEARING EN BANC AND CERTIFICATION
On Behalf Of Cheryl Ohel
Docket Date 2021-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s August 6, 2021 request for oral argument is denied.
Docket Date 2021-09-09
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of Cheryl Ohel
Docket Date 2021-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of Cheryl Ohel
Docket Date 2021-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of Cheryl Ohel
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY BRIEF AND APPENDIX
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cheryl Ohel
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/23/2021**
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 20, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 6, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cheryl Ohel
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 22, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ CORRECTED
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED UNOPPOSED
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 20, 2021 amended motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-05-19
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 Vital Pharmaceuticals, Inc.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 5, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-05
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 Vital Pharmaceuticals, Inc.
Docket Date 2021-03-31
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 Vital Pharmaceuticals, Inc.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 31, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 7, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cheryl Ohel
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cheryl Ohel
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Cheryl Ohel
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 24, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before March 8, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-24
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 Cheryl Ohel
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Cheryl Ohel
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cheryl Ohel
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's motion for extension of time to file a response to appellee's motion to strike is granted. The time for filing a response is extended to September 9, 2021.
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Cheryl Ohel
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cheryl Ohel
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cheryl Ohel
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-16
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.
VITAL PHARMACEUTICALS, INC. VS CHERYL OHEL 4D2020-1407 2020-06-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007709

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Petitioner
Status Active
Representations Alexandra Valdes, Lissette M. Gonzalez
Name Cheryl Ohel
Role Respondent
Status Active
Representations Chris Kleppin, Allyson Morgado
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondent's October 29, 2020 motion for rehearing and certification is denied.
Docket Date 2020-11-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO RESPONDENT'S MOTION FOR REHEARING AND TO CERTIFY A QUESTION OF GREAT IMPORTANCE
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's November 12, 2020 motion for extension of time is granted. The time for filing a response to the motion for rehearing is extended fifteen (15) days from the date of this order.
Docket Date 2020-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Cheryl Ohel
Docket Date 2020-10-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that petitioner's October 12, 2020 motion to strike is denied.
Docket Date 2020-10-14
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-10-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cheryl Ohel
Docket Date 2020-08-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's August 20, 2020 motion for extension of time is granted. The time for filing a reply is extended seven (7) days from the date of this order.
Docket Date 2020-08-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2020-08-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Cheryl Ohel
Docket Date 2020-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cheryl Ohel
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's July 16, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including August 10, 2020. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Cheryl Ohel
Docket Date 2020-06-29
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that petitioner’s June 19, 2020 motion for review is granted. The discovery order at issue is stayed pending the outcome of this proceeding; further, ORDERED that, within twenty (20) days of this order, respondent shall file a response to the petition and show cause why the relief requested should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2020-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Vital Pharmaceuticals, Inc.
VITAL PHARMACEUTICALS, INC., etc. VS PROFESSIONAL SUPPLEMENTS, LLC. 4D2015-1123 2015-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-007083 07

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations Beverly A. Pohl, CHRISTINA LEHM, MICHAEL J. WEBER
Name XPX/REDLINE
Role Appellant
Status Active
Name PROFESSIONAL SUPPLEMENTS, LLC.
Role Appellee
Status Active
Representations W. Aaron Daniel, William D. Mueller, Timothy W. Schulz, Elliot B. Kula
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ On Motion for Rehearing
Docket Date 2017-01-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2017-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* CERTIFICATION
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' December 21, 2016 agreed motion for extension of time is granted, and the time within which to file post-decision motions is extended to and including January 11, 2017.
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-DECISION MOTIONS
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's August 18, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **OPINION WITHDRAWN 2/15/17**
Docket Date 2016-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-08-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 8, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's June 3, 2016 motion for continuance of oral argument is granted. Oral argument scheduled for June 14, 2016 is cancelled and will be rescheduled for a later date.
Docket Date 2016-06-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ "EXPEDITED CONSIDERATION REQUESTED"
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2016-04-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 14, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2016-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2016-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2016-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/11/16
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/11/15
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2015-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC.
Docket Date 2015-08-21
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-08-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's August 5, 2015 unopposed motion to supplement the record is granted, and the record is supplemented to include the June 18, 2013 transcript of the hearing on entitlement to attorneys¿ fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 8/11/15 ORDER**
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 08/26/15
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/27/15
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-05-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed May 24, 2015, Beverly A. Pohl, Esq., of Broad and Cassel is substituted for Marc Kesten, Esq., and Michael J. Weber, Esq., as counsel for appellant in the above¿styled cause.
Docket Date 2015-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2015-03-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael J. Weber and Marc J. Kesten have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vital Pharmaceuticals, Inc.
VITAL PHARMACEUTICALS, INC. VS PROFESSIONAL SUPPLEMENTS, LLC, etc., et al. 4D2012-2127 2012-06-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-7083 CACE

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations KALINA PAGANO, Victoria N. Godwin-Reese
Name MICHAEL GUADAGNO
Role Appellee
Status Active
Name JP LANZA
Role Appellee
Status Active
Name PRO SUPPS
Role Appellee
Status Active
Name TJ HUMPHREYS
Role Appellee
Status Active
Name MIKE GUADAGNO
Role Appellee
Status Active
Name PROFESSIONAL SUPPLEMENTS, LLC
Role Appellee
Status Active
Representations JEFFREY A. COHEN (DNU), THOMAS A. DYE, CHRISTOPHER M. SACCO, CHRISTOPHER B CORTS
Name RONALD GALLAGHER
Role Appellee
Status Active
Name JASON ARNTZ
Role Appellee
Status Active
Name BRIAN IKALINA
Role Appellee
Status Active
Name THOMAS HUMPHREYS
Role Appellee
Status Active
Name WISCONSIN PROFESSIONAL SUPPLEM
Role Appellee
Status Active
Name OFFICIAL PROFESSIONAL SUPPLEME
Role Appellee
Status Active
Name VICTOR LANZA
Role Appellee
Status Active
Name PRO SUPPS USA, LLC
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
Docket Date 2013-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lawrence D. Silverman 0007160
Docket Date 2013-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (3)
Docket Date 2013-01-22
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
Docket Date 2013-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS TO 12/3/12
Docket Date 2012-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-09-24
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
Docket Date 2012-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX TO INITIAL BRIEF
Docket Date 2012-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (2)
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 14 DAYS
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS TO 8/31/12
Docket Date 2012-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-07-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-2062.
Docket Date 2012-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Victoria N. Godwin
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T - 6/25
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-06-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2062
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vital Pharmaceuticals, Inc.
VITAL PHARMACEUTICALS, INC. VS PROFESSIONAL SUPPLEMENTS, LLC, etc., et al. 4D2012-2062 2012-06-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-7083 CACE

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations KALINA PAGANO, Lawrence Dean Silverman, Victoria N. Godwin-Reese
Name JP LANZA
Role Appellee
Status Active
Name BRIAN IKALINA
Role Appellee
Status Active
Name TJ HUMPHREYS
Role Appellee
Status Active
Name PRO SUPPS
Role Appellee
Status Active
Name PRO SUPPS USA, LLC
Role Appellee
Status Active
Name JASON ARNTZ
Role Appellee
Status Active
Name PROFESSIONAL SUPPLEMENTS, LLC
Role Appellee
Status Active
Representations THOMAS A. DYE, CHRISTOPHER M. SACCO, ELISABETH AMANDA ROMFH, CHRISTOPHER B CORTS, JEFFREY A. COHEN (DNU)
Name VICTOR LANZA
Role Appellee
Status Active
Name RONALD GALLAGHER
Role Appellee
Status Active
Name WISCONSIN PROFESSIONAL SUPPLEM
Role Appellee
Status Active
Name MIKE GUADAGNO
Role Appellee
Status Active
Name MICHAEL GUADAGNO
Role Appellee
Status Active
Name OFFICIAL PROFESSIONAL SUPPLEME
Role Appellee
Status Active
Name THOMAS HUMPHREYS
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellees Thomas Humphreys, Jason Arntz, Ronald Gallagher, Michael Guadagno, Brian Ikalina and Victor Lanza¿s motion for attorney's fees filed February 19, 2013, is granted conditioned on the trial court determining that appellees Thomas Humphreys, Jason Arntz, Ronald Gallagher, Michael Guadagno, Brian Ikalina and Victor Lanza are the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Thomas A. Dye, Elisabeth Amanda Romfh and Jeffrey A. Cohen is hereby denied without prejudice to seek costs in the trial court; further, ORDERED that appellant¿s motion filed February 15, 2013, for attorneys¿ fees is hereby denied.
Docket Date 2013-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-02-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2013-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2013-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (3) (ONE COPY FILED 2/18/13)
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2013-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lawrence D. Silverman 0007160
Docket Date 2013-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 5-16-13 ORDER
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2013-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2013-01-22
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2012-12-03
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 PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS TO 12/3/12
Docket Date 2012-10-16
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 PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2012-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (2) (2 COPIES FILED 9/28/12)
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-09-24
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX TO INITIAL BRIEF
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 14 DAYS
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-09-04
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 Vital Pharmaceuticals, Inc.
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS TO 8/31/12
Docket Date 2012-07-16
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 Vital Pharmaceuticals, Inc.
Docket Date 2012-07-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 12-2127.
Docket Date 2012-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Victoria N. Godwin
Docket Date 2012-06-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ UNDERLYING ORDER (ATTACHED TO MOT/EXT. OF TIME)
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-06-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-2127 T -
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2012-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHRISTOPHER B. CORTS
On Behalf Of PROFESSIONAL SUPPLEMENTS, LLC
Docket Date 2012-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed
Docket Date 2012-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vital Pharmaceuticals, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2024-04-16
Amendment 2024-03-20
AMENDED ANNUAL REPORT 2023-04-13
Amendment 2023-04-10
ANNUAL REPORT 2023-03-17
Amendment 2023-01-09
ANNUAL REPORT 2022-03-11
Amendment 2022-02-22
ANNUAL REPORT 2021-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335162780 0418800 2012-07-12 1600 N. PARK DR., WESTON, FL, 33326
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-07-12
Emphasis N: SSTARG11
Case Closed 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641057006 2020-04-07 0455 PPP 1600 N Park Dr, WESTON, FL, 33326-3210
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8140997
Loan Approval Amount (current) 8141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33326-3210
Project Congressional District FL-25
Number of Employees 500
NAICS code 312111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8250903.5
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1426635 Intrastate Non-Hazmat 2023-02-13 1969146 2022 261 238 Private(Property)
Legal Name VITAL PHARMACEUTICALS INC
DBA Name VPX SPORTS
Physical Address 1600 N PARK DRIVE, WESTON, FL, 33326, US
Mailing Address 1600 N PARK DRIVE, WESTON, FL, 33326, US
Phone (954) 641-0570
Fax (954) 389-5261
E-mail JOHN.FARRAR@BANGENERGY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 6
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 6
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 4
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection UE2P002964
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-07-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit QDLR29
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B9KS800934
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1771001989
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit KULK31
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B8JS807050
Decal number of the main unit 32635161
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection UF2W000031
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-05-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit IYKU20
License state of the main unit FL
Vehicle Identification Number of the main unit JALCDW169H7003312
Decal number of the main unit 32507849
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3539005128
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-28
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 76DEEI
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B1JS812042
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1476005107
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit KREC33
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B2JS807254
Decal number of the main unit 32635139
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1476005106
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHVL
License plate of the main unit KULK33
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1BXJS807843
Decal number of the main unit 32635128
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2137003691
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit NEND15
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B1KS808834
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection UCRF002783
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-03-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 75050M3
License state of the main unit CA
Vehicle Identification Number of the main unit 1FDNF7DC4KDF03281
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3684006235
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit NENB73
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B6KS808151
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3660008002
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit NENB75
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B6KS808814
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2137003656
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit QVHN09
License state of the main unit FL
Vehicle Identification Number of the main unit 54DC4W1D0LS208471
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2103005695
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit NENB75
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B6KS808814
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3153006690
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit QVHN09
License state of the main unit FL
Vehicle Identification Number of the main unit 54DC4W1D0LS208471
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1847002455
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit JAER26
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1C0HS805876
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection UE5Z004860
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-01-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit QVHN38
License state of the main unit FL
Vehicle Identification Number of the main unit 54DC4W1D8LS208833
Decal number of the main unit 32175605
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2258003760
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit KULK03
License state of the main unit FL
Vehicle Identification Number of the main unit 54DCDW1B5JS807846
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-16
Code of the violation 39367C7
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Fuel tank fill pipe cap missing
The description of the violation group Fuel Systems
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-16
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-17
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-03
Code of the violation 39360C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2539260603
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-17
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway One-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 54DCDW1C0HS805876
Vehicle license number JAER26
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State