Search icon

WALT DISNEY PARKS AND RESORTS U.S., INC.

Company Details

Entity Name: WALT DISNEY PARKS AND RESORTS U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1997 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P97000071529
FEI/EIN Number 95-2412883
Mail Address: 500 S. Buena Vista Street, Burbank, CA 91521
Address: 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HOPKINS, ANDREW M Director 1200 GRAND CENTRAL AVE, GLENDALE, CA 91201
Gavazzi, Chakira H Director 500 South Buena Vista St, Burbank, CA 91521
McGowan, John M Director 1375 East Buena Vista Drive, Lake Buena Vista, FL 32830

Senior Vice President

Name Role Address
HOPKINS, ANDREW M Senior Vice President 1200 GRAND CENTRAL AVE, GLENDALE, CA 91201
Zager, Stephen Senior Vice President 1375 Buena Vista Drive, 4th Floor North Lake Buena Vista, FL 32830

Treasurer

Name Role Address
Gomez, Carlos A Treasurer 500 South Buena Vista St, Burbank, CA 91521

Secretary

Name Role Address
Gavazzi, Chakira H Secretary 500 South Buena Vista St, Burbank, CA 91521

Asst. Treasurer

Name Role Address
Grossman, Daniel F Asst. Treasurer 500 South Buena Vista St, Burbank, CA 91521

Vice President

Name Role Address
Detchemendy, Deanna W Vice President 500 South Buena Vista St, Burbank, CA 91521
Liang, Grace C Vice President 500 South Buena Vista St, Burbank, CA 91521
Stowell, John A Vice President 500 South Buena Vista St, Burbank, CA 91521

President

Name Role Address
Filippatos, Tasia President 3 Queen Caroline St, London W6 9PE GB

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134099 CAROUSEL COFFEE ACTIVE 2022-10-27 2027-12-31 No data LEGAL DEPARTMENT, P.O.BOX 1000, LAKE BUENA VISTA, FL, 32830-1000
G22000076827 WALT DISNEY WORLD STORE ACTIVE 2022-06-27 2027-12-31 No data 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G22000012874 SUBLIGHT LOUNGE ACTIVE 2022-01-31 2027-12-31 No data P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G22000012547 CROWN OF CORELLIA ACTIVE 2022-01-31 2027-12-31 No data P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G22000012546 STAR WARS: GALACTIC STARCRUISER ACTIVE 2022-01-31 2027-12-31 No data P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G21000140849 THE GRAND FLORIDIAN SPA ACTIVE 2021-10-20 2026-12-31 No data P.O. BOX 1000, ATTN: LEGAL DEPT., LAKE BUENA VISTA, FL, 32830-1000
G20000158099 DISNEYLAND LIVE ENTERTAINMENT COSTUMING ACTIVE 2020-12-15 2025-12-31 No data 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158101 WALT DISNEY WORLD LIVE ENTERTAINMENT ACTIVE 2020-12-14 2025-12-31 No data 1375 BUENA VISTA DRIVE 4 FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158097 DISNEYLAND LIVE ENTERTAINMENT ACTIVE 2020-12-14 2025-12-31 No data 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158096 WALT DISNEY WORLD LIVE ENTERTAINMENT COSTUMING ACTIVE 2020-12-14 2025-12-31 No data 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 No data
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
MERGER 2012-03-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000121575
MERGER 2009-03-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000095329
MERGER NAME CHANGE 2009-03-27 WALT DISNEY PARKS AND RESORTS U.S., INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2008-09-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000090391
MERGER 2007-09-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000068561
MERGER 2003-09-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000046595

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000611580 LAPSED 17 10153 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1061.00 J.D.S. BY AND THROUGH R.E.S., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611598 LAPSED 17 10149 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1032.50 J.K. BY AND THROUGH R.K., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611606 LAPSED 17 10148 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1220.00 J.M. AND S.M. BY AND THROUGH E.M., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611614 LAPSED 17 10200 ELEVENT CIRCUIT 2018-11-26 2024-09-13 $1055.00 J.S.H. BY AND THROUGH S.J.H., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611622 LAPSED 17 10218 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1083.59 J.T.G. BY AND THROUGH B.D.G., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611630 LAPSED 17 10202 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1043.75 J.T.I. BY AND THROUGH K.J.I., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611648 LAPSED 17 10199 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1178.00 J.W.B. AND V.J.B. BY AND THROUGH N.F.B., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611655 LAPSED 17 10212 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1046.00 L.J.P. BY AND THROUGH J.R.P., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611663 LAPSED 17-10195 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1054.25 M.A.C. BY AND THROUGH R.M., C/O DOGAIL LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602
J19000611671 LAPSED 17-10198 ELEVENTH CIRCUIT 2018-11-26 2024-09-13 $1070.00 P.H.G. BY AND THROUGH E.G.R., C/O DOGALI LAW GROUP, P.A., 401 EAST JACKSON STREET, SUITE 1825, TAMPA, FLORIDA 33602

Court Cases

Title Case Number Docket Date Status
LUCILLE JEAN, Appellant v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee. 6D2024-2682 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000737

Parties

Name LUCILLE JEAN
Role Appellant
Status Active
Representations Jerry Girley
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Mary Ruth Houston, Paul Jonathan Scheck
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2025-01-03
Type Order
Subtype Order to Show Cause
Description The amended notice of appeal docketed January 2, 2025, does not have a copy of the order appealed attached, and therefore does not satisfy this Court's December 19, 2024, order to show cause. Within ten days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal (no order attached)
On Behalf Of Orange Clerk
Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of LUCILLE JEAN
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LUCILLE JEAN
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LUCILLE JEAN
View View File
SCOTT URBAN, DONNA URBAN, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2024-0576 2024-03-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005811-O

Parties

Name SCOTT URBAN
Role Appellant
Status Active
Representations Brian Brijbag, Jesus Rosas
Name DONNA URBAN
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., Brian Brijbag, Jesus Rosas
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations FRANK D. HOSLEY, ESQ., AIMEE ADAMS, ESQ., Daniel Arthur Rock
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The amended motion to withdraw is granted. Attorneys Alexander and Ellis are relieved of further appellate responsibilities. This court notes that newly retained counsel shall continue to represent appellant based on the filing of the notice of appearance in this appeal.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description APPELLANTS' COMBINED MOTION FOR SUBSTITUTION OF COUNSEL, TO SUPPLEMENT THE RECORD, AND FOR FINAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SCOTT URBAN
Docket Date 2024-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description AMENDED MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of SCOTT URBAN
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT URBAN
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF PENDING WITHDRAWAL
On Behalf Of SCOTT URBAN
Docket Date 2024-09-23
Type Order
Subtype Order
Description Within ten days from the date of this order, counsel seeking to withdraw shall file an amended motion in compliance with Florida Rule of Appellate Procedure 9.440(b) that contains a certificate of service showing service of the motion on the appellants at their last known address.
View View File
Docket Date 2024-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SCOTT URBAN
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before August 28, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DONNA URBAN
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before July 29, 2024.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of SCOTT URBAN
Docket Date 2024-06-18
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of SCOTT URBAN
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-06-12
Type Record
Subtype Record on Appeal
Description BEAMER - 73 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DONNA URBAN
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SCOTT URBAN
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SCOTT URBAN
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 02/10/2025
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SCOTT URBAN
View View File
Docket Date 2024-12-05
Type Record
Subtype Supplemental Record
Description BEAMER - 56 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellants' Combined Motion for Substitution of Counsel, to Supplement the Record, and for Final Extension of Time to File Initial Brief is granted to the extent that Appellants shall make arrangements with the clerk of the lower tribunal within three days from the date of this order for the supplementation of the record with the item referenced in their motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellants' motions for extension of time to serve their initial brief are granted to the extent that the initial brief shall be served within ten days from the date of filing of the supplemental record. No further extensions will be granted absent extenuating circumstances. Matters related to the substitution of counsel were resolved by this court's order of October 25, 2024.
View View File
Docket Date 2024-10-04
Type Motion
Subtype Appendix
Description APPENDIX TO APPELLANTS' MOTION FOR SUBSTITUTION OF COUNSEL AND COMBINED MOTIONS TO SUPPLEMENT THE RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SCOTT URBAN
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before June 27, 2024. For future requests of a similar nature, see Administrative Order 23-03. Appellants shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this Court indicating that the financial arrangements have been made.
View View File
ELS COTE AND KENNETH COTE, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2023-4212 2023-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-007524-O

Parties

Name ELS COTE
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Olivia Hock Miller
Name KENNETH COTE
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Olivia Hock Miller
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., Bradley P Blystone
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ELS COTE
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE/MOTION FOR CLARIFICATION AS TO THISCOURT'S JANUARY 3, 2024 ORDERS
On Behalf Of ELS COTE
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ELS COTE
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KENNETH COTE
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - FALCONE - 520 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before October 14, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Appellant's Amended Notice of Appeal, filed January 10, 2024, is accepted. Upon consideration of Appellant's Amended Notice of Appeal, this court's order to provide an amended certificate of service issued January 3, 2024, is discharged. Furthermore, this appeal will proceed under Rule 9.110. Appellant shall serve the initial brief within 70 days of this order.
View View File
Docket Date 2024-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELS COTE
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH REHEARING ORDER
On Behalf Of ELS COTE
Docket Date 2023-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of ELS COTE
REGINE LAFONTANT CANNON, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2023-2652 2023-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011920-O

Parties

Name REGINE LAFONTANT CANNON
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations PATRICK MULDOWNEY, ESQ., Meagan Leigh Martin, Nailah Bowen Casavant

Docket Entries

Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA **SEE CORRECTED PCA ENTERED ON 6/25/24**
View View File
Docket Date 2024-04-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The Order to Show Cause entered by this Court on April 2, 2024 is hereby discharged.
Docket Date 2024-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CHIU - 45 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED-SEE 04/04/24 ORDER**Appellant is directed to show cause within five days of this order why this appeal should not be dismissed for failure to comply with this Court's order dated March 19, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION TO ENLARGE TIME TOSUPPLEMENT THE RECORD
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/20/23
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION TO EXTEND TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/21/23
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ STROWBRIDGE- 307 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-05-18
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ Discharged. See Order dated 10/10/2023.
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGINE LAFONTANT CANNON
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's Unopposed Motion for Extension of Time to Supplement the Record is granted. No later than April 1, 2024, Appellant shall supplement the record with the transcript of the summary judgment hearing held on February 3, 2022, before the Honorable Vincent S. Chiu.
Docket Date 2024-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, Appellant is ordered to supplement the record with the transcript of the summary judgment hearing held on February 3, 2022, before the Honorable Vincent S. Chiu. See Fla. R. App. P. 9.200(f)(2).
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration that the order appealed is contained in the record on appeal filed June 30, 2023, this court's order dated May 18, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
DOUGLAS EMERY, Appellant(s) v. WALT DISNEY PARKS AND RESORTS U.S., INC., Appellee(s). 6D2023-2524 2023-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008223-O

Parties

Name DOUGLAS EMERY
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations PATRICK MULDOWNEY, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description Appellant failed to supplement the record with a written order rendered by the trial court disposing of the motion for new trial filed on March 21, 2023, the transcript of the March 7, 2023, jury trial, and the transcript of the September 27, 2022, hearing on Defendant's Motion for Summary Judgment, as required by this Court's orders issued on July 30, 2024 and April 30, 2024. Therefore, this appeal is dismissed.
View View File
Docket Date 2024-07-24
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S NOTICE OF CASE CONTINUING PENDENCY IN THE LOWER TRIBUNAL
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-07-23
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE OF CASE CONTINUING PENDENCY IN THE LOWER TRIBUNAL
On Behalf Of DOUGLAS EMERY
Docket Date 2024-06-25
Type Order
Subtype Order to File Response
Description It appears that a Motion for New Trial, filed March 21, 2023, is pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If that motion is not pending, Appellant shall notify this court within five days. If that motion is pending, Appellant shall notify this court upon disposition of that motion or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of DOUGLAS EMERY
Docket Date 2024-06-04
Type Order
Subtype Order
Description Appellant's unopposed motion for enlargement of time is granted. No later than June 21, 2024, Appellant shall supplement the record as specified in this Court's order issued on April 30, 2024.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SUPPLEMENT THE RECORD
On Behalf Of DOUGLAS EMERY
Docket Date 2024-04-30
Type Order
Subtype Order
Description Within 10 days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the March 7, 2023, jury trial referenced in the introductory paragraph of the Order Granting Defendant's Motion for Directed Verdict and Entering Final Judgment in Defendant's Favor on page 560 of the record on appeal and the transcript of the September 27, 2022, hearing on Defendant's Motion for Summary Judgment referenced in the introductory paragraph of the Order Granting in Part and Denying in Part Defendant's Motion for Summary Judgment on page 479 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.").
View View File
Docket Date 2023-10-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/05/2023
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOUGLAS EMERY
Docket Date 2023-07-07
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received July 5, 2023, is stricken.Stipulations for extension of time as authorized by Administrative Order 23-03require statement of the number of days for extension in addition to a datecertain for filing the brief.
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/03/2023
On Behalf Of DOUGLAS EMERY
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DOUGLAS EMERY
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ASHTON-601 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DOUGLAS EMERY
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOUGLAS EMERY
Docket Date 2024-07-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant filed a Notice of Case Continuing Pendency in the Lower Tribunal on July 22, 2024. On July 24, 2024, Appellee filed a response to Appellant's notice. The Court hereby relinquishes jurisdiction to the trial court for 30 days from the date of this order so that the trial court may render a written order disposing of the motion for new trial filed on March 21, 2023 (the "Pending Motion"). Within 45 days from the date of this order, Appellant shall obtain a written order rendered by the trial court disposing of the Pending Motion and supplement the record on appeal with that order. Furthermore, the Court grants Appellant's second unopposed motion for enlargement of time filed on June 18, 2024. Within 15 days from the date of this order, Appellant shall supplement the record as specified in this Court's order issued on April 30, 2024. If Appellant fails to comply with this order, in whole or in part, this appeal shall be dismissed without further notice.
View View File
TITA ZAMUDIO VS WALT DISNEY PARKS AND RESORTS U. S., INC. 6D2023-2022 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002580-O

Parties

Name TITA ZAMUDIO
Role Appellant
Status Active
Representations JENNIFER KARR, ESQ., ELISA SCHNEIDER, ESQ., CAROLYN M. SALZMANN, ESQ.
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations KURT M. SPENGLER, ESQ., MICHAEL R. D'LUGO, ESQ., LINDSEY FREEMAN, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
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 2024-02-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 21, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Keith F. White and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 11/1/23 (LAST REQUEST)
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 2, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-23
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 TITA ZAMUDIO
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TITA ZAMUDIO
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TITA ZAMUDIO
Docket Date 2023-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 10/2/23
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 200 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The joint motion to supplement or correct the record is granted. Within three days from the date of this order, appellant shall make arrangements for supplementation of the items mentioned in the motion with the clerk of the lower tribunal. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TITA ZAMUDIO
Docket Date 2023-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ STIPULATION TO CORRECT AND SUPPLEMENTRECORD ON APPEAL
On Behalf Of TITA ZAMUDIO
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER - 2939 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-05-19
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF FILING FINAL JUDGMENT AND RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of TITA ZAMUDIO
Docket Date 2023-04-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of TITA ZAMUDIO
Docket Date 2023-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB DUE 7/3/23 (LAST REQUEST)
On Behalf Of TITA ZAMUDIO
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 05/19/23 ORDER**
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TITA ZAMUDIO
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROSEMARY CONLEY VS WALT DISNEY PARKS AND RESORTS U. S., INC. 6D2023-2015 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000676

Parties

Name ROSEMARY CONLEY
Role Appellant
Status Active
Representations JENNIFER KARR, ESQ., CAROLYN M. SALZMANN, ESQ., ELISA SCHNEIDER, ESQ.
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations DANIEL A ROCK, ESQ., FRANK D. HOSLEY, ESQ., DONALD BLACKWELL, ESQ., GREGORY J MROZ, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ The Court has set the above cause for oral argument on February 22, 2024, at 9:00 a.m., at the Hendry County Courthouse, 25 East Hickpochee Ave., LaBelle, FL, 33935. Oral arguments are currently scheduled before judges Jared E. Smith, Joshua A. Mize, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Motion for Rehearing filed on April 10, 2024, is denied.
View View File
Docket Date 2024-04-25
Type Response
Subtype Objection
Description APPELLEE, WALT DISNEY PARKS AND RESORTS U.S., INC.'S OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2024-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROSEMARY CONLEY
Docket Date 2024-03-26
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 2024-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-01-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed January 12, 2024, for continuance of oral argument is granted. Oral argument scheduled for February 22, 2024, is canceled and will be rescheduled for a later date.
Docket Date 2024-01-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S AMENDED MOTION TO CONTINUE ORAL ARGUMENT1
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSEMARY CONLEY
Docket Date 2023-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSEMARY CONLEY
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF//60 - AB DUE 9/29/23 (LAST REQUEST)
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSEMARY CONLEY
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of WALT DISNEY PARKS AND RESORTS U.S., INC.
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ KEST 1626 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ROSEMARY CONLEY
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSEMARY CONLEY
WALT DISNEY PARKS AND RESORTS U.S., INC. VS LISA ALESI 5D2022-1375 2022-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002845-O

Parties

Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Petitioner
Status Active
Representations Suzanne Kersh, Stephanie M. Simm, Frank D. Hosley
Name Lisa Alesi
Role Respondent
Status Active
Representations Alejandra M. Diaz, Cory D. Lapin, Sagi Shaked
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ ORDER QUASHED IN PART
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-07-11
Type Response
Subtype Reply
Description REPLY ~ PER 6/10 ORDER
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-07-05
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ RULE 9.410; FOR MERIT PANEL CONSIDERATION; DENIED PER 11/18 ORDER
On Behalf Of Lisa Alesi
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 6/10 ORDER
On Behalf Of Lisa Alesi
Docket Date 2022-06-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-06-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/8/22
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
WALT DISNEY PARKS AND RESORTS U.S., INC. VS LESA FOSTER 5D2022-1371 2022-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006584-O

Parties

Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name Lesa Foster
Role Appellee
Status Active
Representations Paul C. Perkins, Jr.
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/14 ORDER
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-01
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 Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-10-31
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ MOT EOT OR IB W/I 5 DAYS
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/31
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 417 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael R. D'Lugo 040710
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-06-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael R. D'Lugo 040710
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Paul C. Perkins, Jr. 899399
On Behalf Of Lesa Foster
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/22
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2022-06-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WALT DISNEY PARKS AND RESORTS U.S., INC. VS DAVID J. MAYNARD 5D2021-0221 2021-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-6048-O

Parties

Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Petitioner
Status Active
Representations Stephanie M. Simm, Donald Blackwell
Name David J. Maynard
Role Respondent
Status Active
Representations Craig A. Rubinstein
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2021-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-01-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2021-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 01/15/2021
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
MICHAEL BERRY VS WALT DISNEY PARKS AND RESORTS USA, INC. 5D2019-3230 2019-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-004091-O

Parties

Name MICHAEL BERRY
Role Appellant
Status Active
Representations Jerry Girley
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Paul J. Scheck, Mary Ruth Houston
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD FRANK MOOR BEDELL 0653942
Docket Date 2019-12-20
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-12-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MICHAEL BERRY
Docket Date 2019-11-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-11-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHAEL BERRY
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/2
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 783 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ LT FILE SROA W/IN TWO DYS
Docket Date 2020-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL BERRY
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/3
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2020-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BERRY
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL BERRY
Docket Date 2019-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARY RUTH HOUSTON 0834440
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-11-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-11-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JERRY GIRLEY 0035771
On Behalf Of MICHAEL BERRY
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MICHAEL BERRY
Docket Date 2019-11-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/19
On Behalf Of MICHAEL BERRY
Docket Date 2019-11-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JERRY GIRLEY 0035771
On Behalf Of MICHAEL BERRY
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BEVERLY BILBO VS JOHN DOE AND WALT DISNEY PARKS AND RESORTS U.S., INC. 5D2019-2923 2019-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-1454-O

Parties

Name BEVERLY BILBO
Role Appellant
Status Active
Representations Patrick John McGinley, MARIO ROMERO
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Joseph P. Menello, JEFFREY EDWARD McFADDEN
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEVERLY BILBO
Docket Date 2019-10-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BEVERLY BILBO
Docket Date 2020-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL- AMENDED PER 1/23 ORDER
On Behalf Of BEVERLY BILBO
Docket Date 2020-01-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL
Docket Date 2020-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL; STRICKEN PER 1/23 ORDER
On Behalf Of BEVERLY BILBO
Docket Date 2020-01-07
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2020-01-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JULIE WALBROEL 0067474
Docket Date 2019-12-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ DUE BY 1/6
Docket Date 2019-12-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
Docket Date 2019-10-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PATRICK JOHN MCGINLEY 085881
On Behalf Of BEVERLY BILBO
Docket Date 2019-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BEVERLY BILBO
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/30/19
On Behalf Of BEVERLY BILBO
Docket Date 2019-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PAMELA NADEAU VS WALT DISNEY PARKS AND RESORTS US, INC. 5D2017-2246 2017-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010434-O

Parties

Name PAMELA NADEAU
Role Appellant
Status Active
Representations Terry D. Bork, E. Aaron Sprague, HOWARD G. BUTLER, Matthew Posgay, Andrew Baskin
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Joseph P. Menello, Michael R. D'Lugo
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN AND CERTIFICATION
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN AND CERTIFICATION- AMENDED
On Behalf Of PAMELA NADEAU
Docket Date 2018-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ 11/14 MOTION IS STRICKEN...
Docket Date 2018-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN AND CERTIFICATION
On Behalf Of PAMELA NADEAU
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTYS FEES
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAMELA NADEAU
Docket Date 2018-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/7 ORDER
On Behalf Of PAMELA NADEAU
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/4
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of PAMELA NADEAU
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of PAMELA NADEAU
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/24
On Behalf Of PAMELA NADEAU
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/20
On Behalf Of PAMELA NADEAU
Docket Date 2018-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION W/DRAWN PER 8/14 NOTICE
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE 3/28.
Docket Date 2018-03-01
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of PAMELA NADEAU
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/24.
Docket Date 2018-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PAMELA NADEAU
Docket Date 2017-11-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB DUE W/IN 5 DAYS
Docket Date 2017-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAMELA NADEAU
Docket Date 2017-11-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PAMELA NADEAU
Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA NADEAU
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/21
Docket Date 2017-11-06
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 PAMELA NADEAU
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 11/6
Docket Date 2017-10-04
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 PAMELA NADEAU
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 577 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-07-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA TERRY D BORK 440752
On Behalf Of PAMELA NADEAU
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAMELA NADEAU
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAMELA NADEAU
Docket Date 2017-07-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL R D'LUGO 040710
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/17
On Behalf Of PAMELA NADEAU
Docket Date 2017-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MANUEL ANTONIO SALAZAR-ABREU AND GLADYS MARIA SALAZAR VS WALT DISNEY PARKS AND RESORTS U.S., INC. 5D2017-2135 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009159-O

Parties

Name GLADYS MARIA SALAZAR
Role Appellant
Status Active
Name MANUEL ANTONIO SALAZAR-ABREU
Role Appellant
Status Active
Representations RAPHAEL LOPEZ, SONIA ROCA
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Angela C. Flowers
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2019-02-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/IN 15 DAYS
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ 6/6 MOT IS STRICKEN;AMENDED MOT W/I 5 DAYS
Docket Date 2018-06-08
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 MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2018-06-06
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 MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 6/11
Docket Date 2018-04-24
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 MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2018-04-23
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2018-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/20. NO FURTHER EOT'S.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/11
Docket Date 2017-09-25
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 MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 156 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/IN 70 DAYS
Docket Date 2017-07-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANGELA C FLOWERS 510408
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-07-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2017-07-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RAPHAEL LOPEZ 0095328
On Behalf Of MANUEL ANTONIO SALAZAR-ABREU
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/17
On Behalf Of MANUEL ANTONIO SALAZAR-ABREU
CHRISTINE QUATTRY PEACOCK VS WALT DISNEY PARKS AND RESORTS, U.S., INC. 5D2016-2968 2016-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011700-O

Parties

Name Christine Quattry Peacock
Role Appellant
Status Active
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Frank D. Hosley, Paul David Shafranksi
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 12/9 ORDER
On Behalf Of Christine Quattry Peacock
Docket Date 2020-12-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS; MOTION FOR EXTENSION OF TIME DENIED AS MOOT
Docket Date 2020-11-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR MOTION FOR EOT; DENIED PER 12/9 ORDER
On Behalf Of Christine Quattry Peacock
Docket Date 2020-10-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INITIAL BRF BY 11/30; W/DRAWN PER 12/9 ORDER
Docket Date 2020-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT W/IN 10 DAYS
Docket Date 2020-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 10/6; 4/17 STATUS REPORT ACCEPTED
Docket Date 2020-04-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/7 ORDER
On Behalf Of Christine Quattry Peacock
Docket Date 2020-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
Docket Date 2020-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 4/6/20; 1/3 STATUS REPORT ACCEPTED
Docket Date 2020-01-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/3 ORDER
On Behalf Of Christine Quattry Peacock
Docket Date 2020-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS FILE STATUS REPORT
Docket Date 2019-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT W/IN 3 MTHS
Docket Date 2019-09-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/26 ORDER
On Behalf Of Christine Quattry Peacock
Docket Date 2019-09-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2019-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT BY 9/25/19
Docket Date 2019-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/26 ORDER
On Behalf Of Christine Quattry Peacock
Docket Date 2019-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/18 ORDER
Docket Date 2018-09-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/7 ORDER
Docket Date 2018-09-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS; DISCHARGED 9/24
Docket Date 2018-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO FILE STATUS RPT W/I 10 DYS.
Docket Date 2018-03-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/2 ORDER
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT
Docket Date 2017-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE REMAINS STAYED
Docket Date 2016-11-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ 9 MONTHS...
Docket Date 2016-11-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2016-11-02
Type Response
Subtype Response
Description RESPONSE ~ SUPP RESPONSE PER 11/2 ORDER
Docket Date 2016-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2016-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO SUP 9/14 RESPONSE W/I 15 DYS. AE TO FILE REPLY W/I 15 DYS THEREAFTER.
Docket Date 2016-10-31
Type Response
Subtype Reply
Description REPLY ~ PER 10/21 ORDER
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (347) **CONF ROA**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2016-09-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER
Docket Date 2016-09-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-09-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-08-30
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/16
On Behalf Of Christine Quattry Peacock
Docket Date 2016-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-10-05
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-12-03
AMENDED ANNUAL REPORT 2019-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State