Search icon

WALT DISNEY PARKS AND RESORTS U.S., INC. - Florida Company Profile

Company Details

Entity Name: WALT DISNEY PARKS AND RESORTS U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALT DISNEY PARKS AND RESORTS U.S., 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: Active

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

Date Filed: 18 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P97000071529
FEI/EIN Number 952412883

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

Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Address: 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Carlos A Treasurer 500 South Buena Vista St, Burbank, CA, 91521
Gavazzi Chakira H Secretary 500 South Buena Vista St, Burbank, CA, 91521
Grossman Daniel F Asst 500 South Buena Vista St, Burbank, CA, 91521
Detchemendy Deanna W Vice President 500 South Buena Vista St, Burbank, CA, 91521
Liang Grace M Vice President 500 South Buena Vista St, Burbank, CA, 91521
HOPKINS ANDREW M Director 1200 GRAND CENTRAL AVE, GLENDALE, CA, 91201
CORPORATION SERVICE COMPANY Agent -

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 - LEGAL DEPARTMENT, P.O.BOX 1000, LAKE BUENA VISTA, FL, 32830-1000
G22000076827 WALT DISNEY WORLD STORE ACTIVE 2022-06-27 2027-12-31 - 1375 BUENA VISTA DRIVE, 4TH FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G22000012874 SUBLIGHT LOUNGE ACTIVE 2022-01-31 2027-12-31 - P.O. BOX 10000, ATTN: LEGAL DEPT, LAKE BUENA VISTA, FL, 32830-1000
G22000012547 CROWN OF CORELLIA ACTIVE 2022-01-31 2027-12-31 - 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 - 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 - 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 - 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 - 1375 BUENA VISTA DRIVE 4 FLOOR NORTH, LAKE BUENA VISTA, FL, 32830
G20000158097 DISNEYLAND LIVE ENTERTAINMENT ACTIVE 2020-12-14 2025-12-31 - 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-09 1375 Buena Vista Drive, 4th Floor North, Lake Buena Vista, FL 32830 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2012-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000121575
MERGER 2009-03-27 - 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 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000090391
MERGER 2007-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000068561
MERGER 2003-09-30 - 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
JACQUELINE RAMIREZ VS WALT DISNEY PARKS AND RESORTS US, INC. D/B/A DISNEY'S CORONADO SPRINGS RESORT 5D2019-1377 2019-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-922

Parties

Name JACQUELINE RAMIREZ
Role Petitioner
Status Active
Representations Jordan Redavid
Name DISNEY'S CORONADO SPRINGS RESORT
Role Respondent
Status Active
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Respondent
Status Active
Representations Bradley P. Blystone, Andrea Lozano Diederich
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-09-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-06-05
Type Record
Subtype Appendix
Description Appendix ~ APX TO REPLY
On Behalf Of JACQUELINE RAMIREZ
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JACQUELINE RAMIREZ
Docket Date 2019-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 5 DAYS
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JACQUELINE RAMIREZ
Docket Date 2019-05-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JACQUELINE RAMIREZ
WALT DISNEY PARKS AND RESORTS U.S., INC. VS HELENA MOBLEY 5D2019-0336 2019-02-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-00815-O

Parties

Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Petitioner
Status Active
Representations Mary Ruth Houston, Paul J. Scheck
Name HELENA MOBLEY
Role Respondent
Status Active
Representations Jerry Girley
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-03-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-02-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of HELENA MOBLEY
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER
On Behalf Of HELENA MOBLEY
Docket Date 2019-02-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-02-06
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 2019-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ TREATED AS PETITION FOR CERT PER 4/5 ORDER
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RICK SINGH, AS PROPERTY APPRAISER VS WALT DISNEY PARKS AND RESORTS US, INC., SCOTT RANDOLPH, AS TAX COLLECTOR, REEDY CREEK IMPROVEMENT DISTRICT, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, AND LEON BIEGALSKI, ET AL. 5D2018-2927 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005297-O

Parties

Name RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Role Appellant
Status Active
Representations GAYLORD A. WOOD, JR., John H. Pelzer, Robert Grimaldi, Ashley H. Lukis, Michael Marder, Thomas J. Wilkes, Jr., Neil Jagolinzer, Rachael M. Crews
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Robert P. Elson, Christopher Paolini, Patrick J. Risch, Raoul G. Cantero, I I I, RYAN A. ULLOA, Steven R. Bechtel, Jennifer R. Dixon, ROBERT S. GOLDMAN, Robert E.V. Kelley, Jr., DAVID P. DRAIGH
Name SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name REEDY CREEK IMPROVEMENT DISTRICT
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2020-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT TWO SCRIVENER'S ERRORS
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED; CORRECTED OPINION 8/24/20
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S (WALT DISNEY PARKS AND RESORTS US, INC.) RESPONSE TO MOT REH, ETC.
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Deny Amicus Curiae Brief
Docket Date 2020-07-07
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2020-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR, IN THE ALTERNATIVE, REQUEST FOR CERTIFIED QUESTION ORREHEARING EN BANC- AMENDED MOTION; SEE 8/7/20 OPINION
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION OR CERTIFICATION; SEE AMENDED MOTION
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS/ W/DRAWN PER 8/7/20 OPINION
Docket Date 2020-05-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA DISPENSED WITH & APPEAL DECIDED ON BRIEFS
Docket Date 2020-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDMENT TO MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONTINUE OA
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2020-05-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S (SCOTT RANDOLPH AS TAX COLLECTOR) RESPONSE PER 4/15 ORDER (NOTICE OF NON-PARTICIPATION)
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-11-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/23
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-08-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-08-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-07-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA/CROSS-AE W/IN 10 DAYS
Docket Date 2019-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 316 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMICUS BRF BY 8/12
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE 8/26.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS BRIEF- FOR CENTRAL FLORIDA HOTEL & LODGING ASSOCIATION, INC.
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-24
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AND FOR EOT TO FILE THE AMICUS BRF - AMENDED (THE FLORIDA RESTAURANT & LODGING ASSOCIATION, INC.)
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-22
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AND FOR EOT TO FILE THE AMICUS BRF
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2019-07-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE TO FILE AMEND AB W/IN 10 DAYS
Docket Date 2019-07-18
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WALT DISNEY PARKS AND RESORTS US, INC
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/28
Docket Date 2019-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JT STIP
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description Appendix ~ APX TO MOT SUPP ROA
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/17 (DEPARTMENT OF REVENUE)
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DEPARTMENT OF REVENUE
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/17 (WALT DISNEY PARKS & RESORTS)
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, WALT DISNEY PARKS AND RESORTS US, INC.
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH AB's DUE 6/17
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DEPARTMENT OF REVENUE
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE/CROSS-AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR AE, WALT DISNEY PARKS AND RESORTS US, INC.)
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-04-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/17 (FOR AE, DEPT. OF REVENUE)
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/17 (FOR AE, WALT DISNEY PARKS AND RESORTS US, INC.)
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-03-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ SEMINOLE COUNTY PROPERTY APPRAISER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF AB.
Docket Date 2019-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FILE AMICUS BRIEF
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-02-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ CENTRAL FLORIDA HOTEL & LODGING ASSOCIATION, INC.
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS.
Docket Date 2019-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-02-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ SEMINOLE COUNTY PROPERTY APPRAISER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/14
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 2009 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-11-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-11-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-09-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-09-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERT E.V. KELLEY, JR. 451230
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-09-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT P. ELSON 543519
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2018-09-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 9/10/18
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/18
On Behalf Of RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER
Docket Date 2018-09-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
VIRGINIA REALE VS WALT DISNEY PARKS AND RESORTS U.S., INC. 5D2018-2436 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2994-O

Parties

Name VIRGINIA REALE
Role Appellant
Status Active
Representations LOUIS R. BATTISTA
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Andrea Lozano Diederich
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ CASE DISMISSED.
Docket Date 2018-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIRGINIA REALE
Docket Date 2018-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LOUIS R. BATTISTA 08109
On Behalf Of VIRGINIA REALE
Docket Date 2018-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/10 ORDER
On Behalf Of VIRGINIA REALE
Docket Date 2018-08-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA; DISCHARGED 8/13
Docket Date 2018-08-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANDREA LOZANO DIEDERICH 0052301
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/18
On Behalf Of VIRGINIA REALE
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
XONIA BOOK VS WALT DISNEY PARKS AND RESORTS USA, INC. AND MELISSA MERKLINGER 5D2018-2157 2018-07-05 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-010254-O

Parties

Name XONIA BOOK
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 MELISSA MERKLINGER
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of XONIA BOOK
Docket Date 2019-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/5.
Docket Date 2019-03-18
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 2019-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 375 PAGES **CORRECTED SROA PER 2/25 ORDER**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-25
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED SROA BY 3/14/19
Docket Date 2019-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 415 PAGES **SEE 3/13 CORRECTED SROA**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/4
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/26. ANY MTN/SUP ROA TO BE FILED BY 1/15.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D18-864 (FILED IN 5D18-864)
On Behalf Of XONIA BOOK
Docket Date 2019-01-04
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 2018-12-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of XONIA BOOK
Docket Date 2018-12-11
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 10/25 IB STRICKEN. AMENDED IB DUE W/I 20 DYS.
Docket Date 2018-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 263 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/14
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of XONIA BOOK
Docket Date 2018-10-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-10-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/25
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of XONIA BOOK
Docket Date 2018-09-19
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 XONIA BOOK
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-16
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 2018-07-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JERRY GIRLEY 0035771
On Behalf Of XONIA BOOK
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/28/18
On Behalf Of XONIA BOOK
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
XONIA BOOK VS MELISSA MERKLINGER AND WALT DISNEY PARKS AND RESORTS USA, INC. 5D2018-0864 2018-03-19 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-010254-O

Parties

Name XONIA BOOK
Role Appellant
Status Active
Representations Jerry Girley
Name MELISSA MERKLINGER
Role Appellee
Status Active
Representations Mary Ruth Houston, Paul J. Scheck
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARY RUTH HOUSTON 0834440
On Behalf Of MELISSA MERKLINGER
Docket Date 2018-03-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-03-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JERRY GIRLEY 0035771
On Behalf Of XONIA BOOK
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/14/18
On Behalf Of XONIA BOOK
Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 89 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 1/31.
Docket Date 2019-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D18-2157
On Behalf Of MELISSA MERKLINGER
Docket Date 2019-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of XONIA BOOK
Docket Date 2019-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of XONIA BOOK
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/7/19
Docket Date 2018-12-13
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 XONIA BOOK
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/27 AB ACCEPTED.
Docket Date 2018-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MELISSA MERKLINGER
Docket Date 2018-11-16
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 MELISSA MERKLINGER
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/19
On Behalf Of MELISSA MERKLINGER
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of MELISSA MERKLINGER
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of XONIA BOOK
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 8/31
Docket Date 2018-07-30
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 XONIA BOOK
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELISSA MERKLINGER
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2226 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MICHELLE J. JERNIGAN
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-04-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-04-12
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of XONIA BOOK
Docket Date 2018-04-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
ANGEL COTTO AND MARIA COTTO VS MICHAEL EDWARD WHITEMAN AND WALT DISNEY PARKS AND RESORTS U.S., INC. 5D2018-0622 2018-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-11699-O

Parties

Name ANGEL COTTO
Role Appellant
Status Active
Representations Michael M. Bell, Dale A. Scott, Donald Van Dingenen
Name MARIA COTTO
Role Appellant
Status Active
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Name MICHAEL EDWARD WHITEMAN
Role Appellee
Status Active
Representations Paul David Shafranksi, JON J. HERNAN
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 2/27 MTN/CONSOLIDATE DENIED AS MOOT.
Docket Date 2018-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/5 ORDER AND NOTICE OF PARTIAL DISMISSAL
On Behalf Of ANGEL COTTO
Docket Date 2018-03-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS
Docket Date 2018-02-28
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-02-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANGEL COTTO
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/18
On Behalf Of ANGEL COTTO
DANIELA PARRA, A MINOR, BY AND THROUGH ELKIN PARRA, FATHER VS WALT DISNEY PARKS AND RESORTS U.S., INC. D/B/A DOWNTOWN DISNEY 5D2018-0138 2018-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007682-O

Parties

Name ELKIN PARRA
Role Appellant
Status Active
Name DANIELA PARRA
Role Appellant
Status Active
Representations Blair M. Fazzio
Name DOWNTOWN DISNEY
Role Appellee
Status Active
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Representations Landis V. Curry, Kurt M. Spengler
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/24
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/1
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIELA PARRA
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/3
On Behalf Of DANIELA PARRA
Docket Date 2018-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2879 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-23
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-01-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LANDIS V CURRY 0469246
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BLAIR M DICKERT 0085835
On Behalf Of DANIELA PARRA
Docket Date 2018-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Walt Disney Parks and Resorts U.S., Inc.
Docket Date 2018-01-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/9/18
On Behalf Of DANIELA PARRA
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347960296 0419730 2025-01-02 1040 WEST SAVANAH CIRCLE, LAKE BUENA VISTA, FL, 32830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2025-01-02
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 2246962
Safety Yes
347036477 0420600 2023-10-10 4001 PALMETTOP LACE, KISSIMMEE, FL, 34747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-10-10
Case Closed 2023-12-04

Related Activity

Type Complaint
Activity Nr 2089093
Health Yes
Type Inspection
Activity Nr 1703649
Health Yes
346827025 0419730 2023-07-13 1600 SEVEN SEAS DRIVE., ORLANDO, FL, 32836
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-07-13
Case Closed 2023-09-08

Related Activity

Type Complaint
Activity Nr 1959637
Health Yes
346743925 0419730 2023-06-02 1486 BUENA VISTA DR., LAKE BUENA VISTA, FL, 32830
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-06-02
Case Closed 2023-09-21

Related Activity

Type Complaint
Activity Nr 1941078
Safety Yes
346526015 0419730 2023-02-23 2901 OSCEOLA PKWY, LAKE BUENA VISTA, FL, 32830
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-02-23
Case Closed 2023-08-15

Related Activity

Type Complaint
Activity Nr 1870528
Health Yes
346508286 0419730 2023-02-15 1700 EPCOT RESORTS BLVD UNIT W228, LAKE BUENA VISTA, FL, 32830
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-02-15
Case Closed 2023-02-17

Related Activity

Type Complaint
Activity Nr 1902843
Safety Yes
Health Yes
346508054 0419730 2023-02-15 200 EPCOT CENTER DR,, LAKE BUENA VISTA, FL, 32830
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-02-15
Case Closed 2023-02-17

Related Activity

Type Complaint
Activity Nr 1878201
Safety Yes
346080492 0419730 2022-07-15 MAGIC KINGDOM MAINTENANCE ASSEMBLY SHOP, LAKE BUENA VISTA, FL, 32830
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2022-07-15
Emphasis N: HEATNEP
Case Closed 2022-10-03

Related Activity

Type Accident
Activity Nr 1919279
345613764 0420600 2021-11-02 4001 PALMETTO PLACE, KISSIMMEE, FL, 34747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-02
Case Closed 2022-05-16

Related Activity

Type Referral
Activity Nr 1827920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2022-04-14
Abatement Due Date 2022-05-10
Current Penalty 12431.0
Initial Penalty 12431.0
Final Order 2022-05-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i):Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a. On or about 10/27/2021, at the Textile Fourth Laundry Operation (FLO) facilities, conveyor belt 18 - employees were exposed to caught-in and nip points hazards while using their hands to re-align an energized conveyor belt. One employee suffered arm injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2022-04-14
Current Penalty 0.0
Initial Penalty 10566.0
Final Order 2022-05-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a. On or about 10/27/2021, at the Textile Fourth Laundry Operation (FLO) facilities, conveyor belt 18 - employees were exposed to caught-in and nip points hazards while using their hands on an energized conveyor machine to get the belt moving again, in that, a machine guard was missing from tension rollers adjacent to the drive motor at the bottom of the conveyance machine. The rollers were at 7 feet 2 inches high, but an employee climbed on top of a 39 inches high rolling tool cabinet to move the belt, the employee suffered arm injuries.
345355085 0419730 2021-06-02 1701 W. BUENA VISTA DR., LAKE BUENA VISTA, FL, 32830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-17
Emphasis L: LANDSCPE, N: AMPUTATE
Case Closed 2021-11-17

Related Activity

Type Referral
Activity Nr 1772128
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-08-26
Emphasis L: FORKLIFT
Case Closed 2021-08-27

Related Activity

Type Referral
Activity Nr 1746289
Safety Yes
Type Inspection
Activity Nr 1549868
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-11-13
Emphasis L: FORKLIFT
Case Closed 2020-05-05

Related Activity

Type Referral
Activity Nr 1514931
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-12
Case Closed 2019-04-16

Related Activity

Type Referral
Activity Nr 1425101
Safety Yes
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-19
Case Closed 2018-12-28

Related Activity

Type Referral
Activity Nr 1388689
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-23
Case Closed 2018-08-31

Related Activity

Type Referral
Activity Nr 1357357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-07-24
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 9239.0
Final Order 2018-08-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) For an employee who suffered a finger amputation on June 21, 2018. The employer reported the amputation on July 10, 2018.
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-11
Emphasis L: FALL
Case Closed 2019-01-04

Related Activity

Type Referral
Activity Nr 1357890
Safety Yes
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2019-01-09
Case Closed 2019-01-28

Related Activity

Type Accident
Activity Nr 1400861
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-12-13
Case Closed 2018-03-12

Related Activity

Type Referral
Activity Nr 1293672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-12-21
Current Penalty 0.0
Initial Penalty 9054.0
Final Order 2018-01-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a. On or about 12/15/2017 at 660 W. Savannah Circle, Lake Buena Vista, Florida, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on 12/16/2017. The employer notified OSHA on 12/18/2017 at 12:55 pm. of the in-patient hospitalization.
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-01-17
Emphasis L: HINOISE
Case Closed 2018-04-10

Related Activity

Type Complaint
Activity Nr 1279066
Health Yes
Type Complaint
Activity Nr 1278608
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 G08 II A
Issuance Date 2018-02-22
Abatement Due Date 2018-03-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(g)(8)(ii)(A): Unless a physician determines that the standard threshold shift is not work-related or aggravated by occupational noise exposure, the employer did not ensure, when a standard threshold shift occurs, that employees not using hearing protectors were fitted with hearing protectors, trained in their use and care, and required to use them: a) Hoop-Dee-Doo Review - An employee who sustained a standard threshold shift was not required to wear hearing protection, on or about January 17, 2018.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-21
Case Closed 2018-05-11

Related Activity

Type Complaint
Activity Nr 1277939
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2018-04-06
Current Penalty 3602.95
Initial Penalty 5543.0
Final Order 2018-05-04
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a. On or about 11/21/2017, at the Central Shops, CNC shop - the distance between the grinder wheel and the work rest exceeded the maximum opening of one-eighth of an inch, exposing employees to a struck by hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2018-04-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-04
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a. On or about 11/21/2017, at the Central Shops, CNC shop - tongue guard was missing from a bench grinder, therefore, exceeding the maximum opening of one-fourth of an inch, exposing employees to a struck by hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I C
Issuance Date 2018-04-06
Abatement Due Date 2018-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-04
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a. On or about 11/21/2017, at the Central Shops - the employer did not provide the lockout periodic inspections that include a review, between the inspector and each authorized employee.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 I A
Issuance Date 2018-04-06
Abatement Due Date 2018-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-04
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: a. On or about 11/21/2017, at the Central Shops, CNC shop - employees performing maintenance task that requires hazardous energy control were not provided lockout tagout authorized employee training.
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2018-04-06
Abatement Due Date 2018-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-04
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 11/21/2017, at the safety campus - fire extinguishers were not readily identified. b. On or about 11/21/2017, at Small World shop  a fire extinguisher was not readily identified.
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-25
Case Closed 2016-08-25

Related Activity

Type Complaint
Activity Nr 1111139
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-17
Case Closed 2016-03-09

Related Activity

Type Complaint
Activity Nr 1053356
Safety Yes
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-11
Emphasis L: HINOISE
Case Closed 2015-11-09

Related Activity

Type Complaint
Activity Nr 987848
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-26
Case Closed 2016-01-20

Related Activity

Type Referral
Activity Nr 971038
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2015-05-19
Abatement Due Date 2015-05-28
Current Penalty 3973.0
Initial Penalty 4675.0
Contest Date 2015-06-12
Final Order 2016-01-08
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(2): Machine or equipment shutdown. The machine or equipment shall be turned off or shut down using the procedures established for the machine or equipment. An orderly shutdown must be utilized to avoid any additional or increased hazard(s) to employees as a result of the equipment stoppage. (a) Rear of film cabinet of projector system - employees were exposed to an amputation hazard when performing tasks including, but not limited to, lubricating the chain and wiping excess oil from the inside of the chain cover after opening the cover with the chain in operation; observed on or about 3/26/2015.

Date of last update: 03 Apr 2025

Sources: Florida Department of State