Search icon

TIMES PUBLISHING COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: TIMES PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMES PUBLISHING COMPANY 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: 26 Oct 1904 (120 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 1989 (36 years ago)
Document Number: 111977
FEI/EIN Number 590482470

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

Address: 490 FIRST AVENUE S., SAINT PETERSBURG, FL, 33701, US
Mail Address: 490 FIRST AVENUE S., SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TIMES PUBLISHING COMPANY, KENTUCKY 1221616 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3E856 Obsolete Non-Manufacturer 2003-05-06 2023-09-29 2023-09-28 -

Contact Information

POC JESSICA PETROSKI
Phone +1 727-893-8942
Address 490 1ST AVENUE S, SAINT PETERSBURG, FL, 33701 4204, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Gallaty Conan Chairman 490 FIRST AVENUE S., SAINT PETERSBURG, FL, 33701
BROWN NEIL Director 490 FIRST AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
Sundaramoorthy Bala President 490 FIRST AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
Stotts Kristie Secretary 490 FIRST AVE S, SAINT PETERSBURG, FL, 33701
Dortch Sebastian Director 490 FIRST AVENUE S., SAINT PETERSBURG, FL, 33701
Katches Mark Vice President 490 1st Ave. S., St. Petersburg, FL, 337311121
Katches Mark Director 490 1st Ave. S., St. Petersburg, FL, 337311121
Stotts Kristie Agent 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098267 CITRUS PARK BEACON ACTIVE 2021-07-28 2026-12-31 - 490 1ST AVE S, 4TH FLOOR, ST PETERSBURG, FL, 33701
G21000092765 CARROLLWOOD BEACON ACTIVE 2021-07-15 2026-12-31 - TAMPA BAY NEWSPAPERS, INC, 490 1ST AVE S, 4TH FLOOR, ST PETERSBURG, FL, 33701
G17000089547 NORTH PINELLAS & CLEARWATER TIMES EXPIRED 2017-08-15 2022-12-31 - 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G12000097097 TAMPA TRIBUNE ACTIVE 2012-10-04 2027-12-31 - PO BOX 1121, ST PETERSBURG, FL, 33731, US
G12000058726 PLANT CITY TIMES EXPIRED 2012-06-14 2017-12-31 - 490 1ST AVENUE SOUTH, ST PETERSBURG, FL, 33701
G11000123617 TAMPA BAY TIMES EXPIRED 2011-12-19 2016-12-31 - 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
G07030700037 TBT ACTIVE 2007-01-30 2027-12-31 - 490 FIRST AVE SOUTH, SAINT PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 Stotts, Kristie -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 490 FIRST AVENUE S., SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2009-03-18 490 FIRST AVENUE S., SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL 33701 -
AMENDMENT 1989-02-13 - -
AMENDMENT 1941-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000320094 TERMINATED 1000000088769 3898 1746 2008-08-27 2028-10-01 $ 23,945.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
CHRISTINA PAYLAN, Appellant(s) v. TIMES PUBLISHING COMPANY, Appellee(s). 2D2023-0400 2023-02-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-005069

Parties

Name CHRISTINA PAYLAN
Role Appellant
Status Active
Representations Eric Otto Husby
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Representations Alison M. Steele
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on October 16, 2024, at 9:30 AM, before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Patricia J. Kelly. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by September 7, 2023.
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by November 8, 2023.
Docket Date 2024-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description UNOPPOSED MOTION FOR "IN PERSON" ORAL ARGUMENT
On Behalf Of CHRISTINA PAYLAN
Docket Date 2023-10-09
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 CHRISTINA PAYLAN
Docket Date 2024-10-01
Type Order
Subtype Order Rescheduling Oral Argument
Description Appellant's Unopposed Motion for "In Person" Oral Argument is granted. The oral argument scheduled for October 16, 2024, is canceled and will be rescheduled for an in person oral argument at a later date.
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 9, 2023.
Docket Date 2023-09-05
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 CHRISTINA PAYLAN
Docket Date 2023-08-07
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 CHRISTINA PAYLAN
Docket Date 2024-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CHRISTINA PAYLAN
Docket Date 2024-07-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CHRISTINA PAYLAN
View View File
Docket Date 2024-06-27
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 15 PAGES
Docket Date 2024-06-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
View View File
Docket Date 2024-06-14
Type Record
Subtype Exhibits
Description Exhibits to Motion
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2024-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUE ON 07/17/24
On Behalf Of CHRISTINA PAYLAN
Docket Date 2024-05-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description The "Unopposed Motion by Appellees for One-Day Extension of Time to File Answer Brief or Leave to File Out-of-Time by One Day" is granted. The answer brief is accepted as timely filed.
View View File
Docket Date 2024-05-17
Type Motion
Subtype Acceptance as Timely Filed
Description Motion to Accept as Timely Filed
On Behalf Of TIMES PUBLISHING COMPANY
View View File
Docket Date 2024-05-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of TIMES PUBLISHING COMPANY
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2024-04-11
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 is granted, and the answer brief shall beserved by May 15, 2024.
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTINA PAYLAN
Docket Date 2024-02-23
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 an extension of time is granted, and the initial brief shall be served by March 15, 2024. No further motions for an extension of time to serve the initial brief will be entertained.
Docket Date 2024-02-15
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 CHRISTINA PAYLAN
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and Appellant shall serve theinitial brief within thirty days of the date of this order. However, further motions for anextension of time to serve the initial brief are unlikely to receive favorable consideration.
Docket Date 2024-01-10
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 CHRISTINA PAYLAN
Docket Date 2023-12-12
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 an extension of time is granted, and Appellant shall serve the initial brief by January 8, 2024.
Docket Date 2023-12-05
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 CHRISTINA PAYLAN
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 1841 PAGES ***AMENDED REDACTED***
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 1822 PAGES - REDACTED
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by December 8, 2023.
Docket Date 2023-11-07
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 CHRISTINA PAYLAN
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 7, 2023.
Docket Date 2023-07-05
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 CHRISTINA PAYLAN
Docket Date 2023-05-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTINA PAYLAN
Docket Date 2023-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-03-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 22, 2023, order to show cause is hereby discharged.
Docket Date 2023-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CHRISTINA PAYLAN
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTINA PAYLAN
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Kevin Vericker, Petitioner(s) v. Norman Christopher Powell, Respondent(s) SC2022-1042 2022-08-11 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-645

Parties

Name Kevin Vericker
Role Petitioner
Status Active
Representations Dwayne A. Robinson, Faudlin Pierre, Eric Kay
Name Norman Christopher Powell
Role Respondent
Status Active
Representations Andrew M. Feldman, Neil Kodsi
Name Christopher Beres
Role Intervenor
Status Denied
Name CMG MEDIA CORPORATION
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name FOX TELEVISION STATIONS, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name GANNETT CO., INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name GRAHAM MEDIA GROUP, INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Gray Media Group
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name HEARST PROPERTIES INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE MCCLATCHY COMPANY, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name NETFLIX, INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE NEW YORK TIMES COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Nexstar Media Group, Inc.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Orlando Sentinel Media Group
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name PENSKE MEDIA CORPORATION
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name The Reporters Committee for Freedom of the Press
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE E.W. SCRIPPS COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Sinclair Broadcast Group, Inc.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Sun Sentinel Media Group
Role Amicus - Petitioner
Status Active
Representations Deanna Shullman, Minch Minchin, Rachel Fugate
Name TEGNA INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name TIMES PUBLISHING COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name WFOR-TV
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name NBCUNIVERSAL MEDIA, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Carlos Enrique Luna Lam
Role Amicus - Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name IGLESIA CASA DE DIOS, INC.
Role Amicus - Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Intervene
Description The motion to intervene filed by Christopher Beres is hereby denied.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Response in Opposition to Motion to Intervene
On Behalf Of Kevin Vericker
View View File
Docket Date 2024-03-22
Type Notice
Subtype Address Change
Description Amici's Notice of Change of Firm Address
On Behalf Of Iglesia Casa de Dios
View View File
Docket Date 2024-03-18
Type Motion
Subtype Intervene
Description Motion to Intervene
On Behalf Of Christopher Beres
View View File
Docket Date 2024-01-26
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 6, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Petitioner's Motion for Leave to File Response to Respondent's Motion for Appellate Attorney's Fees and Petitioner's Response
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-12-01
Type Brief
Subtype Reply-Merit
Description Reply Brief for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-11-28
Type Order
Subtype Brief Enlargement
Description Petitioner's Unopposed Motion for Leave to File an Oversized Reply Brief is hereby denied.
View View File
Docket Date 2023-11-28
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-11-21
Type Motion
Subtype Brief Enlargement
Description Unopposed Motion for Leave to File an Oversized Reply Brief
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-10-19
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including November 27, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-10-18
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-10-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by , Lan P. Vu and Dilan A. Esper on behalf of amici curiae Carlos Enrique Luna Lam and Iglesia Christiana Casa De Dios, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 2, 2023. The "Brief of Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios as Amici Curiae in Support of Respondent" was filed with this Court on October 2, 2023.
View View File
Docket Date 2023-10-02
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios as Amici Curiae in Support of Respondent
On Behalf Of Iglesia Casa de Dios
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2023-10-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
View View File
Docket Date 2023-09-23
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief on the Merits
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-09-14
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time is granted, and Respondent is allowed to and including September 22, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-09-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-08-09
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time is granted, and Respondent is allowed to and including September 18, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-08-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-08-02
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-08-02
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2023-07-25
Type Brief
Subtype Appendix
Description Appendix to Brief of Amici Curiae in Support of Petitioner
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-07-17
Type Brief
Subtype Initial-Merit
Description Initial Brief for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-07-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by NBCUniversal Media LLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-07-14
Type Motion
Subtype Amicus Curiae
Description NBCUniversal Media, LLC's Unopposed Motion to Join Amici Curiae Brief
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-07-12
Type Record
Subtype Record/Transcript
Description Record on Appeal * Electronically filed *
View View File
Docket Date 2023-07-10
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and is allowed to and including July 14, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-07-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-06-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by (1) CMG Media Corporation; (2) Fox Television Stations, LLC; (3) Gannett Co., Inc.; (4) Graham Media Group, Inc.; (5) Gray Media Group; (6) Hearst Properties Inc.; (7) The McClatchy Company, LLC; (8) Netflix, Inc.; (9) The New York Times Company; (10) Nexstar Media Inc.; (11) Orlando Sentinel Media Group; (12) Penske Media Corporation; (13) the Reporters Committee for Freedom of the Press; (14) Scripps Media, Inc.; (15) Sinclair Broadcast Group, Inc.; (16) Sun Sentinel Media Group; (17) TEGNA Inc.; (18) Times Publishing Company; (19) WFOR-TV is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-06-12
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-05-31
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including July 10, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-05-09
Type Order
Subtype Brief Sched (Misc)
Description The stay in this case is hereby lifted. Petitioner's initial brief on the merits shall be served on or before June 8, 2023; respondent's brief on the merits shall be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits. The Clerk of the Third District Court of Appeal must file the record, which must be properly indexed and paginated, on or before June 5, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court postpones its decision as to whether this case will be decided with or without oral argument.
View View File
Docket Date 2023-01-10
Type Order
Subtype Juris Accepted
Description ORDER-JURIS ACCEPTED ~ The Court accepts jurisdiction in this case. The proceedings in this Court are hereby stayed pending disposition of In Re: Amendments to Florida Rule of Appellate Procedure 9.130, Case No. SC22-1084, and until further order of the Court.
View View File
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-27
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Expedited Motion to Stay Proceedings in Trial Court filed in the above cause is granted and proceedings in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, is hereby stayed pending disposition of the petition for review filed herein.
View View File
Docket Date 2022-10-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 7, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ Response to Petitioner's Expedited Motion to Stay Proceedings in Trial Court and Notice of No Opposition
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time for Respondent to File Answer Brief on Jurisdiction
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-10
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Expedited Motion to Stay Proceedings in Trial Court
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE ~ Petitioner's Notice of Service on Respondent's Counsel
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief on Jurisdiction for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-13
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed in this Court's order of August 15, 2022, is hereby lifted. Petitioner is allowed to and including September 28, 2022, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-15
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Geddes v. Jupiter Island Compound, Case No. SC22-987, which is pending in this Court.
View View File
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE OF FLORIDA, DEPARTMENT OF CHILDREN AND FAMILIES, VS THE MCCLATCHY COMPANY, LLC, etc., et al., 3D2021-2085 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3289

Parties

Name Department of Children and Families
Role Appellant
Status Active
Representations ANDREW J. MCGINLEY
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Appellee
Status Active
Representations Dana J. McElroy, CAROL JEAN LOCICERO, MARK R. CARAMANICA
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name WPLG, INC.
Role Appellee
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Name GANNETT CO., INC.
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, FLORIDA, INC.
Role Appellee
Status Active
Name SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC.
Role Appellee
Status Active
Name THE ASSOCIATED PRESS
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, ORLANDO, INC.
Role Appellee
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and the Response thereto (filed late without leave or justification), the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellees’ public records claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”). Appellees’ Motion to Strike Appellant’s Response to Motion to Dismiss, or in the Alternative, for an Extension to File Reply is hereby denied as moot. Appellees’ Motion for Attorney’s Fees Incurred on Appeal is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSETO MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR ANEXTENSION TO FILE REPLY
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITITIAL BRIEF
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Children and Families
Docket Date 2021-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response on or before November22, 2021, to the Motion to Dismiss Appeal for Lack of Jurisdiction.Appellees may file a reply within twenty-four (24) hours of the filing of theresponse.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'SFEES INCURRED ON APPEAL
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellees' Motion for Expedited Consideration is herebygranted. The initial brief shall be filed within twenty (20) days from the dateof this Order. The answer brief shall be filed within fifteen (15) days ofservice of the initial brief. The reply brief may be filed within seven (7) daysof service of the answer brief.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR EXPEDITED CONSIDERATION
On Behalf Of Department of Children and Families
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Tuesday, November 2, 2021, to the Motion for Expedited Consideration.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ROBERTA CUTTING VS TIMES PUBLISHING COMPANY, ET AL 2D2016-1279 2016-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-6882CI-021

Parties

Name ROBERTA CUTTING
Role Appellant
Status Active
Name C. T. BOWEN
Role Appellee
Status Active
Name LISA BUIE
Role Appellee
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Representations ALISON M. STEELE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of ROBERTA CUTTING
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-13
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 ROBERTA CUTTING
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-11-14
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 ROBERTA CUTTING
Docket Date 2016-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of ROBERTA CUTTING
Docket Date 2016-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTA CUTTING
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-06
Type Response
Subtype Response
Description RESPONSE ~ Noted - cm
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-07-05
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 ROBERTA CUTTING
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-05-06
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted as follows. This court discharged its order to show cause on April 28, 2016, and the circuit court clerk has fifty days from that date to prepare and serve the record index. The initial brief is due within twenty days of service of the record index, or by July 7, 2016, absent any extensions.
Docket Date 2016-05-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION ON WHEN INITIAL BRIEF IS DUE
On Behalf Of ROBERTA CUTTING
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONDS TO APPEALS COURT REGARDING NOTICE OF APPEAL
On Behalf Of ROBERTA CUTTING
Docket Date 2016-04-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Appellant's response attaches a copy of the final summary judgment entered by the circuit court. This court's March 29, 2016 order to show cause is discharged. Based on the March 25, 2016 filing date, which is when Appellant's notice of appeal was filed in this court, this case shall proceed as a timely appeal.
Docket Date 2016-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONDS TO APPEALS COURT REGARDING NOTICE OF APPEAL
On Behalf Of ROBERTA CUTTING
Docket Date 2016-04-18
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In response to this court's order, Appellant has filed the Order on Plaintiff's Motion for Reconsideration. Such orders are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction.
Docket Date 2016-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON PLAINTIFF'S MOTION FOR RECONSIDERATION
On Behalf Of ROBERTA CUTTING
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-03-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 4/28/16 ord)
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTA CUTTING
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED,
On Behalf Of ROBERTA CUTTING
TIMES PUBLISHING COMPANY, ET AL VS TERRY GENE BOLLEA, ET AL 2D2015-5044 2015-11-20 Closed
Classification Original Proceedings - Circuit Civil - Review of Order Excluding Press or Public
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12012447

Parties

Name W F T S - T V
Role Appellant
Status Active
Name JOURNAL BROADCAST GROUP, INC.
Role Appellant
Status Active
Name W F T X - T V
Role Appellant
Status Active
Name THE ASSOCIATED PRESS
Role Appellant
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellant
Status Active
Name FIRST LOOK MEDIA, INC.
Role Appellant
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellant
Status Active
Representations ALISON M. STEELE, ESQ., TIMOTHY J. CONNER, ESQ., CHARLES D. TOBIN, ESQ.,
Name W P T V - T V
Role Appellant
Status Active
Name GAWKER MEDIA, L L C
Role Appellee
Status Active
Name A. J. DAULERIO
Role Appellee
Status Active
Name A/K/A GAWKER MEDIA
Role Appellee
Status Active
Name TERRY GENE BOLLEA
Role Appellee
Status Active
Representations KENNETH G. TURKEL, ESQ., SETH D. BERLIN, ESQ., SHANE B. VOGT, ESQ., RACHEL E. FUGATE, ESQ., MICHAEL BERRY, ESQ., DAVID M. CALDEVILLA, ESQ., DAVID R. HOUSTON, ESQ., DOUGLAS E. MIRELL, ESQ., CHARLES J. HARDER, ESQ., GREGG D. THOMAS, ESQ.
Name NICK DENTON
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-18
Type Record
Subtype Appendix
Description Appendix ~ VOLUME II - REDACTED COPY OF 12/22/16 Appendix
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-03-17
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ The respondent Terry Gene Bollea's motion for clarification is granted to the extent that we substitute the following order in place of our order of March 16, 2016:The petitioners' petition filed under Florida Rule of Appellate Procedure 9.100(d) is granted. The orders of October 28, 2015, as amended by the nine-page November 18, 2015, order, as well as the two-page November 18, 2015, order are quashed, and the trial court is directed to unseal the records. By 4 p.m. Friday, March 18, 2016, in compliance with Florida Rule of Judicial Administration 2.425, Respondent Terry Gene Bollea shall file a redacted version of the appendices, which will then be released to the public docket. Upon review of record items sealed by the trial court in the aforementioned orders, this court has determined that the record items consist of motions, responses to motions, and other documents filed in support of the motions and responses, as well as transcripts of hearings on motions and we have concluded that confidentiality of the items at issue is not necessary to avoid substantial injury to innocent third parties, that the information sought to be kept confidential is inherent in the proceeding pending in the trial court, and that confidentiality is not required to comply with established public policy. See Fla. R. Jud. Admin. 2.420(c)(9)(A)(v), (vi), and (vii). Litigants do not have a reasonable expectation of privacy in matters inherent to a civil proceeding. See Carnegie v. Tedder, 698 So. 2d 1310, 1312 (Fla. 2d DCA 1997) ("Historically, litigants have had no reasonable expectation of privacy with regard to trial proceedings and court files."); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988) ("[A] strong presumption of openness exists for all court proceedings. A trial is a public event, and the filed records of court proceedings are public records available for public examination."). No further opinion will follow.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO BOLLEA'S EMERGENCY MOTION FOR CLARIFICATION OF MARCH 16, 2016 ORDER
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-03-17
Type Order
Subtype Order to File Response
Description quick response to motion ~ The petitioners shall file a response to Respondent Bollea's motion for clarification by 3 p.m. today, March 17, 2016. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.
Docket Date 2016-03-17
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Granted; opinion to follow
Docket Date 2016-03-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR CLARIFICATION OF MARCH 16, 2016 ORDER
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-03-16
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ Petitioners' petition for certiorari is granted, and the orders of October 28, 2015, and the two orders of November 18, 2015, are quashed. An opinion will follow. ** Substituted the following order with our 03/17/16 order**
Docket Date 2016-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days, the clerk of the circuit court shall provide this court with a record containing the following confidential documents: those numbered as B (1) - (4), D (1) - (15), and F (1) - (2) in the nine-page amended order of November 18, 2015; and the documents sealed by the two-page order of November 18, 2015. The clerk shall provide an index to the record using the same designations that were used in the order, e.g. B(1), B(2), etc. ***ORDER VACATED***
Docket Date 2016-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING MATERIALS REGARDING RESPONDENT'S STATUS REPORT
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT TERRY BOLLEA'S STATUS REPORT *Noted*
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-09
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ RESPONDENT TERRY BOLLEA'S APPENDIX TO STATUS REPORT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT TERRY BOLLEA'S RESPONSE TO JANUARY 29, 2016 ORDER AND STATEMENT REGARDING THE PROCESS BY WHICH THE AGREED PROTECTIVE ORDER GOVERNING CONFIDENTIALITY CAME TO BE ENTERED IN THE TRIAL COURT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT TERRY BOLLEA'S APPENDIX TO RESPONSE TO JANUARY 29, 2016 ORDER AND STATEMENT REGARDING THE PROCESS BY WHICH THE AGREED PROTECTIVE ORDER GOVERNING CONFIDENTIALITY CAME TO BE ENTERED IN THE TRIAL COURT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-03
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDEX TO PETITIONERS' FOURTH SUPPLEMENTAL APPENDICES WW - NNN
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-02-02
Type Response
Subtype Response
Description RESPONSE ~ GAWKER RESPONDENTS' RESPONSETO JANUARY 29, 2016 ORDER
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Lupen shall move for admission pro hac vice within fifteen days or she will be removed from this proceeding.
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-11-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In their response filed January 28, 2016, the petitioners state that it is their understanding that there were no motions or responses underlying the July 25, 2013, agreed protective order. Within 10 days of this order, the respondents shall, either separately or jointly, address that understanding. If a written motion or motions were in fact filed, see July, 25, 2013, Order, p. 1 ("Upon motion of all parties for a Protective Order..."), the respondents shall supplement their responses with a copy of the motion(s) and any responses. If the motion was oral, the respondents shall supplement their responses with a transcript of the proceeding or identify where in the existing filings in this proceeding that transcript is found. If there is no such transcript, the respondents shall explain that circumstance.
Docket Date 2016-01-28
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ THIRD SUPPLEMENTAL APPENDICES (CONTAINED IN THE RESPONSE)
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' COMPLIANCE WITH THE COURT'S JANUARY 22, 2016 ORDER AND NOTICE OF FILING THEIR THIRD SUPPLEMENTAL APPENDICES
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of this order, the petitioner shall supplement its petition with the following documents: (1) any motions and responses underlying the July 25, 2013, confidentiality order; (2) the April 23, 2014, order referred to in the June 12, 2015, motion to determine confidentiality of court records and in other similar motions; (3) any motions and responses underlying the October 20, 2014, magistrate's report. The petitioner shall also clarify the following. The last sentence in the second paragraph of the April 23, 2015, order found at Appendix D of the petition has a word either crossed out or highlighted with marker; the word is illegible in this court's file. The petitioner shall state its understanding of the sentence. The respondents may respond within 10 days thereafter.
Docket Date 2016-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING OF SECOND SUPPLEMENTAL APPENDICES
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although the petition refers to the motions to determine confidentiality underlying the three orders on review, the appendix to the petition does not appear to include these motions. So that the court can review the orders in the context of the pleadings underlying them, within 15 days of this order the petitioner shall supplement the appendix to the petition with copies of all confidentiality motions underlying the three orders on review and any responses and replies to them. For the court's convenience, each motion, response, or reply shall be preceded by a cover page referencing either the short November 18, 2015, order or the specific paragraph(s) of the longer November 18, 2015, order responsive to that motion, response, or reply. To the extent possible, the sequence of presentation should be the same as that of the longer November 18, 2015, order.
Docket Date 2016-01-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDICES IN SUPPORT OF REPLY
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Luppen is removed from this proceeding.
Docket Date 2015-12-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ **AUDIO FILE EXHIBIT 18-C - 1 CD STORED IN VAULT**
Docket Date 2015-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GAWKER DEFENDANTS TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDERS SEALING JUDICIAL RECORDS
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent Gawker's motion to determine confidentiality of court records and to file unredacted response to petition for writ of certiorari under seal is granted only to the extent that the respondent may within 10 days of this order file an unredacted response under seal. This order does not constitute a determination that any of the redacted material is confidential.
Docket Date 2015-12-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GAWKER DEFENDANTS TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDERS SEALING JUDICIAL RECORDS
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ *****CONFIDENTIAL - FILED UNDER SEAL - per Dec. 3, 2015, order*****
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Douglas Mirell is removed from this proceeding.
Docket Date 2015-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXPEDITED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS AND TO FILE UNREDACTED RESPONSE TO PETITION FOR WRIT OF ERTIORARI UNDER SEAL
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ MBK-Berry
Docket Date 2015-12-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for leave to appear as amici curiae in support of the petitioners and to join in their brief is granted. In light of the nature of this request, no separate briefs shall be filed by the amici.
Docket Date 2015-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondents' motion for extension of time is granted, and the response and joint sealed appendix shall be served by December 22, 2015.
Docket Date 2015-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ MBK-Atty Harder
Docket Date 2015-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ for Charles J. Harder
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF THE PETITIONERS AND TO JOIN THEIR BRIEF
On Behalf Of TIMES PUBLISHING COMPANY
BOARD OF TRUSTEES, JACKSONVILLE POLICE & FIRE PENSION FUND, ETC. VS CURTIS W. LEE SC2013-1315 2013-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D12-587

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2010-CA-000667

Parties

Name BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Role Petitioner
Status Active
Representations Stuart A. Kaufman, Mr. Robert David Klausner, Paul A. Daragjati, Adam Phillip Levinson
Name CURTIS W. LEE
Role Respondent
Status Active
Representations Hon. Robert Michael Dees
Name CREATIVE LOAFING TAMPA, LLC
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name FIRST AMENDMENT FOUNDATION, INC.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name MEDIA GENERAL OPERATIONS, INC.
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name D/B/A WFLA-TV
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name FLORIDA SCHOLASTIC PRESS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name TIMES PUBLISHING COMPANY
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name The Florida Press Association, Inc.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name DENNIS RIBAYA
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name PATRICK LYNCH
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name WPLG, INC.
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name SOCIETY OF PROFESSIONAL JOURNALISTS
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name COX MEDIA, L.L.C.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name SANDRA FERGUSON CHANCE
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-05-05
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-04-14
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's motion for appellate attorney's fees filed with this Court on August 8, 2014, pursuant to Fla. R. App. P. 9.400 and section 119.12, Florida Statutes, and Respondent's request to reverse the First District Court of Appeal's denial of appellate attorney's fees, as reflected in Respondent's Answer Brief, are hereby denied.
Docket Date 2016-04-14
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons set forth in this opinion, we approve the First District's decision in Lee and the Second District's decision in Gonzalez to the extent they are consistent with our analysis. We disapprove the decisions in Althouse, Greater Orlando, and Knight Ridder, to the extent those cases require a showing that a public agency acted unreasonably or in bad faith before allowing recovery of attorney's fees under the Public Records Act. We remand this case for further proceedings consistent with this opinion, including a determination of the amount of attorney's fees to be awarded.It is so ordered.
View View File
Docket Date 2015-11-19
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Supreme Court Record
Docket Date 2015-04-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENT'S CORRECTED NOTICE OF SUPPLEMENTAL AUTHORITY (As to Date of Service Only)"
On Behalf Of CURTIS W. LEE
Docket Date 2015-04-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of CURTIS W. LEE
Docket Date 2015-03-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-02-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-11-16
Type Order
Subtype Strike
Description ORDER-STRIKE GR ~ Petitioner's Motion to Strike Respondent's Notice of Supplemental Authortity is granted and Respondent's Amended Notice of Supplemental Authority filed with this Court on October 30, 2015, is hereby stricken.
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO PETITIONER'S MOTION TO STRIKE RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of CURTIS W. LEE
Docket Date 2015-11-02
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORTITY
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-10-30
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2015-10-30
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENT'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of CURTIS W. LEE
Docket Date 2015-10-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CURTIS W. LEE
Docket Date 2015-01-29
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ FILED AS NOTICE OF ERRATUM
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-01-29
Type Order
Subtype Notice of Scrivener's Error
Description ORDER-NOTICE SCRIVENER'S ERROR ~ Petitioner's "Notice of Erratum" has been treated as a notice of scrivener's error(s) and said notice has been docketed and placed with the above styled case without consideration by the Court. In the event petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended initial brief on the merits and the amended initial brief itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
Docket Date 2014-12-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHMENT)
On Behalf Of CURTIS W. LEE
Docket Date 2014-11-24
Type Letter-Case
Subtype Letter
Description LETTER ~ ADVISING ADDRESS CHANGE
On Behalf Of MEDIA GENERAL OPERATIONS, INC.
Docket Date 2014-11-06
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, February 3, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-09-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2014-09-02
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
View View File
Docket Date 2014-08-21
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The First Amendment Foundation, Inc., Florida Press Association, Florida Scholastic Press Association, Society of Professional Journalists, Dr. Sandra F. Chance, J.D., individually and as Executive Director of the Joseph L. Brechner Center for Freedom of Information, Creative Loafing Tampa, LLC, Times Publishing Company, Media General Operations, Inc. d/b/a WFLA-TV, Dennis A. Ribaya, WPLG, Inc., Cox Media and Patrick Lynch is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on August 18, 2014.
Docket Date 2014-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE BRIEF OF AMICI CURIAE IN SUPPORT OF RESPONDENT CURTIS W. LEE
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
Docket Date 2014-08-18
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FIRST AMENDMENT FOUNDATION, FLORIDA PRESS ASSOCIATION, FLORIDA SCHOLASTIC PRESS ASSOCIATION, SOCIETY OF PROFESSIONAL JOURNALISTS,DR. SANDRA F. CHANCE, J.D., AS EXECUTIVE DIRECTOR OF BRECHNER CENTER FOR FREEDOM OF INFORMATION, CREATIVE LOAFING TAMPA, LLC, TIMES PUBLISHING COMPANY, MEDIA GENERAL OPERATIONS, INC. D/B/A WFLA-TV, DENNIS A. RIBAYA, WLPG-TV, COX MEDIA AND PATRICK LYNCHIN SUPPORT OF RESPONDENT CURTIS W. LEE
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
View View File
Docket Date 2014-08-18
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOL. CC PAPERS, 2 VOLS. SUPP RECORD, & 12 VOLS. RECORD (FILED ELECTRONICALLY)
On Behalf Of Jon S. Wheeler
Docket Date 2014-08-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of CURTIS W. LEE
Docket Date 2014-08-08
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO ANSWER BRIEF-MERITS
On Behalf Of CURTIS W. LEE
Docket Date 2014-07-24
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE GR ~ Petitioner's request for judicial notice is hereby granted.
Docket Date 2014-07-14
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
View View File
Docket Date 2014-07-14
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ FILED AS MOTION TO TAKE JUDICIAL NOTICE OF THE RECORD INFIRST DISTRICT COURT OF APPEAL CASE NO. 1D11-4458
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2014-06-18
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before July 14, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 18, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-08-26
Type Order
Subtype No Future Paper Filings
Description ORDER-NO FUTURE PAPER FILINGS ~ The Court is in receipt of a filing in this case which was submitted in paper format. Counsel are reminded that, per Florida Rule of Judicial Administration 2.520(a) and Administrative Order AOSC13-7, all documents to be filed with this Court by attorneys must be filed electronically through the Florida Courts E-Filing Portal. Counsel are cautioned that submission of paper pleadings in violation of AOSC13-7 could result in the imposition of sanctions against the filer.
Docket Date 2013-08-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CURTIS W. LEE
Docket Date 2013-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
JEFFREY TESTERMAN VS STATE OF FLORIDA 2D2013-1014 2013-03-05 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-16037

Parties

Name JEFFREY TESTERMAN
Role Appellant
Status Active
Representations ALISON M. STEELE, ESQ., ANNE H. ARSENAULT, ESQ.
Name TIMES PUBLISHING COMPANY
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY TESTERMAN
Docket Date 2013-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/10/13
On Behalf Of JEFFREY TESTERMAN
Docket Date 2013-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/05/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alison M. Steele, Esq. 0701106
Docket Date 2013-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/21/13
On Behalf Of JEFFREY TESTERMAN
Docket Date 2013-05-09
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING
Docket Date 2013-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME PERRY
Docket Date 2013-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-proceed as plenary appeal
Docket Date 2013-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY TESTERMAN

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-11-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSFE0412P7214 2012-07-31 2012-08-06 2012-08-06
Unique Award Key CONT_AWD_HSFE0412P7214_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3923.05
Current Award Amount 3923.05
Potential Award Amount 3923.05

Description

Title PUBLIC NOTICE NEWSPAPER ADVERTISEMENT TO SUPPORT DR-4068-FL
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVENUE S, SAINT PETERSBURG, PINELLAS, FLORIDA, 337014204, UNITED STATES
PO AWARD V516UU8084 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V516UU8084_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V5168U9652 2008-08-27 2008-09-06 2008-09-06
Unique Award Key CONT_AWD_V5168U9652_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V516C81366 2008-08-15 2008-11-14 2008-11-14
Unique Award Key CONT_AWD_V516C81366_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V673Y83984 2008-07-22 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_V673Y83984_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SUBSCRIPTION RENEWAL FOR THE ST PETE TIMES 8/10/08
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V516C81185 2008-07-03 2008-07-13 2008-07-13
Unique Award Key CONT_AWD_V516C81185_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INTERVENTIONAL RADIOLOGY TECHNOLOGIST
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V516C81184 2008-07-03 2008-07-13 2008-07-13
Unique Award Key CONT_AWD_V516C81184_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BAY PINES VA HEALTHCARE SYSTEM
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V516C81174 2008-07-01 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_V516C81174_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THIS IS FOR AN AD IN THE ST PETE TIMES ANNOUNCING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V516C80918 2008-05-05 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_V516C80918_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BAY PINES VETERANS ADMINISTRATION MEDICAL CENTER
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES
PO AWARD V516C80874 2008-04-21 2008-04-21 2008-04-21
Unique Award Key CONT_AWD_V516C80874_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BAY PINES VA HEALTHCARE SYST
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient TIMES PUBLISHING COMPANY
UEI GW2XLVFT9JB1
Legacy DUNS 004090312
Recipient Address 490 1ST AVE S, SAINT PETERSBURG, 337014204, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303946826 0420600 2001-02-06 1301 34TH STREET N., ST.PETERSBURG, FL, 33713
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-06
Case Closed 2001-05-04

Related Activity

Type Complaint
Activity Nr 200553345
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-03-29
Abatement Due Date 2001-04-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-03-29
Abatement Due Date 2001-04-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100165 B02
Issuance Date 2001-03-29
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State