Search icon

TAMPA ELECTRIC COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: TAMPA ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA ELECTRIC 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: 18 Apr 1949 (76 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 1997 (28 years ago)
Document Number: 157782
FEI/EIN Number 590475140

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

Address: 702 N. FRANKLIN ST., TAMPA, FL, 33602, US
Mail Address: P.O. BOX 111, TAMPA, FL, 33601, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAMPA ELECTRIC COMPANY, MISSISSIPPI 1145249 MISSISSIPPI
Headquarter of TAMPA ELECTRIC COMPANY, ALABAMA 000-399-511 ALABAMA
Headquarter of TAMPA ELECTRIC COMPANY, NEW YORK 167137 NEW YORK
Headquarter of TAMPA ELECTRIC COMPANY, NEW YORK 417034 NEW YORK
Headquarter of TAMPA ELECTRIC COMPANY, ILLINOIS CORP_71734269 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MYU8 Active Non-Manufacturer 1999-10-08 2024-09-13 2029-09-13 2025-09-11

Contact Information

POC WILLISHA WILLIAMS
Phone +1 813-228-1597
Fax +1 813-228-4935
Address 702 N FRANKLIN ST, TAMPA, FL, 33602 4429, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-13
CAGE number L0CN0
Company Name EMERA INC
CAGE Last Updated 2022-03-18
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
WS423EPRKJIIJUITXD73 157782 US-FL GENERAL ACTIVE 1949-04-18

Addresses

Legal C/O NICHOLSON, DAVID M, 702 NORTH FRANKLIN STREET, TAMPA, US-FL, US, 33602
Headquarters 702 N. FRANKLIN ST., TAMPA, US-FL, US, 33602

Registration details

Registration Date 2012-06-06
Last Update 2023-12-13
Status ISSUED
Next Renewal 2024-12-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 157782

Key Officers & Management

Name Role Address
Szekeres Michelle Secretary 702 N. FRANKLIN STREET, TAMPA, FL, 33602
Balfour Scott C Director 702 N. FRANKLIN ST., TAMPA, FL, 33602
Collins Archibald President 702 N. FRANKLIN ST., TAMPA, FL, 33602
Collins Archibald Chairman 702 N. FRANKLIN ST., TAMPA, FL, 33602
Blunden Gregory W Treasurer 702 N Franklin Street, Tampa, FL, 33602
Chronister Jeffrey Vice President 702 N. FRANKLIN ST., TAMPA, FL, 33602
Sparkman Karen Vice President 702 N. FRANKLIN ST., TAMPA, FL, 33602
Sparkman Karen Chairman 702 N. FRANKLIN ST., TAMPA, FL, 33602
NICHOLSON DAVID M Agent 702 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090844 TECO ACTIVE 2023-08-03 2028-12-31 - 702 N. FRANKLIN STREET, TAMPA, FL, 33602
G17000100916 TECO EXPIRED 2017-09-05 2022-12-31 - P.O. BOX 111, TAMPA, FL, 33601
G08073900174 PEOPLES GAS EXPIRED 2008-03-13 2013-12-31 - C/O D. E. SCHWARTZ, 702 N. FRANKLIN STREET, TAMPA, FL, 33602
G08073900176 PEOPLES GAS SYSTEM EXPIRED 2008-03-13 2013-12-31 - C/O D. E. SCHWARTZ, 702 N. FRANKLIN STREET, TAMPA, FL, 33602
G08073900178 PEOPLES GAS SYSTEM, INC. EXPIRED 2008-03-13 2013-12-31 - C/O D. E. SCHWARTZ, 702 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-02 NICHOLSON, DAVID M -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 702 N. FRANKLIN ST., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2007-07-20 702 N. FRANKLIN ST., TAMPA, FL 33602 -
CORPORATE MERGER 1997-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013839
CORPORATE MERGER 1997-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013709
REGISTERED AGENT ADDRESS CHANGED 1992-05-29 702 NORTH FRANKLIN STREET, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY a/s/o WILLIAM S. CATES, Appellant v. FRONTIER COMMUNICATIONS CORPORATION and TAMPA ELECTRIC COMPANY d/b/a TECO, Appellees. 6D2024-2006 2024-09-19 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2022-CC-005523

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessie Elizabeth Bowden, Jason Daniel Barlow
Name FRONTIER COMMUNICATIONS CORPORATION
Role Appellee
Status Active
Representations Nicole Farinas Soto, Paul Ugo Chistolini, Taira Salahutdin
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Nicole Farinas Soto, Paul Ugo Chistolini, Taira Salahutdin
Name Hon. Rachelle Elizabeth Williamson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
View View File
Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description WILLIAMSON - 47 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 01/18/2025
On Behalf Of PROGRESSIVE SELECT INSURANCE COMPANY
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRONTIER COMMUNICATIONS CORPORATION
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
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
Critical Intervention Services, Inc., Appellant(s) v. Tampa Electric Company, Appellee(s). 2D2024-1338 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010132

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Elbert Lelland Martin, IV, Michael Reid Livers
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler, Daniel Andrew Nicholas, Brian David Rubenstein

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 11/14/2024
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/15/24
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/13/24
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal Redacted
Description GABBARD - 3023 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Critical Intervention Services, Inc.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Critical Intervention Services, Inc.
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/13/25
On Behalf Of Tampa Electric Company
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
CLIFFORD L. MARTIN AND SARAH MARTIN VS HILLSBOROUGH COUNTY 2D2023-2336 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008975

Parties

Name CLIFFORD L. MARTIN
Role Appellant
Status Active
Representations DANIEL J. FLEMING, ESQ., KEVIN TRAGESSER, ESQ.
Name SARAH MARTIN INC.
Role Appellant
Status Active
Name D/B/A BLACK TIGER AIRSOFT
Role Appellee
Status Active
Name JAMLINK SPORTS, INC.
Role Appellee
Status Active
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Name ERIK CHARLES KARA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations STEPHEN M. TODD, ESQ., LORRAINE A. VALENTI, ESQ., T. R. UNICE, JR., ESQ., TROY J. MC RITCHIE, ESQ.

Docket Entries

Docket Date 2024-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT FROM APPELLATE PROCEEDINGS
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-04
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 February 2, 2024.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *SET UP AS NEW APPEAL 24-56*
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-03
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 CLIFFORD L. MARTIN
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1302 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2023-10-27
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 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CLIFFORD L. MARTIN
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants have filed a notice of voluntary dismissal of the Southwest FloridaWater Management District. This final judgment under review in this case is in favor ofHillsborough County, and the Southwest Florida Water Management District is only anominal appellee pursuant to Florida Rule of Appellate Procedure 9.020(g)(2).The appeal of the final judgment in favor of the Water Management District ispending in case 2D24-56.
SUSANNAH M. BULTRON VS TAMPA ELECTRIC COMPANY 2D2023-1161 2023-06-02 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-76573

Parties

Name SUSANNAH M. BULTRON
Role Appellant
Status Active
Name HOPE INHOME OF FLORIDA
Role Appellant
Status Withdrawn
Name HON. JESSICA G. COSTELLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations PAUL U. CHISTOLINI, ESQ., AMY W. BRENNAN, ESQ.

Docket Entries

Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and SMITH
Docket Date 2023-08-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on July 3, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ COSTELLO - 87 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed only as to Hope Inhome of Florida based on the corporate entity's failure to retain counsel as directed by this court's June 2, 2023, order.
Docket Date 2023-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ COSTELLO - 85 PAGES - REDACTED
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SUSANNAH M. BULTRON
Docket Date 2023-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's August 21, 2023, order.
Docket Date 2023-06-02
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ Hope Inhome of Florida is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, the case will be subject to dismissal as to Hope Inhome of Florida only.
STACY GANSNER, CHELSEA CARTER, DONALD L. GANSNER, JAMES CARTER, Appellant(s) v. TAMPA ELECTRIC COMPANY, Appellee(s). 2D2023-0966 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2051

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001982

Parties

Name STACY GANSNER
Role Appellant
Status Active
Name CHELSEA CARTER
Role Appellant
Status Active
Name DONALD L. GANSNER
Role Appellant
Status Active
Representations GABRIEL K. SILVEIRA, ESQ., RICHARD PERLINI, ESQ., MICHAEL C. BIRD, ESQ.
Name JAMES CARTER INC
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., TIMOTHY C. CONLEY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ **AMENDED ORDER**Appellants James and Chelsea Carter's Unopposed Emergency Motion to Continue Oral Argument is granted. Appellee's notice of unavailability for the weeks of March 11, 2024, and March 18, 2024, is noted. Oral argument scheduled for February 21, 2024, is cancelled and will be rescheduled for a later date. No further motions to continue oral argument will be granted.
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ TAMPA ELECTRIC COMPANY'S NOTICE OF UNAVAILABILITY - March 11 and March 18, 2024
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2024-02-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS, JAMES CARTER AND CHELSEA CARTER'S, UNOPPOSED EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 21, 2024, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 10/16/23
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD L. GANSNER
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD L. GANSNER
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 8, 2023, is stricken.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2543 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2512 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/16/23
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of May 9, 2023, is discharged.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT AND ORDER GRANTING TAMPA ELECTRIC'S MOTION FOR SUMMARY JUDGMENT AGAINST THE PLAINTIFFS' CLAIMS OF INTENTIONAL TORT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 5/15/2023 ORDER*** Appellant shall show cause within fifteen days 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.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-08
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 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 02, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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. A copy has been furnished with this order and may also be found on this court’s website.
Citizens of the State of Florida, etc., Appellant(s) v. Andrew Giles Fay, etc., et al., Appellee(s) SC2022-1777 2022-12-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20220010-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name NUCOR STEEL FLORIDA INC.
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name PCS Phosphate-White Springs
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Virginia Langston Ponder, Malcolm N. Means
Name WALMART INC.
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Lauren V. Purdy, Mary Elizabeth Keating
Name Andrew Giles Fay
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, Taylor H. Greene, C. Alan Lawson, Paul Courtney Huck, Jr., Jason B. Gonzalez, Amber Stoner Nunnally
Name Mike La Rosa
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Mary Ann Helton, Shaw P. Stiller, Keith C. Hetrick
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations Stephanie Anne Cuello, Michael P. Silver, Robert L. Pickels, Daniel E. Nordby, Dianne M. Triplett, Matthew R. Bernier, Alyssa L. Cory

Docket Entries

Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 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 2023-01-31
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Citizens' Motion to Consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1733 only.
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion consolidated for SC2022-1733 (Primary case), SC2022-1735, SC2022-1745, SC2022-1748 and SC2022-1777
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Affirmed
Description FSC-OPINION: We affirm the Commission's final orders. It is so ordered.
View View File
Docket Date 2023-10-16
Type Brief
Subtype Reply-Merit
Description Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-26
Type Order
Subtype Extension of Time (Merits Brief)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit is granted and Appellant is allowed to and including October 16, 2023, in which to serve the reply brief on the merits which may consist of no more than 8,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-17
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ Large record on appeal filed. Saved to T drive.
Docket Date 2023-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
Docket Date 2023-02-27
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion to Extend Time to File All Appellee Answer Briefs is granted, and Appellees are allowed to and including July 17, 2023, in which to serve the answer briefs 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 2023-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion to Extend Time to File All Appellee Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Motion
Subtype Request-Oral Argument
Description Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-04-18
Type Brief
Subtype Initial-Merit
Description Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-03-24
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1777/20220010-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1745/20220049-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Tampa Electric Company
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 18, 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.
Docket Date 2023-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2023-01-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2023-01-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2023-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy Florida, Inc.
View View File
Docket Date 2023-01-12
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Citizens' Notice of Related Case or Issue
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-12-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Uncertified Copy (Rec'd 12/19/2022)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Citizens of the State of Florida, etc., Appellant(s) v. Andrew Giles Fay, etc., et al., Appellee(s) SC2022-1748 2022-12-15 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20220048-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie U. Eaton, Steven W. Lee, Derrick P. Williamson
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Malcolm N. Means, J. Jeffry Wahlen, Paula K. Brown
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr., Karen A. Putnal
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Walter Trierweiler, Mary Ann Helton, Adria E. Harper, Keith C. Hetrick, Jacob Imig

Docket Entries

Docket Date 2023-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion to Extend Time to File All Appellee Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Motion
Subtype Request-Oral Argument
Description Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-02-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 18, 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.
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full - Opinion consolidated for SC2022-1733 (Primary case), SC2022-1735, SC2022-1745, SC2022-1748 and SC2022-1777
Docket Date 2024-11-14
Type Disposition (SC)
Subtype Affirmed
Description FSC-OPINION: We affirm the Commission's final orders. It is so ordered.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 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 2023-10-16
Type Brief
Subtype Reply-Merit
Description Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-26
Type Order
Subtype Extension of Time (Merits Brief)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit is granted and Appellant is allowed to and including October 16, 2023, in which to serve the reply brief on the merits which may consist of no more than 8,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Citizens' Motion for Extension of Time to File Reply Brief and for Enlargement of Word Limit
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-07-17
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2023-04-18
Type Brief
Subtype Initial-Merit
Description Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-05-05
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellee's Unopposed Motion to Extend Time to File All Appellee Answer Briefs is granted, and Appellees are allowed to and including July 17, 2023, in which to serve the answer briefs 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 2023-03-24
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1777/20220010-EI (Filed electronically)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Confidential Record - SC22-1733/20220051-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-27
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record - SC22-1733/20220051-EI
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ Large record on appeal filed. Saved to T drive.
Docket Date 2023-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Notice of Designation of Email Addresses
Docket Date 2023-02-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-02-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Tampa Electric Company
Docket Date 2023-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2023-01-31
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Citizens' Motion to Consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1733 only.
Docket Date 2023-01-12
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Citizens' Notice of Related Case or Issue
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-19
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-12-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Uncertified Copy (Rec'd 12/09/2022)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
PEOPLES GAS SYSTEM, a division of TAMPA ELECTRIC COMPANY VS UNIVERSAL PROPERTY & CASUALTY INSURANCE, et al. 4D2022-2241 2022-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-90000

Parties

Name PEOPLES GAS SYSTEM, INC.
Role Petitioner
Status Active
Representations Reid A. Cocalis, Martin E. Burke, Brandon Faulkner, Adam D. Griffin, Stacy Delayne Blank, Geneva K. Hernandez, Timothy C. Conley
Name TAMPA ELECTRIC COMPANY
Role Petitioner
Status Active
Name Jonathan Jackson
Role Respondent
Status Active
Name Candice Mellon
Role Respondent
Status Active
Name C.G., a minor
Role Respondent
Status Active
Name Farideh Ashmadi-Assil
Role Respondent
Status Active
Name JEON'S KOREAN MARTIAL ARTS INC
Role Respondent
Status Active
Name Luis Penate
Role Respondent
Status Active
Name Justin Housen
Role Respondent
Status Active
Name Matthew Seese
Role Respondent
Status Active
Name Fernando Feijoo
Role Respondent
Status Active
Name Dominic Dattilio
Role Respondent
Status Active
Name Amanda Furar
Role Respondent
Status Active
Name Hemali Patel
Role Respondent
Status Active
Name LIBERTY MUTUAL CORPORATION
Role Respondent
Status Active
Name Leilla Blackwell
Role Respondent
Status Active
Name Jill Solich
Role Respondent
Status Active
Name Joseph Wolph
Role Respondent
Status Active
Name Amanda Kobernick
Role Respondent
Status Active
Name TAKKA TAKKA TOO, LLC
Role Respondent
Status Active
Name Kara Ann Schroeder
Role Respondent
Status Active
Name Fathi Ibrahim
Role Respondent
Status Active
Name Plantation Smoothie
Role Respondent
Status Active
Name Teri Dattilio
Role Respondent
Status Active
Name Ana Pulido
Role Respondent
Status Active
Name Tania Lance
Role Respondent
Status Active
Name Ana Naya Perez
Role Respondent
Status Active
Name TELLES SERVICES, LLC
Role Respondent
Status Active
Name Sheldon Peterson
Role Respondent
Status Active
Name Inez Slijngard
Role Respondent
Status Active
Name Dhanpat Jassodra
Role Respondent
Status Active
Name Humberto DeMarco
Role Respondent
Status Active
Name WESTPORT, INC.
Role Respondent
Status Active
Name CHRISTOPHER SCOTT LLC
Role Respondent
Status Active
Name Jamie Ramirez
Role Respondent
Status Active
Name Nathan Lake
Role Respondent
Status Active
Name Genevieve Manzoni
Role Respondent
Status Active
Name AVITRAN, LLC
Role Respondent
Status Active
Name Michael Boswell
Role Respondent
Status Active
Name Jae Chun
Role Respondent
Status Active
Name Jose Larrauri
Role Respondent
Status Active
Name Toan Loung
Role Respondent
Status Active
Name Penny Green
Role Respondent
Status Active
Name PHILLIP YEROU LLC
Role Respondent
Status Active
Name Antonio Rios
Role Respondent
Status Active
Name NATIONWIDE LLC
Role Respondent
Status Active
Name Freddy Malpartida
Role Respondent
Status Active
Name Carolina Sassi
Role Respondent
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Respondent
Status Active
Name Shaina Webster
Role Respondent
Status Active
Name Gregory Davenport
Role Respondent
Status Active
Name Donald Sapperstein
Role Respondent
Status Active
Name Zurich Carrabba's Subro
Role Respondent
Status Active
Name Kimberly Wilbanks
Role Respondent
Status Active
Name Bridget Oare
Role Respondent
Status Active
Name Ryan Sewell
Role Respondent
Status Active
Name Abbie Bryan
Role Respondent
Status Active
Name Nestor Amaya
Role Respondent
Status Active
Name Jean Bellot
Role Respondent
Status Active
Name Ethan Jackson
Role Respondent
Status Active
Name Ann Hunt
Role Respondent
Status Active
Name MICHAEL STEWART, LLC
Role Respondent
Status Active
Name Locust Gardens and Edens
Role Respondent
Status Active
Representations Sanaz Alempour, Donald J. Ward, III, Miriam Fresco Agrait, Alyson Holob, Samuel A. Coffey, Daniel L. Monfiston, Matthew Peaire, Sean Goldstein, Andrew Horn, Gina Clausen Lozier, Robert C. Solomon, Wayne S. Koppel, Demi Halmoukos Sims, Christopher S. Russomanno, Erin M. Raschke, Herman J. Russomanno, Jaimie Quinn, Kenneth W. Waterway, Jonathan M. Midwall, Danitza Gonzalez, Jose Aguirre, Thomas H. Leeder, Mary Grecz, Olga Butkevich, James G. Graver, Sean P. Ravenel, Glen B. Levine, Eric M. Ellsley, Bradley Winston, Kevin Mulet, Blake Dolman, Michael B. Stevens, Joseph N. Nusbaum, Richard J. Maleski, Thomas E. Buser, Andres Baltodano, Jeffrey A. Adelman, Steffani Russo, Beth Feder, Mary Jo Kuusela, Michael T. Gelety, Stephen Cameron, Denise H. Georges, Candace D. Korthals, Andrew R. Smith, Karen B. Parker, Jourdan Weltman, Robert John Borrello, Justin Jaffe, Zachary A. Landes, Jeffrey V. Mansell, Daniel J. Santaniello, Zachary J. Brewer, Julian Geraci, Debi F. Chalik, Philip M. Burlington, Michael T. Lewenz, Joseph J. Kalbac, Madelyn Rodriguez, Jonathan S. Burns
Name FEDNAT INSURANCE COMPANY
Role Respondent
Status Active
Name Pernell Johnson
Role Respondent
Status Active
Name Zurich, Travelers, Tokio, Liberty, Ace, Interstate, XL
Role Respondent
Status Active
Name Jolie (Hiep) Van
Role Respondent
Status Active
Name Shakia Curry
Role Respondent
Status Active
Name Van Brothers
Role Respondent
Status Active
Name FACILITIES PRO-SWEEP, INC.
Role Respondent
Status Active
Name Carolina Luna
Role Respondent
Status Active
Name LA Fitness, LLC
Role Respondent
Status Active
Name Anjelica Salazar
Role Respondent
Status Active
Name Pnina Cohen
Role Respondent
Status Active
Name Robert Shanley
Role Respondent
Status Active
Name FACILITIES CLEANING & MAINTENANCE, INC.
Role Respondent
Status Active
Name Kyle Hill
Role Respondent
Status Active
Name Tomeika Johnson
Role Respondent
Status Active
Name Nyree Penn
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Response
Subtype Response
Description Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-11-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peoples Gas System
Docket Date 2022-11-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Locust Gardens and Edens
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC23023-0664
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the petitioner's April 27, 2023 motion to stay issuance of the mandate is denied.
Docket Date 2023-05-12
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of Locust Gardens and Edens
Docket Date 2023-05-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC2023-0664
Docket Date 2023-05-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-05-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Peoples Gas System
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Peoples Gas System
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's March 2, 2023 motion for rehearing, rehearing en banc, certification, or in the alternative, for a written opinion is denied. Certiorari is a discretionary writ whose issuance lies within the judicial discretion of the appellate court. Combs v. State, 436 So. 2d 93, 95-96 (Fla. 1983). In this case, the trial court properly bifurcated the issues permitting Universal to inquire into the facts but prohibiting inquiry into the refining, synthesizing, or use of the information gathered at the request of counsel. “[T]he work product concept furnishes no shield against discovery, by interrogatories or by deposition, of the facts that the adverse party's lawyer has learned, or the persons from whom he has learned such facts.” Grinnell Corp. v. Palms 2100 Ocean Blvd., Ltd., 924 So. 2d 887, 894 (Fla. 4th DCA 2006) (quoting Ford v. Philips Elecs. Instruments Co., 82 F.R.D. 359, 360 (E.D. Pa.1979)). Therefore, all motions are denied.DAMOORGIAN and LEVINE, JJ., concur.WARNER, J. dissenting on rehearing.I would grant rehearing and grant the petition for writ of certiorari. The petition seeks to quash the order compelling a witness to disclose fact work product obtained as a result of attorney-directed investigation in anticipation of litigation. Such work product is protected and is discoverable on a showing of need and undue hardship. See S. Bell Tel. & Tel. Co. v. Deason, 632 So. 2d 1377, 1384 (Fla. 1994); Heartland Express, Inc., of Iowa v. Torres, 90 So. 3d 365, 367 (Fla. 1st DCA 2012). The trial court did not determine whether respondent had met her burden of showing undue hardship. See e.g. Millard Mall Servs. v. Bolda, 155 So. 3d 1272 (Fla. 4 DCA 2015). I would grant the petition, quash the order, and direct the trial court to determine whether respondent has satisfied its burden of showing that it cannot obtain the equivalent discovery through other means without undue hardship. Fla. R. Civ. P. 1.280(b)(4).
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Locust Gardens and Edens
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Peoples Gas System
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner Peoples Gas System, a division of Tampa Electric Company’s November 14, 2022 request for oral argument is denied.
Docket Date 2023-02-15
Type Disposition (SC)
Subtype Denied
Description Denied - Citation
Docket Date 2022-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Locust Gardens and Edens
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peoples Gas System
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ October 21, 2022 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the current due date.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-09-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peoples Gas System
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Peoples Gas System
Docket Date 2022-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
DONALD L. GANSNER, ET AL. VS TAMPA ELECTRIC COMPANY 2D2022-1841 2022-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001982

Parties

Name DONALD L. GANSNER
Role Appellant
Status Active
Representations MICHAEL C. BIRD, ESQ., RICHARD PERLINI, ESQ.
Name STACY GANSNER
Role Appellant
Status Active
Name CHELSEA CARTER
Role Appellant
Status Active
Name JAMES CARTER INC
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., TIMOTHY C. CONLEY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to respond to this court’sJune 14, 2022, and July 12, 2022, orders to show cause regarding timeliness.
Docket Date 2022-07-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within five days, Appellants shall respond to this court's June 14, 2022, order toshow cause regarding timeliness or this appeal will be dismissed without further notice.
Docket Date 2022-06-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DONALD L. GANSNER
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD L. GANSNER
Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-08
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.
ALEXANDER DAVIDSON, A MINOR BY AND THROUGH HIS PARENT, LEA DAVIDSON-BERN, HIS MOTHER VS TAMPA ELECTRIC COMPANY 2D2022-0369 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-6257

Parties

Name ALEXANDER DAVIDSON
Role Appellant
Status Active
Representations AMY S. FARRIOR, ESQ., Lisa Ann Westberry, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., MICHAEL W. GAINES, ESQ.
Name LEA DAVIDSON-BERN
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations TIMOTHY C. CONLEY, ESQ., ELBERT L. MARTIN, I V, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 16, 2022, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-09-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 9/9/22
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-07-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2022-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE TAMPA ELECTRIC COMPANY'S NOTICE OF AGREED EXTENSION OF TIME TO FILE RESPONSE BRIEF//30- AB DUE 7/11/22
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ TAMPA ELECTRIC COMPANY'S NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2022-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-04-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 5/16/22
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 5 PAGES
Docket Date 2022-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 985 PAGES
Docket Date 2022-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Tim Bowden is removed from this proceeding.
Docket Date 2022-02-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s February 9, 2022, order is hereby vacated.
Docket Date 2022-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ **VACATED-SEE 02/10/22 ORDER**Within twenty days from the date of this order, Attorney Michael W. Gaines shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ALEXANDER DAVIDSON
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALEXANDER DAVIDSON
Florida Power & Light Company, Appellant(s), v. Heydi Velez, et al., Appellee(s). 3D2022-0181 2022-01-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22854

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Digna Blanco French, JOSEPH IANNO, JR., Alvin Bruce Davis, SASHI C. BACH, STUART H. SINGER, PASCUAL OLIU, Luis Eduardo Suarez, Thomas Steven Ward, Patricia Melville, Mark Jurgen Heise, Dorian Noel Daggs
Name Heydi Velez
Role Appellee
Status Active
Representations Matias Rafael Dorta, FRANCESCO A. ZINCONE, John Hasan Ruiz, JULIO C. ACOSTA, Alexis Fernandez, EDUARDO E. BERTRAN, Gonzalo Ramon Dorta, J. Alfredo Armas
Name TAMPA ELECTRIC COMPANY
Role Amicus Curiae
Status Active
Representations Ricky Polston, Daniel Elden Nordby, Michael Paul Silver, Alyssa Lynn Cory
Name DUKE ENERGY FLORIDA, LLC
Role Amicus Curiae
Status Active
Representations Ricky Polston, Daniel Elden Nordby, Michael Paul Silver, Alyssa Lynn Cory
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-09-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Heydi Velez
View View File
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee Heydi Velez's Motion for Rehearing, or, in the Alternative, Motion for Certification is hereby denied. Appellee Heydi Velez's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Leave to File Reply
Description Upon consideration, Appellant's Motion for Leave to Respond to Notice of Supplemental Authority is hereby denied.
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Respond to Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heydi Velez
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Motion for Rehearing, Rehearing EN Banc, or Certification
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc or in the Alternative Motion for Certification
On Behalf Of Heydi Velez
View View File
Docket Date 2024-05-22
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tampa Electric Company
Docket Date 2024-04-23
Type Record
Subtype Appendix
Description Appendix to Amicus Brief of Tampa Electric Company and Duke Electric Florida, LLC in Support of Rehearing EN Banc or Certification
On Behalf Of Tampa Electric Company
View View File
Docket Date 2024-04-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief Tampa Electric Company and Duke Energy Florida, LLC in Support of Rehearing EN Banc or Certification
On Behalf Of Tampa Electric Company
View View File
Docket Date 2024-04-15
Type Order
Subtype Order
Description Appellant's Notice of Supplemental Authority, filed on April 10, 2024, is hereby noted.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Heydi Velez
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Heydi Velez
Docket Date 2024-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's Order entered on April 19, 2023, is hereby vacated. Tampa Electric Company and Duke Energy Florida, LLC's Motion for Leave to File Amicus Brief in Support of Appellant's Motion for Rehearing En Banc, or in the Alternative, Motion for Certification is hereby granted. The amicus brief shall be filed by 10:00 a.m. on Wednesday, April 24, 2024.
View View File
Docket Date 2023-08-30
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heydi Velez
Docket Date 2023-08-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Heydi Velez
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' First and Unopposed Motion for Extension of Time to File a Supplemental Brief is granted to and including five (5) days from the date of this Order.
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To file Supplemental Brief
On Behalf Of Heydi Velez
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Strike
Description Order - Motion to Strike Denied (OD30) ~ Upon consideration, Appellees' Motion to Strike and Opposition to Appellant's Notice of Supplemental Authority is hereby denied.Upon consideration of the Notice of Supplemental Authority, filed on July 5, 2023, regarding newly enacted Florida Statute Section 366.98, the parties are ordered to file supplemental briefs addressing the application of Section 366.98 to this case. Appellee shall file its supplemental brief, within twenty (20) days from the date of this Order, and Appellant shall file its supplemental brief, within twenty (20) days of service of Appellee's brief. Each brief shall be limited to fifteen (15) pages and may contain an appendix that does not exceed fifteen (15) pages. There shall be no reply brief. FERNANDEZ, LINDSEY and HENDON, JJ., concur.
Docket Date 2023-07-11
Type Response
Subtype Response
Description RESPONSE ~ To appellee's Motion to Strike
On Behalf Of Florida Power & Light Company
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ And opposition to Appellant's notice of supplemental authority
On Behalf Of Heydi Velez
Docket Date 2023-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Opposition to Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to File Amicus Brief, filed on April 10, 2023, is noted. Upon consideration, Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to File Amicus Brief in Support of Appellant’s Motion for Rehearing En Banc, or, in the Alternative, Motion for Certification is hereby denied.FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FORCERTIFICATION
On Behalf Of Heydi Velez
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S EQUALLY "TIME-SENSITIVE" OPPOSITION TO TAMPAELECTRIC COMPANY AND DUKE ENERGY FLORIDA, LLC("MOVANTS") REQUEST TO FILE AMICUS BRIEF
On Behalf Of Heydi Velez
Docket Date 2023-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TIME-SENSITIVE MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLANT FLORIDA POWER & LIGHT COMPANY'S MOTION FOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of Florida Power & Light Company
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion *Opinion Withdrawn, see Opinion issued 5/22/24
Docket Date 2023-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Florida Power & Light Company
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023, at 9:30 a.m., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of Heydi Velez
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including August 19, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Heydi Velez
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heydi Velez
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heydi Velez
Docket Date 2022-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Opposition to the Motion for Leave to Appear as Amici Curiae is noted. Upon consideration, Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to Appear as Amici Curiae in Support of Appellant is hereby denied. The Amicus Brief and the Appendix to the Amicus Brief are stricken as unauthorized. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heydi Velez
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/03/2022
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTIONS FOR LEAVE TO FILEAMICUS BRIEFS BY TAMPA ELECTRIC COMPANY AND DUKEENERGY FLORIDA
On Behalf Of Heydi Velez
Docket Date 2022-03-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to Appear as Amici Curiae in Support of Appellant.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO APPEAR AS AMICI CURIAEIN SUPPORT OF APPELLANT
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-24
Type Record
Subtype Appendix
Description Appendix ~ See order issued 4-4-22/stricken.
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ See order issued 4-4-22/Stricken.AMICUS BRIEF OF TAMPA ELECTRIC COMPANY ANDDUKE ENERGY FLORIDA, LLC IN SUPPORT OF APPELLANT
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Florida Power & Light Company
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 3/14/2022
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heydi Velez
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 19-380, 18-1002
On Behalf Of Florida Power & Light Company
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Power & Light Company
Citizens of the State of Florida, etc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0094 2022-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20210001-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Representations Katie C. Ottenweller
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr.
Name Mike La Rosa
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Alyssa L. Cory, Michael P. Silver, Robert L. Pickels, Dianne M. Triplett, Daniel E. Nordby
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Jeffrey Wahlen, James D. Beasley, Malcolm N. Means
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Arther Badders
Name Gabriella Passidomo
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, David M. Lee, María José Moncada
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Jonathan H. Rubottom, Suzanne Smith Brownless, Margo A. DuVal, Keith C. Hetrick

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Cover Letter - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplement to the Record on Appeal - Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022. - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-11-09
Type Disposition
Subtype Affirmed
Description FSC-OPINION: For the reasons stated above, we affirm the Final Order of the Public Service Commission. It is so ordered.
View View File
Docket Date 2023-03-01
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Citizens' unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on March 9, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, April 6, 2023. 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.
View View File
Docket Date 2023-02-16
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Citizens' Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Duke Energy Florida's unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on February 8, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, March 9, 2023. 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.
View View File
Docket Date 2022-12-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Appellee Duke Energy Florida's Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8. 2023. 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 2022-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-29
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Motion to Supplement the Record
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellee Duke Energy Florida, LLC's Request for Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion for Extension of Time to Serve Answer Briefs
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's motion for extension of time is granted, and all appellees are allowed to and including July 27, 2022, in which to serve the answer briefs 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 2022-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion for extension of time is granted, and all appellees are allowed to and including June 27, 2022, 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 2022-05-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's Unopposed Motion for Extension of Time to File Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-04-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Portions of Record - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-30
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 29, 2022, 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 2022-03-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description NOTICE ~ Citizens' Notice of Voluntary Withdrawal of Citizens' Motion for Reconsideration Before the Florida Public Service Commission
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2022-08-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Reply Brief and Motion for Enlargement of Word Limits is granted, and appellant is allowed to and including September 26, 2022, in which to serve the reply brief on the merits which does not exceed 6,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-29
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion to Supplement the Record is granted, and The Florida Public Service Commission is hereby directed to supplement the record with Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022.
View View File
Docket Date 2022-01-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-01-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
DUKE ENERGY FLORIDA, LLC VS GARY F. CLARK, ETC., ET AL. SC2020-1601 2020-11-03 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20200001-EI

Parties

Name DUKE ENERGY CORPORATION
Role Appellant
Status Active
Representations Daniel E. Nordby, Daniel Hernandez, Dianne M. Triplett, Alyssa L. Cory, Matthew R. Bernier
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Malcolm N. Means, JAMES D. BEASLEY, Paula K. Brown, J. Jeffry Wahlen
Name Art Graham
Role Appellee
Status Active
Name The Florida Legislature
Role Appellee
Status Active
Representations Patricia A. Christensen, Stephanie A. Morse
Name Office of Public Counsel
Role Appellee
Status Active
Representations J. R. Kelly, Thomas Ansley David, Charles J. Rehwinkel, Anastacia E. Pirrello
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Kenneth A. Hoffman, María José Moncada, DAVID MICHAEL LEE
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, Kathryn G.W. Cowdery, Suzanne Smith Brownless, Samantha M. Cibula
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2022-08-25
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Citizens of the State of Florida and Florida Industrial Power Users Group Joint Motion for Rehearing is hereby denied.
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ Duke Energy Florida's Response in Opposition to Joint Motion for Rehearing -- Reviewed and posted 8/5/2022.
On Behalf Of Duke Energy
Docket Date 2022-07-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Citizens of the State of Florida and Florida Industrial Power Users Group Joint Motion for Rehearing -- Reviewed and posted 8/5/2022.
On Behalf Of Office of Public Counsel
Docket Date 2022-07-07
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: Based on the forgoing, we reverse the Commission's order and remand for entry of an order granting the cost recovery.It is so ordered.
Docket Date 2021-12-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-10-12
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, December 7, 2021. 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 2021-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of the Appellant
On Behalf Of Duke Energy
Docket Date 2021-08-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellant's Request for Oral Argument
On Behalf Of Duke Energy
Docket Date 2021-08-18
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Duke Energy
Docket Date 2021-08-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including August 31, 2021, 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.
Docket Date 2021-08-10
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Re: Joint Answer Brief of Office of Public Counsel and Florida Industrial Power Users Group
On Behalf Of Office of Public Counsel
Docket Date 2021-07-21
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Exhibits 68, 69, 71, & 72 - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2021-07-21
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Notice of Confidential Information within Court Filing - Record Supplement Exhibits 70, 73-75, and 80-82
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2021-07-19
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Notice of Confidential Information within Court Filing - Appendix to Joint Answer Brief
On Behalf Of Office of Public Counsel
Docket Date 2021-07-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Reviewed for redactions 7/13/21.
On Behalf Of Office of Public Counsel
Docket Date 2021-07-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Joint Answer Brief of Office of Public Counsel and Florida Industrial Power Users Group -- Redacted
On Behalf Of Office of Public Counsel
Docket Date 2021-04-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Office of Public Counsel's motion for extension of time is granted, and all appellees are allowed to and including July 12, 2021, 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.
Docket Date 2021-04-13
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Office of Public Counsel
Docket Date 2021-07-13
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Citizens' Unopposed Motion to Correct the Record is granted and the Florida Public Service Commission is hereby directed to supplement the record with exhibits 68-75 and 80-82. Exhibits 70, 73, 74, 75, 80, 81, and 82 shall be maintained as confidential.
Docket Date 2021-07-09
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Unopposed Motion to Correct the Record
On Behalf Of Office of Public Counsel
Docket Date 2021-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Office of Public Counsel's motion for extension of time is granted, and all appellees are allowed to and including July 19, 2021, 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.
Docket Date 2021-04-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Reviewed for redactions 7/13/21.
On Behalf Of Duke Energy
Docket Date 2021-03-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Duke Energy
Docket Date 2021-02-26
Type Record
Subtype Exhibits
Description EXHIBITS ~ 1 VOLUME HEARING EXHIBITS (CONFIDENTIAL) [Hearing Exhibit No. 104 from 2/5/20 DOAH Hearing.[CLK Note: See DN 10935-2019 for Exh Nos. 1, 68-75, 80, 82, 100] - ATTACHMENT G, 1 of 2] - Filed Electronically
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2020-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Service Commission
Docket Date 2020-11-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **11/24/2020 - Ack. Letter and Pro Hac Order resent to updated address**
Docket Date 2020-11-19
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Amended
On Behalf Of Duke Energy
Docket Date 2020-11-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Duke Energy
Docket Date 2020-11-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2020-11-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-23
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Duke Energy
Docket Date 2021-02-22
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically (LARGE FILE - PAGINATED/BOOKMARKED RECORD PLACED ON T: DRIVE)
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2021-02-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Office of Public Counsel
Docket Date 2021-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including March 12, 2021, 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.
Docket Date 2021-01-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Unopposed Motion for Enlargement of Time To Serve Initial Brief
On Behalf Of Duke Energy
Docket Date 2021-03-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 12, 2021, 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.
Docket Date 2021-02-23
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD (CONFIDENTIAL) [Duke Energy (Bernier) - Information provided in staff'srecommended order regarding the hearing held on 2/4 and 2/5 at DOAH - ATTACHMENT CC] - Filed Electronically
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2020-11-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 17, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
CRITICAL INTERVENTION SERVICES, INC. VS TAMPA ELECTRIC CO., ET AL 2D2020-2332 2020-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-10132

Parties

Name CRITICAL INTERVENTION SERVICES, INC.
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., MARY LOU CUELLAR - STILO, ESQ., DANIEL A. NICHOLAS, ESQ., BRIAN RUBENSTEIN, ESQ.
Name TAMPA BAY PIPELINE CORP.
Role Appellee
Status Active
Name TECO ENERGY, INC.
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations CHARLES C. LANE, ESQ., ELBERT L. MARTIN, I V, ESQ., TIMOTHY C. CONLEY, ESQ., KRISTIN KARBOWSKI, ESQ., GENEVA K. HERNANDEZ, ESQ., PETER J. KELLY, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ TAMPA ELECTRIC COMPANY'S RESPONSE TO CIS's MOTION FOR REHEARING
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee has filed a motion for appellate attorney's fees pursuant to paragraph 12 of the general agreement and section 59.46, Florida Statutes (2021). Appellee's motion is granted; the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. Appellant has filed a motion for appellate attorney's fees pursuant to paragraph 38 of the general agreement and sections 57.105 and 59.46, Florida Statutes (2021). Appellant's motion is denied.
Docket Date 2021-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 03, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-09-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 9/1/21 (LAST REQUEST)
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 8/2/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE TAMPA ELECTRIC COMPANY'S NOTICE OF AGREED EXTENSION OF TIME TO FILE RESPONSE BRIEF//30 - AB DUE 6/2/21
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/3/21
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-03-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-18
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 March 4, 2021.
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2021-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - 551 PAGES
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/18/21 LAST REQUEST
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/18/21
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/18/20
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Denying Time Extension - File record ~ Appellant's motion for an extension of time is denied as unnecessary. The record is not due to be transmitted to this court until 110 days after the notice of appeal is filed. See Fla. R. App. P. 9.110(e).
Docket Date 2020-11-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR CLERK TO TRANSMIT RECORD ON APPEAL
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied without prejudice to argue the briefs on the merits.
Docket Date 2020-10-01
Type Response
Subtype Response
Description RESPONSE ~ CRITICAL INTERVENTION'S RESPONSE TO THE MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-10-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THE MOTION TO DISMISS
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CRITICAL INTERVENTION SERVICES, INC.
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee Tampa Electric Company’s motion to dismiss.
Docket Date 2020-09-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ BOOKMARKED APPENDIX TO APPELLEE TAMPA ELECTRIC COMPANY'S MOTION TO DISMISS
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-09-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TAMPA ELECTRIC COMPANY'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-09-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of TAMPA ELECTRIC COMPANY
ROBERT DAMMERS VS PASCO COUNTY, FLORIDA, FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY, ET AL. 2D2019-3933 2019-10-14 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-1537

Parties

Name ROBERT DAMMERS
Role Appellant
Status Active
Representations Susan Johnson-Velez, Esq.
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Name PASCO COUNTY, FLORIDA
Role Appellee
Status Active
Representations ERIC S. KOENIG, ESQ., REBEKAH DAVIS, ESQ., JON F. MORRIS, ESQ., DAVID A. GOLDSTEIN, ESQ.
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2020-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Casanueva and Atkinson
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 6, 2020, requiring the filing of an initial brief.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee the Florida Department of Economic Opportunity filed by Attorney John A. Barr is granted. Attorney Barr shall have no further responsibilities in this appeal.
Docket Date 2020-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2020-02-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-01-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PASCO COUNTY, FLORIDA
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-14
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, 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 2019-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROBERT DAMMERS
TAMPA ELECTRIC CO. VS DONALD GANSNER, ET AL 2D2019-3091 2019-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-1982

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellant
Status Active
Representations Amber Stoner Nunnally, Esq., TIMOTHY C. CONLEY, ESQ., JASON GONZALEZ, ESQ., ADAM D. GRIFFIN, ESQ., TIFFANY A. RODDENBERRY, ESQ., WILLIAM W. LARGE, ESQ.
Name DONALD L. GANSNER
Role Appellee
Status Active
Representations CAREY W. MELDON, ESQ., ROBERT F. JORDAN, ESQ., JEFFREY L. MELDON, ESQ., RICHARD PERLINI, ESQ.
Name JAMES CARTER INC
Role Appellee
Status Active
Name STACY GANSNER
Role Appellee
Status Active
Name CHELSEA CARTER
Role Appellee
Status Active
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT TAMPA ELECTRIC COMPANY'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ in part; dismissed in part; remanded for further proceedings.
Docket Date 2021-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 11/10/2021
Docket Date 2021-09-09
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of DONALD L. GANSNER
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the supplemental answer brief shall be served by September 9, 2021.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of DONALD L. GANSNER
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' agreed notice of extension of time is treated as a motion for extension of time and granted. Appellees shall serve the reply by August 23, 2021.
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Appellees' agreed notice of extension of time is treated as a motion for extension of time and granted. Appellees shall serve the reply by August 23, 2021.
On Behalf Of DONALD L. GANSNER
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellees’ compliance with this court’s June 14, 2021, order is overdue. Appellees shall file a supplemental answer brief within seven days from the date of this order or this case will proceed without it.
Docket Date 2021-07-22
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s unopposed motion for extension of time is granted until July 23, 2021, to serve the supplemental brief.
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's amended motion for extension of time is granted until July 9, 2021, to serve the supplemental brief. Appellant's motion for extension of time is denied as moot.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 05, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 28, 2020.
Docket Date 2021-06-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In its order denying Appellant Tampa Electric Company's motion for summary judgment as a matter of law, the trial court also stated, "There are material issues of fact as to what work related to the accident in this action was subcontracted to Zachry Industrial." The court subsequently clarified that statement as follows: [E]ven if the defense of workers' compensation immunity was available to Tampa Electric in this action, an issue of fact would prevent summary judgment in favor of Tampa Electric. The issue of fact is whether at the time of the accident the plaintiffs were performing work under a contract between Tampa Electric and Zachry Industrial.On appeal, Appellant challenges, in part, the trial court's conclusion that an issue of fact prevents the entry of summary judgment in its favor. Our review of nonfinal orders in this context, however, is limited to those that determine "that, as a matter of law, a party is not entitled to workers' compensation immunity." Fla. R. App. P. 9.130(a)(3)(C)(v); see also Fla. Highway Patrol v. Jackson, 238 So. 3d 430, 436 (Fla. 1st DCA 2018) (noting that "FHP makes a sound argument that the trial court erred in finding that issues of material fact precluded a ruling that it was immune from suit" but concluding that "[a]n erroneous conclusion that issues of fact exist is not a 'matter of law' in this context."), approved, 288 So. 3d 1179 (Fla. 2020).Within ten days of the date of this order, Appellant shall file a supplemental brief addressing whether this court has jurisdiction to review the trial court's order denying summary judgment to the extent that the order concludes that an issue of fact prevents the entry of summary judgment. Appellees shall file their supplemental response brief no more than ten days after that.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of DONALD L. GANSNER
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellees' Donald G. & Stacy Gansner, et al. and James & Chelsea Carter, unopposed motion for extension of time to respond to Appellant's motion for rehearing is granted for 10 days.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEES', DONALD G. & STACY GANSNER, ET AL. AND JAMES & CHELSEA CARTER, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of DONALD L. GANSNER
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD L. GANSNER
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion on behalf of Robert F. Jordan, Esquire for stay of time for the Appellees to respond to the motion for rehearing is granted for forty-five days from the date of this order.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION ON BEHALF OF ROBERT F. JORDAN, ESQUIRE FOR STAY OF TIME FOR THE APPELLEES TO RESPOND TO THE MOTION FOR REHEARING
On Behalf Of DONALD L. GANSNER
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Florida Justice Reform Institute's motion for leave to file amicus brief in support of Appellant Tampa Electric Company’s motion for rehearing and certification is granted.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the Appellees to respond to Appellant's motion for rehearing is granted until 30 days from the date of this order.
Docket Date 2020-11-09
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA JUSTICE REFORM INSTITUTE'S MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLANT TAMPA ELECTRIC COMPANY'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR THE APPELLEES TO RESPOND TO THE MOTION FOR REHEARING
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE WORD ORDER WITH OPINION DATED 11/10/2021**
Docket Date 2020-10-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD L. GANSNER
Docket Date 2020-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD L. GANSNER
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 10, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed March 6, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 5, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-03-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of DONALD L. GANSNER
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD L. GANSNER
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by January 13, 2020.
Docket Date 2019-12-12
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 DONALD L. GANSNER
Docket Date 2019-12-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DONALD L. GANSNER
Docket Date 2019-10-25
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 shallbe served by December 11, 2019.
Docket Date 2019-10-24
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 DONALD L. GANSNER
Docket Date 2019-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 23, 2019 through January 12, 2020
On Behalf Of DONALD L. GANSNER
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the relinquishment period has concluded. The appellant shall serve the initial brief and appendix within 20 days of the date of this order.
Docket Date 2019-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ TAMPA ELECTRIC COMPANY'S STATUS REPORT
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall make an appropriate filing in accordance with this court's August 21, 2019, order.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING TRIAL COURT ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 30 days from the date of this order for the court to consider entering an amended version of the order on appeal. Within 30 days of the date of this order the appellant shall file in this court a status report. If the trial court has entered an amended order, the appellant shall attach to the report an amended notice of appeal or a notice of voluntary dismissal. If the trial court declines to amend the order, the appeal will proceed on the basis of the existing notice of appeal.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-08-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION TO CORRECT THE ORDER ON APPEAL
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA ELECTRIC COMPANY
PEOPLES GAS SYSTEM, ETC. VS POSEN CONSTRUCTION, INC., ETC. SC2019-1305 2019-08-01 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
18-13291

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellant
Status Active
Name PEOPLES GAS SYSTEM, INC.
Role Appellant
Status Active
Representations Jason B. Gonzalez, Julissa Rodriguez, Amber Stoner Nunnally, Victor Stephen Cohen, Pedro F. Bajo, Jr., James C. Mooney, Daniel E. Nordby
Name POSEN CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Hinda Klein, Samuel B. Spinner
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations William W. Large, Frank A. Shepherd
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-08-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2021-07-22
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Peoples Gas System
View View File
Docket Date 2021-07-16
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including July 22, 2021, in which to file a motion for rehearing.
Docket Date 2021-07-14
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT)
On Behalf Of Peoples Gas System
View View File
Docket Date 2021-06-24
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including July 15, 2021, in which to file a motion for rehearing.
Docket Date 2021-06-23
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of Peoples Gas System
View View File
Docket Date 2021-06-10
Type Disposition
Subtype Cert Ques Fed - Remanded
Description DISP-CERT QUES FED-REMANDED ~ FSC-OPINION: For the foregoing reasons, we answer the certified question by concluding: (1) that the Underground Facility Damage Prevention and Safety Act creates a standalone cause of action; (2) that the cause of action sounds in negligence; (3) that liability under the Act is subject to proof of proximate causation and to the defense of comparative fault; (4) that "losses" recoverable under the Act can include purely economic damages, independent of personal injury or property damage; and (5) that the Act does not create a cause of action for "statutory indemnity." We return this case to the United States Court of Appeals for the Eleventh Circuit. It is so ordered.
View View File
Docket Date 2020-06-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Appellant's Notice of Supplemental Authority
On Behalf Of Peoples Gas System
View View File
Docket Date 2020-03-19
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument on April 1, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, June 3, 2020. 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.
Docket Date 2020-02-03
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, April 1, 2020. 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 2020-01-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellants' Request for Oral Argument
On Behalf Of Peoples Gas System
View View File
Docket Date 2020-01-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant Peoples Gas System
On Behalf Of Peoples Gas System
View View File
Docket Date 2020-01-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including January 27, 2020, 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.
Docket Date 2020-01-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant's Motion to Toll Briefing Schedule Pending Disposition of Its Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-12-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Posen Construction, Inc. Answer Brief
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2019-11-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellant's motion for extension of time is granted, and appellant is allowed to and including December 23, 2019, 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.
Docket Date 2019-11-26
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time to Serve Its Answer Brief
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2019-10-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted, and appellee is allowed to and including December 2, 2019, 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.
Docket Date 2019-10-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellee's Unopposed Motion to Toll Time
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2019-10-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Justice Reform Institute is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on October 14, 2019.
Docket Date 2019-10-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of Florida Justice Reform Institute in Support of Appellant
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Justice Reform Institute's Unopposed Motion for Leave to Appear as Amicus Curiae in Support of Appellant
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-04
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Corrected Certificate of Service
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-10-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant Peoples Gas System
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including October 4, 2019, 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.
Docket Date 2019-08-19
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-08
Type Notice
Subtype Moving Party
Description NOTICE-MOVING PARTY ~ Joint Notice Regarding Moving Party
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-01
Type Order
Subtype Brief Sched (Federal Cases)
Description ORDER-BRIEF SCHED (FEDERAL CASES) ~ The Court, on August 1, 2019, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before August 12, 2019, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before September 5, 2019; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-01
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2019-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-01
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
View View File
THE ESTATE OF WILLIAM J. VAN TASSEL, JR., by and through SHEILA VAN TASSEL, as Personal Representative VS TAMPA ELECTRIC COMPANY AND CHARTER COMMUNICATIONS, INC., d/b/a SPECTRUM 2D2019-1609 2019-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7610

Parties

Name SHEILA VAN TASSEL
Role Appellant
Status Active
Name THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Role Appellant
Status Active
Representations CHARLES M. SCHROPP, ESQ., GEORGE C. KEZEMIDES, ESQ.
Name CHARTER COMMUNICATIONS, INC.
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., BENJAMIN K. TOURVILLE, ESQ., TIMOTHY C. CONLEY, ESQ., DANIEL S. LIEBOWITZ, ESQ., MARK HICKS, ESQ., DINAH S. STEIN, ESQ.
Name D/B/A SPECTRUM
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE TAMPA ELECTRIC COMPANY'S ANSWER BRIEF
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-02-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's unopposed motion to allow ten additional pages in reply brief is denied. The appellant may serve a reply brief limited to 15 substantive pages within 20 days of the date of this order.
Docket Date 2020-02-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ ***AMENDED ORDER***
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/23/20
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-12-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND PANEL REHEARING
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2022-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 USB EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2021-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc is denied.Appellant's motion for issuance of a written opinion and panel rehearing isdenied.AMENDED ORDER
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant's motion for rehearing en banc is denied.Appellant's motion for issuance of a written opinion is denied.
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TAMPA ELECTRIC COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING EN BANC AND MOTION FOR WRITTEN OPINION AND PANEL REHEARING
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Charter Communications, Inc.'s, motion for appellate attorney's fees is granted contingent upon a determination of entitlement pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442 by the trial court. If entitlement is found, the trial court shall determine a reasonable amount for appellate attorney's fees.Appellees' responses to Appellant's motion for fees are noted.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-10-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH OCTOBER 12, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 01, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. 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.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.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.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s unopposed motion filed September 14, 2020, for continuance of oral argument is granted. Oral argument scheduled for September 15, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH JULY 2, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-07-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH JULY 2, 2020 ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH JULY 2, 2020 ORDER
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 15, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. 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.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.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 will provide connection instructions to each participant before the argument.
Docket Date 2020-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TAMPA ELECTRIC COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-04-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/22/20
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2020-03-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's unopposed motion to allow ten additional pages in reply brief is denied. The appellant may serve a reply brief limited to 15 substantive pages by March 23, 2020.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/22/19 (TAMPA ELECTRIC)
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-12-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 12/23/19(TAMPA ELECTRIC)
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/23/19(CHARTER COMM.)
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24 - IB due 09/24/19
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/03/19
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-07-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ AUDIO RECORDING - 1 USB DRIVE STORED IN VAULT
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 6823 PAGES
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/03/19
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF WILLIAM J. VAN TASSEL, JR.
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Right to Competitive Energy Market for Customers of InvestorOwned Utilities
Role Petitioner
Status Active
Name James A. Patton Jr.
Role Petitioner
Status Active
Name Citizens for Energy Choices
Role Petitioner
Status Active
Representations Kenneth Wayne Sukhia
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations John Guard, Hon. Ashley Moody, Christopher J. Baum
Name Partnership For Affordable Clean Energy
Role Opponent
Status Active
Representations Glenn Burhans Jr.
Name City of Belle Glade
Role Opponent
Status Active
Representations Glen Torcivia
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally, Daniel E. Nordby
Name GULF POWER COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name Village of Indiantown
Role Opponent
Status Active
Representations Wade C. Vose
Name Town of Davie
Role Opponent
Status Active
Representations John C. Rayson
Name American Senior Alliance
Role Opponent
Status Active
Representations William N. Spicola
Name The Lake Okeechobee Regional Economic Alliance of Palm Beach County, Inc.
Role Opponent
Status Active
Representations Donia Roberts
Name City of Pompano Beach
Role Opponent
Status Active
Representations Mark E. Berman
Name FLORIDA POWER & LIGHT COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Audubon of Florida
Role Opponent
Status Active
Representations Jonathan Barton Golden, Virginia C. Dailey
Name JACKSONVILLE ELECTRIC AUTHORITY
Role Opponent
Status Active
Representations Evan J. Rosenthal, Gregory Thomas Stewart, Heather Jo Encinosa
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Daniel E. Nordby, Amber Stoner Nunnally
Name TAMPA ELECTRIC COMPANY
Role Opponent
Status Active
Representations Bryan A. Garner, Jason B. Gonzalez
Name DUKE ENERGY FLORIDA, INC.
Role Opponent
Status Active
Representations Jason B. Gonzalez, Bryan A. Garner
Name D/B/A Florida Realtors
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name Florida League of Cities, Inc.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name City of Fort Lauderdale
Role Opponent
Status Active
Representations Alain E. Boileau
Name THE URBAN LEAGUE OF PALM BEACH COUNTY, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Association of Realtors, Inc.
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name The Florida Electric Cooperatives Association, Inc.
Role Opponent
Status Active
Representations Michelle Lynn Hershel, Tara R. Price, David Bruce May, Jr., George N. Meros Jr.
Name Hon. Bill Galvano
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Opponent
Status Active
Representations Daniel E. Nordby, Benjamin Gibson, Amber Stoner Nunnally
Name City of Hollywood
Role Opponent
Status Active
Representations Douglas R. Gonzales
Name The Nature Conservancy
Role Opponent
Status Active
Representations Virginia C. Dailey, Jonathan Barton Golden
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Municipal Power Agency
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name Orlando Utilities Commission
Role Opponent
Status Active
Representations W. Christopher Browder
Name City of Vernon
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA SHERIFFS ASSOCIATION
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name JACKSONVILLE URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida
Name City of Chipley
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations David P. Draigh, Raoul G. Cantero, Zachary B. Dickens
Name Florida Public Service Commission
Role Opponent
Status Active
Representations Andrew B. King, Samantha M. Cibula, Keith C. Hetrick
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name THE FLORIDA ECONOMIC DEVELOPMENT COUNCIL INC.
Role Opponent
Status Active
Representations Raoul G. Cantero, David P. Draigh, Zachary B. Dickens
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Opponent
Status Active
Representations Ms. Rachael Mahaffey Crews, Thomas A. Cloud
Name FLORIDIANS FOR AFFORDABLE RELIABLE ENERGY, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name National Energy Marketers Association
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name The Energy Choice Coalition
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name INFINITE ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name Vistra Energy Corp.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name NRG ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name James A. Patton Jr.
Role Sponsor
Status Active

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, 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. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed fifty pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, 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 April 8, 2019.
Docket Date 2019-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2019-0163 2019-02-01 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Gary F. Clark
Role Appellee
Status Active
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Patricia A. Christensen, J. R. Kelly, Charles J. Rehwinkel
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Donald J. Polmann
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations John T. Butler, María José Moncada, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations STEVEN RICHARD GRIFFIN, Russell A. Badders
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Johana E. Nieves, Suzanne Smith Brownless
Name Andrew Giles Fay
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Dianne M. Triplett
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ASHLEY MICHELLE DANIELS, JAMES D. BEASLEY, J. Jeffry Wahlen
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellant having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
Docket Date 2019-07-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-03-15
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Florida Industrial Power Users Group's Unopposed Motion to Hold Case in Abeyance and Toll Time is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Industrial Power Users Group v. Julie Imanuel Brown, etc., et al., Case No. SC18-226, which is pending in this Court.
Docket Date 2019-03-08
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FLORIDA INDUSTRIAL POWER USERS GROUP'SUNOPPOSED MOTION TO HOLD CASE IN ABEYANCEAND TOLL TIME
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-01
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-10-17
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA70112P0178 2012-09-24 2012-10-24 2012-10-24
Unique Award Key CONT_AWD_VA70112P0178_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS - INTERCONNECTION OF SOLAR PV SYSTEM AT TAMPA VAMC REQUIRES UPGRADES TO BE MADE TO CONTRACTOR OWNED ELECTRICAL EQUIPMENT
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST, TAMPA, 336024429, UNITED STATES
DELIVERY ORDER AWARD GSP0410EW0017 2011-02-28 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GSP0410EW0017_4740_GS00P09BSD0652_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 329121.00
Current Award Amount 329121.00
Potential Award Amount 329121.00

Description

Title CORRECT ACT NUMBER STATED IN MOD PC01
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST FL 5, TAMPA, HILLSBOROUGH, FLORIDA, 336024429, UNITED STATES
DO AWARD V675X15002 2011-02-18 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_V675X15002_3600_GS00P09BSD0652_4740
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NATURAL GAS FOR NEW VA MEDICAL CENTER IN LAKE NONA.
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S111: GAS SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST FL 5, TAMPA, 336024429, UNITED STATES
PO AWARD VA673C00047 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA673C00047_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UTILITIES - ELECTRIC SERVICE
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST, TAMPA, 336024429, UNITED STATES
DO AWARD VACFM050064 2009-09-02 2009-09-02 2009-09-02
Unique Award Key CONT_AWD_VACFM050064_3600_GS00P09BSD0652_4740
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXTEND ELECTRICAL SERVICE TO NEW ENERGY CENTER
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST FL 5, TAMPA, 336024429, UNITED STATES
PO AWARD VA673C90497 2009-04-22 2009-07-21 2009-07-21
Unique Award Key CONT_AWD_VA673C90497_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z127: MAINT-REP-ALT/ELCT & COMM SYS FAC

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST, TAMPA, 336024429, UNITED STATES
PO AWARD V673C90494 2009-04-21 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V673C90494_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROFESSIONAL, ADMIN, AND MANAGEMENT SUPPORT SVC
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST, TAMPA, 336024429, UNITED STATES
PO AWARD VA673C90472 2009-04-13 2009-04-13 2009-04-13
Unique Award Key CONT_AWD_VA673C90472_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ELECTRIC UTILITY
NAICS Code 221112: FOSSIL FUEL ELECTRIC POWER GENERATION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST, TAMPA, 336024429, UNITED STATES
PO AWARD VA673C90431 2009-03-23 2009-04-22 2009-04-22
Unique Award Key CONT_AWD_VA673C90431_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z127: MAINT-REP-ALT/ELCT & COMM SYS FAC

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Legacy DUNS 006924286
Recipient Address 702 N FRANKLIN ST, TAMPA, 336024429, UNITED STATES
- IDV GS00P09BSD0652 2009-02-17 - -
Unique Award Key CONT_IDV_GS00P09BSD0652_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title ELECTRIC AND REGULATED ENERGY MANAGEMENT SERVICES
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient TAMPA ELECTRIC COMPANY
UEI LHCPP3G6GM74
Recipient Address 702 N FRANKLIN ST FL 5, TAMPA, HILLSBOROUGH, FLORIDA, 336024429, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009PUR10241 Department of Homeland Security 97.116 - PORT SECURITY GRANT PROGRAM (ARRA) 2009-09-01 2012-08-31 PORT SECURITY GRANT PROGRAM (ARRA)
Recipient TAMPA ELECTRIC COMPANY
Recipient Name Raw TAMPA ELECTRIC COMPANY
Recipient UEI LHCPP3G6GM74
Recipient DUNS 006924286
Recipient Address 702 NORTH FRANKLIN STREET, TAMPA, HILLSBOROUGH, FLORIDA, 33602, UNITED STATES
Obligated Amount 97850.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347964983 0420600 2025-01-07 FOUNTAIN SQUARE 4301 ANCHOR PLAZA PARKWAY, TAMPA, FL, 33634
Inspection Type Referral
Scope Partial
Safety/Health Safety

Related Activity

Type Accident
Activity Nr 2254463
Type Referral
Activity Nr 2249166
Safety Yes
347860306 0420600 2024-11-04 13031 WYANDOTTE RD., GIBSONTON, FL, 33534
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-11-04
Emphasis N: FALL
Case Closed 2024-11-22

Related Activity

Type Referral
Activity Nr 2228392
Safety Yes
Type Inspection
Activity Nr 1785373
Safety Yes
345162556 0420600 2021-02-22 603 BIG BEND RD, APOLLO BEACH, FL, 33572
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-02-22
Emphasis L: FALL
Case Closed 2021-08-19

Related Activity

Type Inspection
Activity Nr 1516260
Safety Yes
Type Inspection
Activity Nr 1516010
Safety Yes
344595335 0420600 2020-01-28 TECO (BIG BEND) 13031 WYANDOTTE RD., APOLLO BEACH, FL, 33572
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-01-28
Case Closed 2020-06-15

Related Activity

Type Referral
Activity Nr 1535792
Health Yes
Type Inspection
Activity Nr 1458800
Safety Yes
Type Inspection
Activity Nr 1458810
Safety Yes
344588108 0420600 2020-01-28 TECO (BIG BEND) 13031 WYANDOTTE RD., APOLLO BEACH, FL, 33572
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-28
Case Closed 2020-08-10

Related Activity

Type Referral
Activity Nr 1535792
Health Yes
Type Inspection
Activity Nr 1459526
Health Yes
Type Inspection
Activity Nr 1459533
Health Yes
344370259 0420600 2019-10-10 9995 STATE ROAD 37 SOUTH, MULBERRY, FL, 33860
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-20

Related Activity

Type Referral
Activity Nr 1505835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 D06 VII
Issuance Date 2020-03-24
Current Penalty 10603.0
Initial Penalty 10603.0
Contest Date 2020-04-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(6)(vii): Prior to starting work on machines or equipment that had been locked out or tagged out, the authorized employee did not verify that isolation and deenergization of the machine or equipment had been accomplished: a. On or about October 07, 2019, at the Polk station Unit 2, CT-4, boiler feed water suction strainer, employees were exposed to steam and super-heated water, in that, while conducting maintenance on the boiler feed water suction strainer did not verify that isolation of pressure and thermal energy were brought to a safe state by allowing steam and water to cool off at safe levels.
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100269 D02 IV D
Issuance Date 2020-03-24
Current Penalty 53015.0
Initial Penalty 53015.0
Contest Date 2020-04-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(iv)(D): The procedure did not clearly and specifically outline specific requirements for testing a machine or equipment to determine and verify the effectiveness of lockout devices, tagout devices, and other energy control measures: a. On or about October 07, 2019, at the Polk station Unit 2, CT-4, boiler feed water suction strainer, employees were exposed to steam and super-heated water under pressure, in that, while conducting maintenance on the boiler feed water suction strainer the lockout procedure used did not include steps in testing and establishing that all sources of energy such as pressure and thermal energy were brought to a safe state. Tampa Electric Company was previously cited for a violation of this Occupational Safety and Health Standard 1910.269(d)(2)(iv)(D) which was contained in OSHA inspection number 1273624, citation number 1, item number 3b and was affirmed as a final order on 04/22/2019, with respect to a workplace located at 13031 Wyandotte Rd, Apollo Beach, FL, 33572.
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100269 D06 I
Issuance Date 2020-03-24
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-04-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(6)(i): Before an authorized or affected employee turned off a machine or equipment, the authorized employee did not have knowledge of the type and magnitude of the energy, the hazards of the energy to be controlled, and the method or means to control the energy. a. On or about October 07, 2019, at the Polk station Unit 2, CT-4, boiler feed water suction strainer, employees were exposed to steam and super-heated water, in that, while conducting maintenance on the boiler feed water suction strainer, the lockout procedure did not include the type and magnitude of all energy sources. The lockout procedure used by the employees addressed isolating and draining the system, however, the magnitude of pressure and thermal energy in the form of steam and superheated water were not addressed in the procedure. Tampa Electric Company was previously cited for a violation of this Occupational Safety and Health Standard 1910.269(d)(6)(i), which was contained in OSHA inspection number 1273624, citation number 1, item number 3c and was affirmed as a final order on 04/22/2019, with respect to a workplace located at 13031 Wyandotte Rd, Apollo Beach, FL, 33572.
Citation ID 03001
Citaton Type Other
Standard Cited 19100269 D02 V E
Issuance Date 2020-03-24
Abatement Due Date 2020-05-08
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-04-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(v)(E): The employer did not certify that annual periodic inspections of the energy control procedures had been performed by listing the machine or equipment on which the energy control procedures were being used, the date of the inspection, the employees included in the inspection, and the person performing the inspection: a. On or about October 07, 2019, at the Polk station Unit 2, CT-4, boiler feed water suction strainer, employees were exposed to the release of stored energy, such as steam and superheated water, in that, a certification record of the periodic annual energy control procedures was not maintained.
342736246 0420600 2017-10-26 13031 WYANDOTTE RD, APOLLO BEACH, FL, 33572
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-03-26
Case Closed 2020-05-08

Related Activity

Type Inspection
Activity Nr 1273595
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-04-20
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2018-05-11
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 100
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that, employees were exposed to a struck by hazard while working near Condenser #3 inlet manway: a. On or about 10/26/2017, at the Big Bend power plant, employees were exposed to a struck by hazard, in that, the condenser inlet 3B manway cover was not maintained to assure that all fastening components were free form corrosion and assure the ongoing integrity of the cover. b) On or about 10/26/2017, at the Big Bend power plant, employees were exposed to a struck by hazard, in that, condenser inlet 3A manway cover was modified by adding support brackets "stiffeners" at the back of the cover's I0 attachment brackets without conducting an engineering analysis and evaluation to assure the modification maintained the manufacturer's design and the manway cover was modified by replacing the cover's wing nuts with hex nuts without conducting an engineering analysis and evaluation to assure the modification maintained the manufacturer's design. Among other methods, feasible and acceptable methods to correct these hazards would be to: 1. Comply with the manufacturer's installation operation and maintenance of equipment and components. 2. Establish an inspection schedule and when the results of an inspection show that a change has occurred from the original physical condition of equipment, an evaluation shall be made to determine its suitability for continued use. 3. Implement inspection to assess and evaluate metal loss from pitting corrosion. 4. Comply with the manufacturer's instructions contained on engineering drawing K200/00/0732-0620 for torque and sequence when fastening the manway cover.
Citation ID 01002
Citaton Type Other
Standard Cited 19100269 D02 III
Issuance Date 2018-04-20
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2018-05-11
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(iii): Procedures were not developed, documented, and used for the control of potentially hazardous energy covered by paragraph (d) of this section: a. On or about 10/26/2017, at the Big Bend power plant, employees were exposed to potential hazardous energies, in that, employees were allowed to use tools, such as hammers and impact wrenches in an effort to stop leaks on the Condenser #3 riser manway covers without developing and following a LOTO procedure to eliminate water pressure on the door.
Citation ID 01003A
Citaton Type Other
Standard Cited 19100269 D02 IV B
Issuance Date 2018-04-20
Abatement Due Date 2020-05-10
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2018-05-11
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(iv)(B): Specific procedural steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy were not developed: a) On or about October 26, 2017, at the Big Bend power plant, employees were exposed to potential hazardous energies, in that, the employer failed to ensure that the procedures for safely shutting down machinery with multiple energy sources were developed and implemented. Affected equipment includes: the Generator Hydrogen, CO2 Purge Systems, and Hydrogen Spool piece removal process. Employees were required to work on the equipment without using clear and specific procedures that safely deenergized and shut down the equipment.
Citation ID 01003B
Citaton Type Other
Standard Cited 19100269 D02 IV D
Issuance Date 2018-04-20
Abatement Due Date 2020-05-10
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2018-05-11
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(iv)(D): Procedures did not clearly and specifically outline the requirements for testing a machine or equipment to determine and verify the effectiveness of lockout devices, tagout devices, and other energy control measures: a. On or about 10/26/2017, at the Big Bend power plant, employees were exposed to potential hazardous energies, in that, the employer failed to ensure that lockout/tagout procedures for machinery with multiple energy sources had specific requirements for testing and verifying the effectiveness of equipment deenergizing and shutdown using the LOTO procedure. Equipment included: the Generator Hydrogen, CO2 Purge Systems / Hydrogen Spool piece, and the Unit 2 Condenser / Ball Cleaning hazardous energy control procedures. Employees were required to work on equipment with no requirement for testing or verifying energy isolation had been accomplished.
Citation ID 01003C
Citaton Type Other
Standard Cited 19100269 D06 I
Issuance Date 2018-04-20
Abatement Due Date 2020-05-10
Current Penalty 0.0
Initial Penalty 12675.0
Contest Date 2018-05-11
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(6)(i): Before an authorized or affected employee turns off a machine or equipment, the authorized employee did not have knowledge of the type and magnitude of the energy, the hazards of the energy to be controlled, and the method or means to control the energy. a. On or about 10/26/2017, at the Big Bend power plant, employees were exposed to potential hazardous energies, in that, the employer failed to ensure that the energy control procedures for machinery with multiple energy sources had the type, magnitude, and hazards of the energy to be controlled included in the procedures; this equipment includes: the Generator Hydrogen, CO2 Purge Systems / Hydrogen Spool piece ,and the Unit 2 Condenser / Ball Cleaning hazardous energy control procedures. Employees were required to work on equipment with procedures that did not contain the required elements including the type, magnitude, and hazards of the energy(s) to be controlled.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100269 D02 V
Issuance Date 2018-04-20
Abatement Due Date 2018-05-02
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2018-05-11
Final Order 2019-04-22
Nr Instances 1
Nr Exposed 100
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(v): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the provisions of paragraph (d) of this section were being followed: a. On or about 10/26/2017, at the Big Bend power plant, employees were exposed to potential hazardous energies, in that, the employer failed to conduct the required periodic inspection of the energy control procedures for machinery with multiple energy sources which includes, but is not limited to, the Generator Hydrogen and CO2 Purge Systems / Hydrogen Spool piece and the Unit 2 Condenser / Ball Cleaning hazardous energy control procedures. Employees were required to work on equipment with procedures that had not been audited periodically as required by the standard so that any deviations or inadequacies would be discovered and corrected.
342446093 0420600 2017-06-30 13031 WYANDOTTE RD., APOLLO BEACH, FL, 33572
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-06-30

Related Activity

Type Accident
Activity Nr 1235758
Type Accident
Activity Nr 1238304
Type Accident
Activity Nr 1238041
Type Inspection
Activity Nr 1245410
Safety Yes
Type Inspection
Activity Nr 1245865
Health Yes
Type Inspection
Activity Nr 1245514
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2017-12-27
Abatement Due Date 2018-01-12
Current Penalty 12675.0
Initial Penalty 12675.0
Contest Date 2017-12-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) For the work conducted around and on slag tanks, on or about June 29, 2017, appropriate personal protective equipment, such as but not limited to protective equipment for the head, feet, arms and body, was not used to protect employees' skin from thermal burns.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2017-12-27
Abatement Due Date 2018-01-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-12-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) For the work conducted around and on slag tanks, on or about June 29, 2017, appropriate face protection was not selected to protect employees from thermal burns. Employees were exposed to high temperature slag while working at the bottom of a slag tank.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2017-12-27
Abatement Due Date 2018-01-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-12-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: a) For the work conducted around and on slag tanks on or about June 29, 2017, appropriate hand protection was not selected to protect employees from thermal burns. Employees were exposed to high temperature slag while working at the bottom of a slag tank.
Citation ID 02001A
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 2017-12-27
Abatement Due Date 2018-01-22
Current Penalty 126749.0
Initial Penalty 126749.0
Contest Date 2017-12-27
Nr Instances 4
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to burn and/or struck by hazards associated with molten slag being released from the slag tank: a) At the slag tank 2A, on or about June 29, 2017, employees at/near the bottom of slag tank 2A working to clear slag tank clogging during regular operations were exposed to steam and molten slag being released from the slag tank. - The neck/tap hole of the slag tank had been clogged and/or partially clogged for 13 hours. Per the employer's Slag Tank Water Blasting Procedure the unit should have been taken off (shut down) after the last slag tap closed and was unable to be reopened within 6 to 8 hours. - Employer safe work procedures did not address a simultaneous blockage at the neck/tap hole and at the dog house gate at the bottom of the tank. A simultaneous blockage occurred on or about June 29, 2017. - During that time, the operational load in megawatts was run at full load/power and not reduced as per the employer's Slag Tank Water Blasting Procedure.
Citation ID 02001B
Citaton Type Willful
Standard Cited 19100269 D02 III
Issuance Date 2017-12-27
Abatement Due Date 2018-01-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-12-27
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(iii): Procedures were not developed, documented, and used for the control of potentially hazardous energy covered by paragraph (d) of this section: a) The employer did not develop, document, and implement specific LOTO procedures for shutting down the furnace and clearing clogs in the slag tanks, on or about June 29, 2017.
342458650 0420600 2017-06-30 TECO BIG BEND POWER PLANT 6990 DICKMAN RD., APOLLO BEACH, FL, 33572
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-06-30
Case Closed 2018-01-17

Related Activity

Type Accident
Activity Nr 1235758
Type Inspection
Activity Nr 1244609
Safety Yes
342374170 0420600 2017-05-24 13031 WAYANDOTTE RD, APOLLO BEACH, FL, 33572
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-05

Related Activity

Type Referral
Activity Nr 1218369
Safety Yes
Type Inspection
Activity Nr 1237455
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q02
Issuance Date 2017-11-17
Abatement Due Date 2018-01-08
Current Penalty 9054.0
Initial Penalty 9054.0
Contest Date 2017-12-11
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(2): The employer did not develop an emergency response plan for emergencies which addressed the following minimum requirements of this standard: 1910.120(q)(2)(i) through 1910.120(q)(2)(xii): a) At the facility, employees responded to an emergency, such as but not limited to, ammonia release, on or about 5/23/17. The emergency response plan did not have the minimum requirements: 1. Pre-emergency planning and coordination with outside parties; 2. Personnel roles, lines of authority, training, and communication; 3. Emergency recognition and prevention; 4. Safety distances and places of refuge; 5. Site security and control; 6. Evacuation routes and procedures; 7. Decontamination; 8. Emergency medical treatment and first aid; 9. Emergency alerting ad response procedures; 10. Critique of response and follow-up; 11. PPE and emergency equipment; and 12. Emergency response organization.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2017-11-17
Abatement Due Date 2018-01-08
Current Penalty 9054.0
Initial Penalty 9054.0
Contest Date 2017-12-11
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.120(q)(3)(iv): Employees engaged in emergency response and exposed to hazardous substances presenting an inhalation hazard or potential inhalation hazard, did not wear positive-pressure self-contained breathing apparatus until such time that the individual in charge of the incident command system determined through the use of air monitoring that a decreased level of respiratory protection would not result in hazardous exposures to employees: a) At the facility, employees responded to an emergency, caused by the release of an unknown quantity of anhydrous ammonia, to the atmosphere. Employees were exposed to levels at or above 50.0 parts per million, on or about 05/23/2017. No positive pressure respirator and monitoring was available and/or provided during response.
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-04
Emphasis S: ELECTRICAL
Case Closed 2011-03-30

Related Activity

Type Referral
Activity Nr 203042668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 A03
Issuance Date 2011-03-07
Abatement Due Date 2011-03-10
Current Penalty 5250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-11-19
Emphasis L: OHPWRLNE
Case Closed 2011-12-13

Related Activity

Type Accident
Activity Nr 102639242

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 L02
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2010-12-13
Final Order 2011-11-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-02-20
Case Closed 2007-02-21

Related Activity

Type Accident
Activity Nr 102456282
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-30
Emphasis L: OHPWRLNE
Case Closed 2005-08-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260954 I
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 9
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260954 J
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Nr Instances 5
Nr Exposed 9
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260955 C04 II
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260955 D03
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 9
Gravity 10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-03-11
Case Closed 2005-03-11

Related Activity

Type Accident
Activity Nr 102424835
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-04-15
Emphasis L: OHPWRLNE
Case Closed 2004-07-30
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-12-31
Emphasis L: FALL
Case Closed 2004-09-01

Related Activity

Type Accident
Activity Nr 102367265

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-04-09
Abatement Due Date 2004-04-19
Current Penalty 5000.0
Initial Penalty 7000.0
Contest Date 2004-04-22
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 B
Issuance Date 2004-04-09
Abatement Due Date 2004-04-19
Contest Date 2004-04-22
Final Order 2004-08-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-08
Case Closed 2002-12-18

Related Activity

Type Complaint
Activity Nr 204056493
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 D01 II
Issuance Date 2002-11-20
Abatement Due Date 2002-12-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-28
Case Closed 2002-10-17

Related Activity

Type Complaint
Activity Nr 204102529
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260950 C01
Issuance Date 2002-09-17
Abatement Due Date 2002-09-23
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-16
Case Closed 2002-09-04

Related Activity

Type Complaint
Activity Nr 204105902
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2002-09-25

Related Activity

Type Referral
Activity Nr 202387981
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-02-13
Case Closed 2002-02-14

Related Activity

Type Complaint
Activity Nr 203791488
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-02-13
Case Closed 2002-03-01

Related Activity

Type Complaint
Activity Nr 202989497
Health Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-04-26
Case Closed 2001-10-11

Related Activity

Type Accident
Activity Nr 102328861

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 L02
Issuance Date 2001-04-27
Abatement Due Date 2001-05-03
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2001-05-18
Final Order 2001-10-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100269 N02
Issuance Date 2001-04-27
Abatement Due Date 2001-05-03
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2001-05-18
Final Order 2001-10-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-22
Case Closed 1999-10-07

Related Activity

Type Complaint
Activity Nr 202255659
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-09-30
Case Closed 1999-09-30

Related Activity

Type Complaint
Activity Nr 202799912
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-08-24
Case Closed 1999-11-09

Related Activity

Type Complaint
Activity Nr 202799425
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1999-10-07
Abatement Due Date 1999-10-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B02 I
Issuance Date 1999-10-07
Abatement Due Date 1999-11-09
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-24
Case Closed 1999-11-09

Related Activity

Type Complaint
Activity Nr 202799425
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1999-10-07
Abatement Due Date 1999-10-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-10-07
Abatement Due Date 1999-10-14
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-09-30
Case Closed 2001-02-13

Related Activity

Type Accident
Activity Nr 361881691

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 C
Issuance Date 1999-10-07
Abatement Due Date 1999-10-20
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100269 D02 IVB
Issuance Date 1999-10-07
Abatement Due Date 2000-05-09
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100269 D02 IVD
Issuance Date 1999-10-07
Abatement Due Date 2000-05-09
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100269 D02 V
Issuance Date 1999-10-07
Abatement Due Date 2000-05-09
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100269 D08 IID
Issuance Date 1999-10-07
Abatement Due Date 2000-05-09
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-03-12
Case Closed 1993-06-03

Related Activity

Type Complaint
Activity Nr 74758434
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-11-17
Case Closed 1992-12-22

Related Activity

Type Complaint
Activity Nr 76475060
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-10-16
Case Closed 1991-10-17

Related Activity

Type Complaint
Activity Nr 73791477
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
844747 Intrastate Hazmat 2024-10-01 1260000 2024 254 1097 Private(Property)
Legal Name TAMPA ELECTRIC COMPANY
DBA Name TECO PEOPLES GAS
Physical Address 702 N FRANKLIN STREET, TAMPA, FL, 33601, US
Mailing Address POST OFFICE BOX 111, TAMPA, FL, 33601-0111, US
Phone (813) 228-4111
Fax -
E-mail FLEETSERVICES@TECOENERGY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 11
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 11
Vehicle Maintenance BASIC Roadside Performance measure value 2.2
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .1
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 2

Inspections

Unique report number of the inspection 2184004105
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit GFR564
License state of the main unit FL
Vehicle Identification Number of the main unit 1FDUF5HTXLDA14380
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2184003977
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit GB0389
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMMMR4HH481635
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2681001851
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit GB0590
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVDCXDT0FHGM4735
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1494002341
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit GCV779
License state of the main unit FL
Vehicle Identification Number of the main unit 1HSXGATT11J001991
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BROOKS BRO
License plate of the secondary unit GFB765
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 7K7BS4025KM000368
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2184003666
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-11-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit GB0390
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAWCSTR9HL706921
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3507009539
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-10-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit GB3152
License state of the main unit FL
Vehicle Identification Number of the main unit 2NKHLJ9X2LM393604
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2667003572
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB0581
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACXDT9HHJD5404
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2184003335
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit GB3355
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVDCXFC6LHLB9122
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2308000960
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit GB0407
License state of the main unit FL
Vehicle Identification Number of the main unit 3HAWCSTR7HL706920
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2667003467
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit GB4229
License state of the main unit FL
Vehicle Identification Number of the main unit 1NPCXJEX5ND775892
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-25
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-25
Code of the violation 393100BC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-04-26
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident FL2661404904
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-05-08
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVDCXFC6LHLB9122
Vehicle license number GB3355
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1
Unique state report number for the incident FL2641906504
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-11-07
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway One-Way Trafficway Not Divided
Description of the road surface condition Wet
Description of the weather condition Rain
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FD0X5HT1NEC18087
Vehicle license number GFK756
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State