Entity Name: | THE BRADENTON HERALD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BRADENTON HERALD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 1973 (51 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 438977 |
FEI/EIN Number |
591487839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Q Street, Sacramento, CA, 95816, US |
Mail Address: | 2100 Q Street, Sacramento, CA, 95816, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1493350 | 2100 Q STREET, SACRAMENTO, CA, 95816 | 2100 Q STREET, SACRAMENTO, CA, 95816 | (916) 321-1828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-189530-08 |
Filing date | 2013-07-25 |
File | View File |
Filings since 2013-07-24
Form type | EFFECT |
File number | 333-189530-08 |
Filing date | 2013-07-24 |
File | View File |
Filings since 2013-07-16
Form type | S-4/A |
File number | 333-189530-08 |
Filing date | 2013-07-16 |
File | View File |
Filings since 2013-07-10
Form type | UPLOAD |
Filing date | 2013-07-10 |
File | View File |
Filings since 2013-06-21
Form type | S-4 |
File number | 333-189530-08 |
Filing date | 2013-06-21 |
File | View File |
Filings since 2010-08-03
Form type | 424B3 |
File number | 333-167345-16 |
Filing date | 2010-08-03 |
File | View File |
Filings since 2010-08-02
Form type | EFFECT |
File number | 333-167345-16 |
Filing date | 2010-08-02 |
File | View File |
Filings since 2010-08-02
Form type | S-4/A |
File number | 333-167345-16 |
Filing date | 2010-08-02 |
File | View File |
Filings since 2010-07-20
Form type | S-4/A |
File number | 333-167345-16 |
Filing date | 2010-07-20 |
File | View File |
Filings since 2010-06-10
Form type | S-4/A |
File number | 333-167345-16 |
Filing date | 2010-06-10 |
File | View File |
Filings since 2010-06-09
Form type | S-4/A |
File number | 333-167345-16 |
Filing date | 2010-06-09 |
File | View File |
Filings since 2010-06-04
Form type | S-4 |
File number | 333-167345-16 |
Filing date | 2010-06-04 |
File | View File |
Name | Role | Address |
---|---|---|
Forman Craig | Director | 2100 Q Street, Sacramento, CA, 95816 |
McConkey Billie | Secretary | 2100 Q Street, Sacramento, CA, 95816 |
Tony Berg | President | 2100 Q Street, Sacramento, CA, 95816 |
Peter Farr | Treasurer | 2100 Q Street, Sacramento, CA, 95816 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000107369 | BH MARKETING | EXPIRED | 2018-10-01 | 2023-12-31 | - | 2100 Q STREET, LEGAL DEPARTMENT, SACRAMENTO, CA, 95816 |
G08024900261 | LAKEWOOD RANCH HERALD | EXPIRED | 2008-01-24 | 2013-12-31 | - | THE MCCLATCHY COMPANY, LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2100 Q Street, Sacramento, CA 95816 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 2100 Q Street, Sacramento, CA 95816 | - |
REINSTATEMENT | 2003-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-02 | CT CORPORATION SYSTEM | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRA NASHONDA CARROLL VS THE BRADENTON HERALD, INC., ET AL. | 2D2019-3897 | 2019-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TERRA NASHONDA CARROLL |
Role | Appellant |
Status | Active |
Name | JESSICA DE LEON |
Role | Appellee |
Status | Active |
Name | SINCLAIR COMMUNICATIONS, LLC |
Role | Appellee |
Status | Active |
Name | GULF BREEZE POLICE DEPARTMENT |
Role | Appellee |
Status | Active |
Representations | MINCH MINCHIN, ESQ., RACHEL E. FUGATE, ESQ., KENDALL O. PFEIFER, ESQ. |
Name | THE BRADENTON HERALD, INC. |
Role | Appellee |
Status | Active |
Name | C C I NEWS SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | HON. CHARLES SNIFFEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-06-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Jessica DeLeon, CCI News Service, Inc., and Sinclair Communications, LLC, d/b/a WEAR-TV3, filed a motion for appellate attorneys' fees and costs pursuant to section 768.295(4), Florida Statues. To the extent the motion seeks fees, it is granted. The circuit shall on remand determine the appropriate amount of appellate attorneys' fees to award. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). |
Docket Date | 2021-01-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2021-01-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellees' motion for an extension of time and clarification is granted to the extent that Appellees shall serve the answer brief by January 29, 2021. |
Docket Date | 2020-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLEES' MOTION FOR EXTENSION OF TIME AND CLARIFICATION REGARDING ENTRY OF A SCHEDULING ORDER |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-10-29 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The bankruptcy court in a September 25, 2020, order titled "Findings of fact, conclusions of law, and order approving the disclosure statement and confirming the first amended joint chapter 11 plan of distribution of JCK Legacy Company and its affiliated debtors and debtors in possession" in case 20-10418, In re JCK Legacy Company et al., United States Bankruptcy Court, Southern District of New York, ruled that "[u]nless otherwise provided in the Plan or this Confirmation Order, all injunctions or stays in effect in the Chapter 11 Cases under sections 105 or 362 of the Bankruptcy Code or any order of the Court that is in existence on the Confirmation Date shall remain in full force and effect until the Effective Date." The effective date was subsquently defined as being September 30, 2020. See docket entries 886, 902, 903, case 20-10418, In re JCK Legacy Company et al. This court therefore concludes that the bankruptcy stay is no longer in effect as to appellee The Bradenton Herald, such that this appeal can proceed. The motion to withdraw as counsel for appellee The Bradenton Herald, Inc., filed by Attorney Rachel E. Fugate is granted. Attorney Fugate shall have no further responsibilities for this appellee, although she remains counsel of record for other appellees. Although Attorney Fugate's motion appears to be essentially an assertion that The Bradenton Herald, Inc., will no longer participate as an appellee in this appeal, this disposition is without prejudice for this appellee to retain new counsel if it so desires. |
Docket Date | 2020-10-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-10-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ REGARDING BANKRUPTCY PROCEEDINGS |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-09-01 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2020-06-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ THE BRADENTON HERALD, INC.'S STATUS REPORT REGARDING BANKRUPTCY PROCEEDINGS |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-03-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The style of this case is amended as reflected in the caption of this order. The parties shall use this style in any future filings in case 2D19-3897.Upon consideration of the parties' responses to this court's February 19, 2020, order, the court will stay the appeal as to all appellees and proceed with the case as a single appeal.Appellee, The Bradenton Herald, Inc., shall file a status report on its bankruptcy proceedings on or about June 18, 2020, or upon the termination of the bankruptcy stay, whichever is earlier. |
Docket Date | 2020-03-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEES THE BRADENTON HERALD, INC. AND JESSICA DE LEON'S AMENDED NOTICE REGARDING BANKRUPTCY STAY |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The court finds the responses to its February 19, 2020 order, filed by appellees The Braden Herald, Inc., and Jessica DeLeon, and Sinclair Communications, LLC, to be ambiguous. Within 7 days of the date of this order, these appellees shall file amended responses that incorporate the language found in one of the two options recited in this court's February 19 order: they shall each "express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for the nondebtor appellees that can be decided during the pendency of the stay." |
Docket Date | 2020-02-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2020-02-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S FEBRUARY 19, 2020 ORDER |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2020-02-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CCI NEWS SERVICE, INC.'S NOTICE REGARDING BANKRUPTCY STAY |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The stay applies only to appellee Bradenton Herald Inc. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The appellant and the other appellees shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for the nondebtor appellees that can be decided during the pendency of the stay. |
Docket Date | 2020-02-18 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-01-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO EXTEND THE TIME FOR FILING OF INITIAL BRIEF |
On Behalf Of | GULF BREEZE POLICE DEPARTMENT |
Docket Date | 2020-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2019-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SNIFFEN - 792 PAGES |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice ~ INDIGENCY DETERMINATION |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2019-10-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2019-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986). |
Docket Date | 2019-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | TERRA NASHONDA CARROLL |
Docket Date | 2019-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Discretionary Review - Notice to Invoke - Dual Basis Uncertified |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D18-1336 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062018CA004429AXXXCE |
Parties
Name | School Board of Broward County |
Role | Petitioner |
Status | Active |
Representations | Eugene K. Pettis, Debra P. Klauber |
Name | MIAMI HERALD MEDIA COMPANY |
Role | Respondent |
Status | Active |
Name | CABLE NEWS NETWORK, INC. |
Role | Respondent |
Status | Active |
Representations | Dana J. McElroy, Ms. Carol Jean LoCicero, James McGuire, Mr. Jon M. Philipson |
Name | Los Angeles Times Communications LLC |
Role | Respondent |
Status | Active |
Name | SUN-SENTINEL COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | THE NEW YORK TIMES COMPANY |
Role | Respondent |
Status | Active |
Name | The First Amendment Foundation |
Role | Respondent |
Status | Active |
Name | State Attorney's Office of the Seventeenth Judicial Circuit |
Role | Respondent |
Status | Active |
Representations | JOEL MICHAEL SILVERSHEIN, Michael Joseph Satz, STEVEN ALAN KLINGER |
Name | ABC, INC. |
Role | Respondent |
Status | Active |
Name | THE BRADENTON HERALD, INC. |
Role | Respondent |
Status | Active |
Name | THE ASSOCIATED PRESS |
Role | Respondent |
Status | Active |
Name | FLORIDA PRESS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | Gannett Company, Inc. |
Role | Respondent |
Status | Active |
Name | ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | Scott J. Israel |
Role | Respondent |
Status | Active |
Name | BROWARD COUNTY SHERIFF'S OFFICE |
Role | Respondent |
Status | Active |
Representations | David L. Ferguson |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-22 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-08-15 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction |
On Behalf Of | Cable News Network, Inc. |
View | View File |
Docket Date | 2018-08-13 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief |
On Behalf Of | School Board of Broward County |
View | View File |
Docket Date | 2018-08-09 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Stay Proceedings Below |
Description | ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Brief Sched (Misc) |
Description | ORDER-BRIEF SCHED (MISC) ~ Petitioner is hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018. |
Docket Date | 2018-08-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | School Board of Broward County |
View | View File |
Docket Date | 2018-08-06 |
Type | Motion |
Subtype | Stay (Proceedings Below) |
Description | MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay |
On Behalf Of | School Board of Broward County |
View | View File |
Docket Date | 2018-08-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TO STAY AND MOTION FOR EXPEDITED REVIEW |
On Behalf Of | Cable News Network, Inc. |
View | View File |
Docket Date | 2018-08-06 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-03 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR |
On Behalf Of | School Board of Broward County |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Dual Basis Uncertified |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062018CA004429AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D18-1335 Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D18-1336 |
Parties
Name | State Attorney's Office of the Seventeenth Judicial Circuit |
Role | Petitioner |
Status | Active |
Representations | STEVEN ALAN KLINGER, JOEL MICHAEL SILVERSHEIN |
Name | CABLE NEWS NETWORK, INC. |
Role | Respondent |
Status | Active |
Representations | Dana J. McElroy, ALLISON SINCLAIR LOVELADY |
Name | Gannett Company, Inc. |
Role | Respondent |
Status | Active |
Name | THE ASSOCIATED PRESS |
Role | Respondent |
Status | Active |
Name | ABC, INC. |
Role | Respondent |
Status | Active |
Name | The First Amendment Foundation |
Role | Respondent |
Status | Active |
Name | School Board of Broward County |
Role | Respondent |
Status | Active |
Representations | Eugene K. Pettis, Debra P. Klauber |
Name | THE NEW YORK TIMES COMPANY |
Role | Respondent |
Status | Active |
Name | Los Angeles Times Communications LLC |
Role | Respondent |
Status | Active |
Name | Scott J. Israel |
Role | Respondent |
Status | Active |
Name | THE BRADENTON HERALD, INC. |
Role | Respondent |
Status | Active |
Name | ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | MIAMI HERALD MEDIA COMPANY |
Role | Respondent |
Status | Active |
Name | BROWARD COUNTY SHERIFF'S OFFICE |
Role | Respondent |
Status | Active |
Representations | David L. Ferguson |
Name | SUN-SENTINEL COMPANY, LLC |
Role | Respondent |
Status | Active |
Name | FLORIDA PRESS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-22 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-08-15 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction |
On Behalf Of | Cable News Network, Inc. |
View | View File |
Docket Date | 2018-08-13 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction |
On Behalf Of | State Attorney's Office of the Seventeenth Judicial Circuit |
View | View File |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Stay Proceedings Below |
Description | ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. *Corrected on 8/8/18 to add panel* |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Brief Sched (Misc) |
Description | ORDER-BRIEF SCHED (MISC) ~ Petitioners are hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018. |
Docket Date | 2018-08-06 |
Type | Order |
Subtype | District Court of Appeal |
Description | ORDER-DISTRICT COURT OF APPEAL ~ Fourth District Court of Appeal Opinion dated August 3, 2018 |
View | View File |
Docket Date | 2018-08-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TOSTAY AND MOTION FOR EXPEDITED REVIEW |
On Behalf Of | Cable News Network, Inc. |
View | View File |
Docket Date | 2018-08-03 |
Type | Motion |
Subtype | Stay (Proceedings Below) |
Description | MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay |
On Behalf Of | State Attorney's Office of the Seventeenth Judicial Circuit |
View | View File |
Docket Date | 2018-07-30 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2018-07-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ ***07/30/2018 - Corrected to reflect proper DCA clerk** |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Request for Certification in the Fourth District Court of Appeal.Counsel is to advise this Court ten days from the date of this order, and every ten days thereafter, of the status of the request for notification which is now pending in said district court. ***07/30/2018 - Corrected to reflect proper DCA clerk; 07/30/2018 - Corrected to reflect Request for Certification and status report every ten days** |
Docket Date | 2018-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR |
On Behalf Of | State Attorney's Office of the Seventeenth Judicial Circuit |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14068829 | 0420600 | 1979-11-15 | 401 13TH STREET WEST, Bradenton, FL, 33506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-12-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-22 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 B 037018 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-22 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 B 037304 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-22 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 B 040001 |
Issuance Date | 1979-11-19 |
Abatement Due Date | 1979-11-22 |
Nr Instances | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State