Search icon

FLORIDA RETAIL FEDERATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RETAIL FEDERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Aug 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2007 (18 years ago)
Document Number: 701319
FEI/EIN Number 590878737

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

Address: 227 S ADAMS ST, TALLAHASSEE, FL, 32301-1720, US
Mail Address: 227 S ADAMS ST, TALLAHASSEE, FL, 32301-1720, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2023 590878737 2024-08-29 FLORIDA RETAIL FEDERATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2022 590878737 2023-06-20 FLORIDA RETAIL FEDERATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2021 590878737 2022-09-21 FLORIDA RETAIL FEDERATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2020 590878737 2021-06-11 FLORIDA RETAIL FEDERATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2019 590878737 2020-04-22 FLORIDA RETAIL FEDERATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2018 590878737 2019-05-28 FLORIDA RETAIL FEDERATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2017 590878737 2018-05-31 FLORIDA RETAIL FEDERATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing DEBRA CROW
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2016 590878737 2017-04-17 FLORIDA RETAIL FEDERATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing PARK R MILLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2015 590878737 2016-07-22 FLORIDA RETAIL FEDERATION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing PARK R. MILLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA RETAIL FEDERATION, INC. RETIREMENT PLAN 2014 590878737 2015-10-05 FLORIDA RETAIL FEDERATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-11-01
Business code 813000
Sponsor’s telephone number 8502224082
Plan sponsor’s address 227 S. ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing RICHARD MCALLISTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lopez Dan Chairman 7601 Penn Ave S, Richfield, MN, 55423
Shalley R. S President 227 S ADAMS ST, TALLAHASSEE, FL, 323011720
Shalley R. S Chief Executive Officer 227 S ADAMS ST, TALLAHASSEE, FL, 323011720
Shalley R. S Agent 227 S ADAMS ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-11 Shalley, R. Scott -
CHANGE OF MAILING ADDRESS 2010-03-25 227 S ADAMS ST, TALLAHASSEE, FL 32301-1720 -
AMENDMENT 2007-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 227 S ADAMS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 227 S ADAMS ST, TALLAHASSEE, FL 32301-1720 -
MERGER 1988-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000146237
REINSTATEMENT 1984-11-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
Florida Rising, Inc., et al., Appellant(s) v. Florida Public Service Commission, et al., Appellee(s) SC2024-0485 2024-04-03 Open
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court State Agency
20210015-EI

Parties

Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Bradley Ian Brustman Marshall, Jordan Alexander Luebkemann
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Charles John Rehwinkel, Patricia Ann Christensen, Anastacia Eileen Pirrello, Walt L Trierweiler
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen Ann Putnal, Jon Cameron Moyle, Jr.
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Rulon Wade Litchfield, John Todd Burnett, Russell Arther Badders, Maria Jose Moncada, Joel Thomas Baker, Kenneth Alan Hoffman, Stuart Harold Singer, Pascual Armando Oliu, Jason Brent Gonzalez, Amber Stoner Nunnally, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George Steve Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie Underwood Eaton
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan Andrew Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd Robert Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William Clark Garner
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia, III
Name Adam Jared Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Shaw Philip Stiller, Bianca Yva Faustin Lherisson, Jennifer Susan Crawford, Samantha M Cibula, Susan Sapoznikoff, Douglas Derek Sunshine, Keith Hetrick, Caroline Grace Dike

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype OA Schedule
Description ***Corrected : Service list corrected 9/5/2024.*** The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, October 8, 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 2024-07-01
Type Brief
Subtype Reply-Merit
Description Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-06-10
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 2024-05-28
Type Motion (SC)
Subtype Request-Oral Argument
Description Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-05-18
Type Brief
Subtype Appendix-Merit
Description Appendix to Florida Rising Inc.'s Environmental Confederation of Southeast Florida Inc.'s, and LULAC Florida Educational Fund, Inc.'s Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record/Transcript
Description Record on Appeal - Volume 1 (pages 1-10197) (Filed electronically)
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-24
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-08
Type Motion
Subtype Expedite
Description Appellee Florida Power & Light Company's Unopposed Motion to Expedite Review
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description 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
Docket Date 2024-04-03
Type Notice
Subtype Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-11
Type Order
Subtype Expedite
Description Appellee's motion to expedite is hereby granted. The clerk of the Florida Public Service Commission must electronically transmit the record to this Court no later than April 23, 2024. Appellant's initial brief must be served no later than May 17, 2024. Appellees' answer briefs must be served no later than 21 days after service of the initial brief. Appellant's reply brief, if any, must be served no later than 21 days after service of the answer briefs. A determination regarding oral argument will be made at a later date.
View View File
Docket Date 2024-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice of Appeal reflecting a filing date of April 3, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Florida Rising, Inc., et al., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0012 2022-01-04 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
PSC-2021-0446-S-EI

Unknown Court
PSC-2021-0446A-S-EI

Parties

Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Bianca Yva Faustin Lherisson, Jennifer S. Crawford, Suzanne Smith Brownless, Shaw P. Stiller
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George S. Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie U. Eaton
Name Art Graham
Role Appellee
Status Active
Name Federal Executive Agencies
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd R. Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William C. Garner
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan A. Skop
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations John Thomas LaVia, III, Robert Scheffel Wright
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Jordan A. Luebkemann, Bradley I. Marshall
Name Office of Public Counsel
Role Appellee
Status Active
Representations Richard E. Gentry, Anastacia E. Pirrello, Charles J. Rehwinkel, Patricia A. Christensen
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Russell Arther Badders, Kenneth M. Rubin, Joel Thomas Baker, John T. Burnett, María José Moncada, R. Wade Litchfield, Kenneth A. Hoffman

Docket Entries

Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Power and Light Company
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are 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 as consolidated, 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 2023-10-26
Type Record
Subtype Exhibits Returned
Description Exhibits Returned to PSC (6 discs)
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2022-07-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits is granted and petitioner is allowed to and including September 6, 2022, in which to serve the reply brief on the merits which does not exceed 7,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief is granted and said amended brief was filed with this Court on July 22, 2022. The Answer Brief of Florida Power & Light filed with this Court on July 20, 2022, is hereby stricken.
Docket Date 2022-07-22
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Amended Answer Brief of Florida Power & Light Company
On Behalf Of Florida Power and Light Company
Docket Date 2022-07-22
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Florida Power & Light -- Stricken by order dated 7/25/2022.
On Behalf Of Florida Power and Light Company
Docket Date 2022-07-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Power and Light Company
Docket Date 2022-04-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' Unopposed Motion for Extension of Time and Enlargement of Word Limits is hereby granted. Appellees are allowed to and including July 20, 2022, in which to serve the answer briefs on the merits which do not exceed 20,000 words in length. 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 2022-04-20
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 and Enlargement of Word Limits
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-14
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large supplemental record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-04-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Florida Rising Inc., Environmental Confederation of Southwest Florida Inc., and LULAC Florida Educational Fund, Inc.
On Behalf Of Florida Rising, Inc.
Docket Date 2022-04-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Floridians Against Increased Rates, Inc.'s Request for Oral Argument
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-03-30
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal is granted, and the Florida Public Service Commission is hereby directed to supplement the record with portions of admitted exhibits 391-396, 412, 416, 422, 424-426, 429, 435-438, 441, 443, 445, 449-450, 452-453, 455, 461, 470, 472, 475, and 477.
Docket Date 2022-03-28
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large confidential record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
Docket Date 2022-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel for Appellee Florida Power & Light Company
On Behalf Of Florida Power and Light Company
Docket Date 2022-03-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-01-04
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **Uncertified Copy**
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-28
Type Disposition
Subtype Remanded
Description FSC-OPINION: Accordingly, we remand this matter to the Commission for further proceedings consistent with our decision, including, if the Commission shall determine that the settlement agreement is in the public interest and fixes fair, just, and reasonable rates in light of the statutory factors, a consideration of the parties' main disagreements reflected in the record. From the order we have, we cannot conclude that the Commission exercised its discretion in accordance with the standards that the Legislature has provided. See Int'l Truck & Engine Corp. v. Cap. Truck, Inc., 872 So. 2d 372, 374 (Fla. 1st DCA 2004) ("An agency action that is arbitrary stands outside the range of discretion delegated to the agency for purposes of review under section 120.68."); § 120.68(7)(e) (allowing for remand when an agency's exercise of discretion, among other things, was "[o]utside the range of discretion delegated to the agency by law" or "[o]therwise in violation of a constitutional or statutory provision"). Subject to any statutory requirements, the form of the proceedings on remand will be up to the Commission, including the decision whether to allow the parties to present additional evidence. It is so ordered.
View View File
Docket Date 2022-09-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant Floridians Against Increased Rates, Inc.
On Behalf Of Floridians Against Increased Rates, Inc.
Docket Date 2022-09-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 6, 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.
Docket Date 2022-03-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Floridians Against Increased Rates, Inc.'s 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 SC21-1761 only.
Docket Date 2022-01-05
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
Floridians Against Increased Rates, Inc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2021-1761 2021-12-28 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Administrative Agency
PSC-2021-0446A-S-EI

Parties

Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellant
Status Active
Representations John Thomas LaVia, III, Robert Scheffel Wright
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William C. Garner
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd R. Self
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan A. Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George S. Cavros
Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS, INC.
Role Appellee
Status Active
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie U. Eaton
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RISING, INC.
Role Appellee
Status Active
Representations Ms. Christina I. Reichert, Bradley I. Marshall, Jordan A. Luebkemann
Name Art Graham
Role Appellee
Status Active
Name Federal Executive Agencies
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Jennifer S. Crawford, Bianca Yva Faustin Lherisson, Samantha M. Cibula, Suzanne Smith Brownless, Douglas D. Sunshine
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Patricia A. Christensen, Anastacia E. Pirrello, Charles J. Rehwinkel, Richard E. Gentry
Name Gary F. Clark
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Joel Thomas Baker, Pascual A. Oliu, Kenneth A. Hoffman, María José Moncada, Daniel E. Nordby, Russell Arther Badders, Kenneth M. Rubin, Amber Stoner Nunnally, Jason B. Gonzalez, John T. Burnett, Stuart H. Singer, R. Wade Litchfield

Docket Entries

Docket Date 2023-10-26
Type Record
Subtype Exhibits Returned
Description Exhibits Returned to PSC (6 discs)
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are 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 as consolidated, 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 2022-09-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-09-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits is granted and petitioner is allowed to and including September 6, 2022, in which to serve the reply brief on the merits which does not exceed 7,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-22
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Amended Answer Brief of Florida Power & Light Company
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-22
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee The Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-07-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-20
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 and Enlargement of Word Limits
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-14
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large supplemental record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-04-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief on the Merits of Floridians Against Increased Rates, Inc.
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-04-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Floridians Against Increased Rates, Inc.'s Request for Oral Argument
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-03-30
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal is granted, and the Florida Public Service Commission is hereby directed to supplement the record with portions of admitted exhibits 391-396, 412, 416, 422, 424-426, 429, 435-438, 441, 443, 445, 449-450, 452-453, 455, 461, 470, 472, 475, and 477.
View View File
Docket Date 2022-03-28
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large record on appeal placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel for Appellee Florida Power & Light Company
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-02-22
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Floridians Against Increased Rates, Inc's Unopposed Motion to Consolidate Appeals (With Case No. SC22-12)
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-29
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
Docket Date 2021-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-12-28
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-28
Type Disposition
Subtype Remanded
Description FSC-OPINION: Accordingly, we remand this matter to the Commission for further proceedings consistent with our decision, including, if the Commission shall determine that the settlement agreement is in the public interest and fixes fair, just, and reasonable rates in light of the statutory factors, a consideration of the parties' main disagreements reflected in the record. From the order we have, we cannot conclude that the Commission exercised its discretion in accordance with the standards that the Legislature has provided. See Int'l Truck & Engine Corp. v. Cap. Truck, Inc., 872 So. 2d 372, 374 (Fla. 1st DCA 2004) ("An agency action that is arbitrary stands outside the range of discretion delegated to the agency for purposes of review under section 120.68."); § 120.68(7)(e) (allowing for remand when an agency's exercise of discretion, among other things, was "[o]utside the range of discretion delegated to the agency by law" or "[o]therwise in violation of a constitutional or statutory provision"). Subject to any statutory requirements, the form of the proceedings on remand will be up to the Commission, including the decision whether to allow the parties to present additional evidence. It is so ordered.
View View File
Docket Date 2022-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief is granted and said amended brief was filed with this Court on July 22, 2022. The Answer Brief of Florida Power & Light filed with this Court on July 20, 2022, is hereby stricken.
View View File
Docket Date 2022-04-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' Unopposed Motion for Extension of Time and Enlargement of Word Limits is hereby granted. Appellees are allowed to and including July 20, 2022, in which to serve the answer briefs on the merits which do not exceed 20,000 words in length. 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 2022-03-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 6, 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 2022-03-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Floridians Against Increased Rates, Inc.'s 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 SC21-1761 only.
View View File
Docket Date 2022-02-23
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 6, 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
ELAINE DIAL VS CALUSA PALMS MASTER ASSOCIATION, INC. SC2021-0043 2021-01-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D18-4339

Circuit Court for the Twentieth Judicial Circuit, Lee County
362016CA001114A001CH

Parties

Name Elaine Dial
Role Petitioner
Status Active
Representations Logan Goldberg, Scot Goldberg, Molly Chafe Brockmeyer, Alexander Brockmeyer, Mark A. Boyle, Sheba Abraham, Michael Noone
Name CALUSA PALMS MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Michael R. D'Lugo
Name John Dial
Role Respondent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Nichole J. Segal, Bryan S. Gowdy
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Jason B. Gonzalez, Elise Engle, Amber Stoner Nunnally
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Name The Doctors Company
Role Amicus - Respondent
Status Active
Representations Mark Hicks, Dinah Stein
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Amicus - Respondent
Status Active
Name FLORIDA TRUCKING ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations William W. Large, Edward G. Guedes
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden, Derek J. Angell
Name Hon. Michael T. McHugh
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin C. Karnes
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-05-19
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-04-28
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the above reasons, we answer the certified question in the negative and approve the Second District's decision in Dial.It is so ordered.
View View File
Docket Date 2022-02-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-12-13
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, February 8, 2022.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 2021-11-15
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-10-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 15, 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 2021-10-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time to File Reply Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-09-27
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of Associated Industries of Florida and Florida Retail Federation in Support of Respondent Calusa Palms Master Association, Inc.
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2021-09-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Associated Industries of Florida and Florida Retail Federation is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Motion for Leave to Appear as Amicus Curiae
On Behalf Of Elaine Dial
View View File
Docket Date 2021-09-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and E-Mail Designation for E-Service Pursuant to Fla. R. Jud. Admin 2.516
On Behalf Of Elaine Dial
View View File
Docket Date 2021-09-21
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of Florida Trucking Association, Florida Chamber of Commerce, American Property Casualty Insurance Association and Florida Justice Reform Institute in Support of Respondent
On Behalf Of Florida Trucking Association
View View File
Docket Date 2021-09-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Associated Industries of Florida and Florida Retail Federation's Unopposed Motion for Leave to Appear as Amicus Curiae in Support of Respondent, Calusa Palms Master Association, Inc.
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2021-09-15
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-08-13
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-08-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including September 15, 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 2021-07-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Trucking Association, the Florida Chamber of Commerce, and the Florida Justice Reform Institute is hereby granted and they are allowed to file brief only in support of respondent Calusa Palms Master Association, Inc. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-07-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Corrected Motion for Leave to Appear as Amici Curiae in Support of Respondent, Calusa Palms Master Association, Inc.
On Behalf Of Florida Trucking Association
View View File
Docket Date 2021-07-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to Appear as Amici Curiae in Support of Respondent, Calusa Palms Master Association, Inc. - Corrected motion filed 7/28/21
On Behalf Of Florida Trucking Association
View View File
Docket Date 2021-07-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Justice Association in Support of Petitioner
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-07-16
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-06-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Doctors Company is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Doctors Company's Motion for Leave to Appear as Amicus Curiae in Support of Respondent
On Behalf Of The Doctors Company
View View File
Docket Date 2021-05-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 16, 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 2021-05-20
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time to File Initial Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-05-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Defense Lawyers Association's Motion for Leave to Appear as Amicus Curiae in Support of Respondent
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-05-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for Florida Justice Association to Appear as Amicus Curiae
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-05-04
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Record on Appeal (Filed electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-04-26
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 1, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before May 21, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-02-19
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-02-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on February 18, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 25, 2021, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-02-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 2/18/21, does not contain statement of the issues.**
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-01-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Elaine Dial
View View File
Docket Date 2021-01-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Elaine Dial
View View File
Docket Date 2021-01-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-01-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Elaine Dial
View View File
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Elaine Dial
View View File
THE CITY OF CORAL GABLES, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2019-1798 2019-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-562

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA018370000001

Parties

Name City of Coral Gables
Role Petitioner
Status Active
Representations Rachel Sullivan, Miriam Soler Ramos, Mindy Y. Kubs, Corali Lopez-Castro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Christopher J. Baum, Amit Agarwal
Name FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Amanda Hand, Jonathan L. Williams, Dexter W. Lehtinen, Claudio Riedi
Name SUPER PROGRESO INC
Role Respondent
Status Active
Name Apalachicola Riverkeeper
Role Amicus - Petitioner
Status Interim
Representations Kelly Jean Cox
Name Matanzas Riverkeeper
Role Amicus - Petitioner
Status Interim
Name THE SURFRIDER FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Bonnie A. Malloy
Name SUWANNEE RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Legal Scholars
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Indian Riverkeeper
Role Amicus - Petitioner
Status Interim
Name CENTER FOR BIOLOGICAL DIVERSITY, INC.
Role Amicus - Petitioner
Status Interim
Name ST. JOHNS RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name LAKE WORTH WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA COUNCIL OF CHURCHES, INC.
Role Amicus - Petitioner
Status Interim
Name COLLIER COUNTY WATERKEEPER INC.
Role Amicus - Petitioner
Status Interim
Name CALUSA WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name EMERALD COASTKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name SUNCOAST WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Kissimmee Riverkeeper
Role Amicus - Petitioner
Status Interim
Name City of Miami Beach
Role Amicus - Petitioner
Status Interim
Representations Nicholas Kallergis, Mr. Raul J. Aguila, Jean K. Olin
Name Miami Waterkeeper
Role Amicus - Petitioner
Status Interim
Name SAVE THE MANATEE CLUB
Role Amicus - Petitioner
Status Interim
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Apalachicola Riverkeeper
View View File
Docket Date 2019-10-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-02-12
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 2019-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-11-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Retail Federation
View View File
Docket Date 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2019-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Coral Gables
View View File
CITIZENS OF THE STATE OF FLORIDA, ETC. VS ART GRAHAM, ETC., ET AL. SC2019-1152 2019-07-10 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180046-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Charles J. Rehwinkel, J. R. Kelly
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Kenneth A. Hoffman, John T. Butler, María José Moncada, R. Wade Litchfield
Name Donald J. Polmann
Role Appellee
Status Active
Name Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, Andrew B. King, Samantha M. Cibula, Suzanne Smith Brownless
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Andrew Giles Fay
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Ian Waldick, Karen A. Putnal, Jon C. Moyle, Jr.
Name Art Graham
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellants 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 2019-10-25
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2019-10-07
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION ~ Attachment Three
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2019-10-07
Type Record
Subtype Exhibits
Description EXHIBITS ~ 1 VOLUME EXHIBITS (ATTACHMENT TWO: HEARING EXHIBITS, FEBRARY 5, 2019 AND APRIL 16, 2019) - Filed Electronically
On Behalf Of Hon. Adam J. Teitzman
View View File
Docket Date 2019-09-16
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 November 8, 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 2019-09-16
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ CITIZENS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2019-07-23
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Public Service Commission
View View File
Docket Date 2019-07-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2019-07-12
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2019-07-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-12
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy from PSC
View View File
Docket Date 2019-07-10
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2019-07-10
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
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
FLORIDA INDUSTRIAL POWER USERS GROUP VS JULIE IMANUEL BROWN, ETC., ET AL. SC2018-0226 2018-02-06 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 Jon C. Moyle, Jr., Karen A. Putnal
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Adria E. Harper, Keith C. Hetrick, Samantha M. Cibula
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations J. Jeffry Wahlen, JAMES D. BEASLEY, ASHLEY MICHELLE DANIELS
Name Art Graham
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell A. Badders, JEFFREY ALAN STONE, STEVEN RICHARD GRIFFIN
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations Dianne M. Triplett, Matthew R. Bernier
Name Donald J. Polmann
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mike Cassel, Mary Elizabeth Keating
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Alvin B. Davis, María José Moncada, John T. Butler, William P. Cox, Kenneth A. Hoffman
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name DANIJELA JANJIC
Role Proponent
Status Active
Name John T. Burnett
Role Proponent
Status Active
Name ROBERT L. MCGEE, JR.
Role Proponent
Status Active
Name MARTHA F. BARRERA
Role Proponent
Status Active
Name R. Wade Litchfield
Role Proponent
Status Active

Docket Entries

Docket Date 2019-07-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-06-13
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we affirm the Commission's final order on appeal. It is so ordered.
View View File
Docket Date 2019-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-09-25
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 6, 2019. 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 2018-09-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-09-11
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-08-13
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 September 11, 2018, 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 2018-08-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-08-03
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ AMENDED APPENDIX TO ANSWER BRIEF OF FLORIDA POWER & LIGHT COMPANY
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-08-02
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Appellee Florida Power and Light Company's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Florida Power and Light Company is directed to file, within five days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-08-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-04-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-07-27
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME TRANSCRIPTS (HEARING HELD OCTOBER 25, 2017 - PAGES 423-430, 433-435) - Electronically Filed
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-07-23
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD (TRANSCRIPTS - COMMISSION CONFERENCE HELD 11/29/16). See ORDER-RECORD SUPPLEMENTATION GR (MISC) dated 7/23/18.
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-07-23
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Florida Power and Light Company's motion to supplement the record is granted, and the record is hereby supplemented with transcripts from the hearing held October 27, 2016, and the commission conference held November 29, 2016.
Docket Date 2018-07-20
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Florida Power and Light Company's motion for extension of time is granted, and all respondents are allowed to and including August 1, 2018, 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 2018-05-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-24
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ AMENDED CERTIFICATE OF SERVICE TO THE INITIAL BRIEF OF THE FLORIDAINDUSTRIAL POWER USERS GROUP
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-05-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-05-04
Type Record
Subtype Exhibits
Description EXHIBITS ~ 1 VOLUME CONFIDENTIAL EXHIBITS (HEARING EXHIBITS 13, 19, 21-23) - Filed Electronically
On Behalf Of Carlotta S. Stauffer
Docket Date 2018-04-02
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FLORIDA POWER & LIGHT COMPANY'S DIRECTIONS TO CLERK
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-03-13
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "FLORIDA INDUSTRIAL POWER USERS GROUP'S DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED"
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-04-10
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 May 23, 2018, 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 2018-02-13
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-02-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-09
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 2018-02-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-06
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE CITY OF MIAMI BEACH, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., et al. 3D2017-0705 2017-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31886

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RAUL J. AGUILA, DONALD M. PAPY, ROBERT F. ROSENWALD, JR.
Name CEFRA, INC.
Role Appellee
Status Active
Name GAVIN SHAMROCK INC
Role Appellee
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Appellee
Status Active
Name START AGAIN INC
Role Appellee
Status Active
Name THE FLORIDA RESTAURANT AND LODGING ASSOCIATION
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations AMIT AGARWAL, JAMES C. POLKINGHORN, CHARLES S. CAULKINS, CANDICE C. PINARES-BAEZ
Name THERESA L. GIRTEN
Role Amicus - Appellant
Status Active
Name CORALI LOPEZ-CASTRO
Role Amicus - Appellant
Status Active
Name LAURI WALDMAN ROSS
Role Amicus - Appellant
Status Active
Name CRAIG E. LEEN
Role Amicus - Appellant
Status Active
Name ALVIN E. ENTIN
Role Amicus - Appellant
Status Active
Name RICHARD F. DELLA FERA
Role Amicus - Appellant
Status Active
Name MICHAEL J. MUELLER
Role Amicus - Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2017-12-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of City of Miami Beach
Docket Date 2017-12-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Jonathan L. Williams, Deputy Solicitor General is withdrawn as counsel for the State of Florida, and relieved from any further responsibility in this cause.
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2019-02-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ We initially accept discretionary review of the decision in City of Miami Beach v. Fla. Retail Federation, Inc., Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant’s are ordered to pay $101.50 to the Clerk of the Court on or before October 29, 2018, for charges involved in the preparation of the record. The record will be e-filed to the Supreme Court of Florida on October 24, 2018.
Docket Date 2018-08-29
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ ON OR BEFORE Oct 29, 2018
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The Academy of Florida Management Attorney Inc., Associated Builders & Contractor, Inc.—Florida East Coast Chapter, Associated Industries of Florida, and National Federation of Independent Business’ motion for leave to file brief as amici curiae is hereby granted
Docket Date 2017-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, The City of Coral Gables’ motion to participate in oral argument is hereby denied.LAGOA, EMAS and LINDSEY, J.J., concur.
Docket Date 2017-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, The City of Coral Gables’ motion to participate in oral argument is hereby denied.
Docket Date 2017-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BRIEF ATTACHED/ motion for leave to file brief as amici curiae in support of ae Florida Retail Federation, Inc., and to participate in o/a
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Coral Gables'
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to amicus curiae the City of Coral Gables' motion in support of its request for oral argument
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-07-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ The City of Miami Beach
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The State of Florida¿s motion to vacate the Court¿s June 29, 2017 order and to accept the State¿s response is granted, and the Court¿s June 29, 2017 order is vacated. The State¿s July 7, 2017 response is noted. The City of Coral Gables¿ corrected motion for leave to appear as amicus curiae is granted, and the amicus curiae brief shall be filed within fourteen (14) days from the date of this order.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ to corrected motion for leave
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate the June 29, 2017 order granting the City of Coral Gables corrected motion for leave to appear as amicus curiae and to accept the state's simultaneously filed response
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 8/4/17
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ VACATED/SEE ORDER FROM 7/13/17-Upon consideration, the City of Coral Gables¿s corrected motion for leave to appear as a amicus curiae is granted as stated in the motion.
Docket Date 2017-06-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ city of Coral Gables notice clarifying, certification of consent
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The Main Street Alliance's motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief attached to said motion and filed on June 14, 2017 is accepted by the Court.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 7/21/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amicus curiae brief of Talbot Sandy D Alemberte
Docket Date 2017-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami Beach
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BRIEF ATTACHED, MAIN STREE ALLIANCE/ MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
Docket Date 2017-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2017-06-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of City of Miami Beach
Docket Date 2017-03-31
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 2017-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami Beach
FLORIDA RETAIL FEDERATION, INC. and SUPER PROGRESO, INC., VS THE CITY OF CORAL GABLES, FLORIDA, etc., 3D2017-0562 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18370

Parties

Name SUPER PROGRESO INC
Role Appellant
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellant
Status Active
Representations JORDAN E. PRATT, CLAUDIO RIEDI, AMIT AGARWAL, DEXTER LEHTINEN
Name City of Coral Gables
Role Appellee
Status Active
Representations CRAIG E. LEEN, CORALI LOPEZ-CASTRO, RACHEL SULLIVAN, MINDY Y. KUBS, MIRIAM SOLER RAMOS
Name NICHOLAS E. KALLERGIS
Role Amicus - Appellee
Status Active
Name BONNIE A. MALLOY
Role Amicus - Appellee
Status Active
Name ERIN L. DEADY
Role Amicus - Appellee
Status Active
Name JEAN K. OLIN
Role Amicus - Appellee
Status Active
Name Derek V. Howard
Role Amicus - Appellee
Status Active
Name RAUL J. AGUILA
Role Amicus - Appellee
Status Active
Name ROGET V. BRYAN
Role Amicus - Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-10-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-10-18
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ NOTICE TO INVOKE THE DISCRETIONARY JURISDICTION OF THE FLORIDA SUPREME COURT
On Behalf Of City of Coral Gables
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellee’s motion for certification is denied. FERNANDEZ, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS FLORIDA RETAIL FEDERATION, INC.AND SUPER PROGRESO, INC.'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CERTIFICATION
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR CERTIFICATION
On Behalf Of City of Coral Gables
Docket Date 2019-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ granted to and including September 13, 2019.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR CERTIFICATION
On Behalf Of City of Coral Gables
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-03-20
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS FLORIDA RETAIL FEDERATION, INC.AND SUPER PROGRESO, INC.'S NOTICE OF PENDENCY AND REQUEST FOR RULING
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-12-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Jonathan L. Williams, Deputy Solicitor General is withdrawn as counsel for the State of Florida, and relieved from any further responsibility in this cause.
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JEAN K. OLIN 0334421
On Behalf Of City of Coral Gables
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Surfrider Foundation, Campaign to Defend Local Solutions League of Women Voters of Florida, Legal Scholars, 1000 Friends of Florida, ReThink Energy Florida, Florida Wildlife Federation, Save the Manatee Club, and Center for Biological Diversity’s motion for leave to file an amici curiae brief is hereby granted, and the amici curiae brief attached to said motion is accepted by the Court.
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Amended motion for leave to file amicus curiae brief of Surfrider Foundation.
Docket Date 2017-09-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of City of Miami Beach in Support of City of Coral Gables
Docket Date 2017-09-26
Type Response
Subtype Reply
Description REPLY ~ to AA response to motion for leave to file amici curiae brief
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties’ motion for leave to file a reply to appellants’ response is granted as stated in the motion.
Docket Date 2017-09-25
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2017-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file amici curiae brief
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Coral Gables
Docket Date 2017-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file Amicus Curiae brief
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/18/17
Docket Date 2017-09-05
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 City of Coral Gables
Docket Date 2017-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The City of Miami Beach’s motion for leave to file an amicus curiae brief is granted as stated in the motion.
Docket Date 2017-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to File Brief as Amicus Curiae in Support of Appellee City of Miami Beach
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 8, 2017.
Docket Date 2017-06-29
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 City of Coral Gables
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The State of Florida¿s June 8, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Coral Gables
Docket Date 2017-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 1, 2017.
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
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 2017-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file brief Amici Curiae of Surfrider Foundation
On Behalf Of BONNIE A. MALLOY
Docket Date 2017-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Islamorada, Village of Islands, City of West Palm Beach and Monroe County’s joint motion for leave to file an amicus curiae brief is granted, and the amicus brief shall be filed within ten (10) days from the date of this order.
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 6/19/17
CITIZENS OF THE STATE OF FLORIDA VS ART GRAHAM, ETC., ET AL. SC2016-0141 2016-01-25 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name CITIZENS OF THE STATE OF FLORIDA
Role Appellant
Status Active
Representations Stephanie A. Morse, J. R. Kelly, Patricia A. Christensen, Charles J. Rehwinkel
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating, Lauren V. Purdy, Kenneth B. Bell
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name FLORIDA PUBLIC SERVICE COMM
Role Appellee
Status Active
Representations Keith C. Hetrick, Rosanne Gervasi, Samantha M. Cibula
Name Florida Power and Light Company
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name MARTHA F. BARRERA
Role Proponent
Status Active
Name ASHLEY MICHELLE DANIELS
Role Proponent
Status Active
Name John T. Burnett
Role Proponent
Status Active
Name John T. Butler
Role Proponent
Status Active
Name María José Moncada
Role Proponent
Status Active
Name Dianne M. Triplett
Role Proponent
Status Active
Name Russell A. Badders
Role Proponent
Status Active
Name Kenneth A. Hoffman
Role Proponent
Status Active
Name Robert Scheffel Wright
Role Proponent
Status Active
Name Matthew R. Bernier
Role Proponent
Status Active
Name ROBERT L. MCGEE, JR.
Role Proponent
Status Active
Name Jon C. Moyle, Jr.
Role Proponent
Status Active
Name JAMES D. BEASLEY
Role Proponent
Status Active
Name John Thomas LaVia III
Role Proponent
Status Active
Name Mike Cassel
Role Proponent
Status Active
Name JOHN EDWARD VILLAFRATE
Role Proponent
Status Active
Name Karen A. Putnal
Role Proponent
Status Active
Name Mary Ann Helton
Role Proponent
Status Active
Name STEVEN RICHARD GRIFFIN
Role Proponent
Status Active
Name R. Wade Litchfield
Role Proponent
Status Active
Name Suzanne Smith Brownless
Role Proponent
Status Active
Name Kyesha R. Mapp
Role Proponent
Status Active
Name DANIJELA JANJIC
Role Proponent
Status Active
Name JEFFREY ALAN STONE
Role Proponent
Status Active
Name J. Jeffry Wahlen
Role Proponent
Status Active

Docket Entries

Docket Date 2016-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-11
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 BOX of 5 VOL. ROA, 6 VOL. TRANSCRIPTS, AND 1 VOL. REDACTED EXHIBITS AND 1 SEALED VOL. ROA.
Docket Date 2017-04-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: Therefore, ultimately, we reverse the order below on several grounds. First, we hold that the Commission departed from the essential requirements of law by failing to properly consider and address the settlement agreement with regard to FPUC's petition for the recovery of costs associated with the transmission interconnection project. Second, we hold that the Commission erred in concluding that such construction capital expenditures are capable of recovery through fuel clause proceedings. Finally, we hold that the settlement agreement did apply in this case and prohibited FPUC from petitioning the Commission for recovery of those costs through the fuel clause proceedings. We therefore reverse the order below and remand for the entry of an order dismissing and denying FPUC's petition for fuel adjustment recovery for the FPL transmission interconnection costs.It is so ordered.
View View File
Docket Date 2016-11-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-10
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 2, 2016. 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 2016-07-18
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 2016-07-18
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 2016-06-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF INTERESTED PARTY,FLORIDA PUBLIC UTILITIES CO.
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-05-11
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's Florida Public Utilities Co. ("FPUC") motion for extension of time is granted, and appellee is allowed to and including June 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion of time is granted, and appellee is allowed to and including June 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLEE FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-05-02
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 2016-05-02
Type Motion
Subtype Confidentiality
Description MOTION-CONFIDENTIALITY ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFCOURT RECORDS
On Behalf Of Florida Public Utilities Company
Docket Date 2016-04-22
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 SEALED VOLUME ROA (IN SAME BOX)
On Behalf Of Carlotta S. Stauffer
Docket Date 2016-03-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-03-15
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 May 2, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-03-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'SSUPPLEMENTAL DIRECTIONS TO THE CLERK OF THEFLORIDA PUBLIC SERVICE COMMISSION" (PLACED WITH FILE)
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLICSERVICE COMMISSION AND STATEMENT OF ACTS TO BEREVIEWED" (PLACED WITH FILE)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-01-25
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2016-01-25
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 2016-01-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **UNCERTIFIED COPY** (REC'D 01/22/2016)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2015-1515 2015-08-17 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Charles J. Rehwinkel, J. R. Kelly
Name Ronald A. Brise
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Kenneth A. Hoffman, John T. Butler
Name Julie Imanuel Brown
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name FLORIDA PUBLIC SERVICE COMM
Role Appellee
Status Active
Representations Adria E. Harper, Samantha M. Cibula
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Representations MARTHA F. BARRERA
Name JOHN JOSEPH TRUITT
Role Intervenor
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name Adria E. Harper
Role Proponent
Status Active
Name MICHAEL BARRETT, LLC
Role Proponent
Status Active

Docket Entries

Docket Date 2024-09-20
Type Record
Subtype Record/Transcript Returned
Description 3 BOXES OF ROA (CONFIDENTIAL)
Docket Date 2016-09-27
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ In light of the response to the Court's order to show cause, the above cases are hereby dismissed.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED. *Amended 9/27/16 to show proper date*
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ THE PARTIES' JOINT RESPONSE TO THE COURT'S AUGUST 19, 2016SHOW CAUSE ORDER
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-08-19
Type Order
Subtype Show Cause
Description ORDER-SHOW CAUSE ~ The parties in the above consolidated cases have filed a status report on August 12, 2016, notifying this Court of the status of the June 28, 2016, relinquishment of these cases to the Florida Public Service Commission to reconsider Commission Order No. PSC-15-0284-FOF-EI. The parties have now provided the Court with the Order of the Commission issued August 11, 2016, which vacates Order No. PSC-15-0284-FOF-EI in light of this Court's decision in Citizens of the State of Florida v. Graham, 191 So. 3d 897 (Fla. 2016). Accordingly, the parties in both consolidated cases are hereby ordered to file concurrent responses with this Court on or before August 29, 2016, showing why the consolidated cases should not be dismissed.
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Adria E. Harper
View View File
Docket Date 2016-08-12
Type Event
Subtype Relinquishment Ended
Description RELINQUISHMENT ENDED
Docket Date 2016-06-28
Type Order
Subtype Relinquishment (Misc)
Description ORDER-RELINQUISHMENT (MISC) ~ The Joint Motion to Relinquish Jurisdiction is hereby granted and the jurisdiction of the above cases is temporarily relinquished to the Florida Public Service Commission for a period of ninety days to reconsider Commission Order No. PSC-15-0284-FOF-EI.Counsel for the parties are hereby directed to file status reports with this Court every forty-five days as to the progress of the relinquishment proceeding.
Docket Date 2016-06-28
Type Event
Subtype Relinquishment Started
Description RELINQUISHMENT STARTED
Docket Date 2016-06-17
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ The Joint Motion to Toll Time is granted pending resolution of the Joint Motion to Relinquish Jurisdiction.
Docket Date 2016-06-15
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of Adria E. Harper
View View File
Docket Date 2016-06-09
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed by this Court's order issued September 25, 2015, is hereby lifted. Appellants' initial brief on the merits shall be served on or before July 5, 2016; appellees' answer brief on the merits shall be served twenty days after service of appellants' brief on the merits; and appellants' reply brief on the merits shall be served twenty days after service of appellees' brief on the merits.
Docket Date 2015-11-06
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 3 BOXES OF ROA (CONFIDENTIAL)
On Behalf Of Carlotta S. Stauffer
Docket Date 2015-09-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ The motion of the Citizens of the State of Florida, through the Office of Public Counsel ("the Citizens"), to consolidate case numbers SC15-1515 and SC15-1517 is hereby granted and the cases are hereby consolidated for all purposes in this Court. The motion of the Citizens to stay the proceedings in this Court pending the decision in consolidated cases SC15-95, SC15-113, SC15-115 and SC15-274 is hereby granted and consolidated cases SC15-1515 and SC15-1517 are hereby stayed in this Court until further order of the Court. The motion to hold the preparation of the record in abeyance is denied.
Docket Date 2015-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "FLORIDA INDUSTRIAL POWER USERS GROUP'S DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED"
On Behalf Of Florida Industrial Power Users Group
Docket Date 2015-08-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2015-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-19
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 2015-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-08-17
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **UNCERTIFIED COPY (REC'D 08/12/2015)
On Behalf Of Florida Industrial Power Users Group
View View File
CITIZENS OF THE STATE OF FLORIDA, ETC. VS ART GRAHAM, ETC., ET AL. SC2015-1517 2015-08-17 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations JOHN JOSEPH TRUITT
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations John Thomas LaVia III, Robert Scheffel Wright
Name Art Graham
Role Appellee
Status Active
Representations MARTHA F. BARRERA, MICHAEL BARRETT, Adria E. Harper
Name Julie Imanuel Brown
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, John T. Butler
Name FLORIDA PUBLIC SERVICE COMM
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr.
Name JIMMY PATRONIS
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name J. R. Kelly
Role Proponent
Status Active
Name Charles J. Rehwinkel
Role Proponent
Status Active

Docket Entries

Docket Date 2024-09-20
Type Record
Subtype Record/Transcript Returned
Description 3 BOXES OF ROA (CONFIDENTIAL)
Docket Date 2016-09-27
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ In light of the response to the Court's order to show cause, the above cases are hereby dismissed.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED. *Amended 9/27/16 to show proper date*
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ THE PARTIES' JOINT RESPONSE TO THE COURT'S AUGUST 19, 2016SHOW CAUSE ORDER
On Behalf Of FLORIDA PUBLIC SERVICE COMM
Docket Date 2016-08-19
Type Order
Subtype Show Cause
Description ORDER-SHOW CAUSE ~ The parties in the above consolidated cases have filed a status report on August 12, 2016, notifying this Court of the status of the June 28, 2016, relinquishment of these cases to the Florida Public Service Commission to reconsider Commission Order No. PSC-15-0284-FOF-EI. The parties have now provided the Court with the Order of the Commission issued August 11, 2016, which vacates Order No. PSC-15-0284-FOF-EI in light of this Court's decision in Citizens of the State of Florida v. Graham, 191 So. 3d 897 (Fla. 2016). Accordingly, the parties in both consolidated cases are hereby ordered to file concurrent responses with this Court on or before August 29, 2016, showing why the consolidated cases should not be dismissed.
Docket Date 2016-08-12
Type Event
Subtype Relinquishment Ended
Description RELINQUISHMENT ENDED
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC ~ APPENDIX TO THE STATUS REPORT OFTHE FLORIDA PUBLIC SERVICE COMMISSION
On Behalf Of Art Graham
Docket Date 2016-06-28
Type Order
Subtype Relinquishment (Misc)
Description ORDER-RELINQUISHMENT (MISC) ~ The Joint Motion to Relinquish Jurisdiction is hereby granted and the jurisdiction of the above cases is temporarily relinquished to the Florida Public Service Commission for a period of ninety days to reconsider Commission Order No. PSC-15-0284-FOF-EI.Counsel for the parties are hereby directed to file status reports with this Court every forty-five days as to the progress of the relinquishment proceeding.
Docket Date 2016-06-28
Type Event
Subtype Relinquishment Started
Description RELINQUISHMENT STARTED
Docket Date 2016-06-17
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ The Joint Motion to Toll Time is granted pending resolution of the Joint Motion to Relinquish Jurisdiction.
Docket Date 2016-06-15
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of Art Graham
View View File
Docket Date 2016-06-09
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed by this Court's order issued September 25, 2015, is hereby lifted. Appellants' initial brief on the merits shall be served on or before July 5, 2016; appellees' answer brief on the merits shall be served twenty days after service of appellants' brief on the merits; and appellants' reply brief on the merits shall be served twenty days after service of appellees' brief on the merits.
Docket Date 2015-11-06
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 3 BOXES OF ROA (CONFIDENTIAL)
On Behalf Of Carlotta S. Stauffer
Docket Date 2015-09-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ The motion of the Citizens of the State of Florida, through the Office of Public Counsel ("the Citizens"), to consolidate case numbers SC15-1515 and SC15-1517 is hereby granted and the cases are hereby consolidated for all purposes in this Court. The motion of the Citizens to stay the proceedings in this Court pending the decision in consolidated cases SC15-95, SC15-113, SC15-115 and SC15-274 is hereby granted and consolidated cases SC15-1515 and SC15-1517 are hereby stayed in this Court until further order of the Court. The motion to hold the preparation of the record in abeyance is denied.
Docket Date 2015-09-16
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's Request to Toll Time Pending Ruling on Contemporaneously Filed Motion to Consolidate and Hold Proceeding in Abeyance is granted and the time is tolled for all matters pending resolution of appellant's Motion to Consolidate and to Hold Proceedings in Abeyance.
Docket Date 2015-09-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ CITIZENS' REQUEST TO TOLL TIME PENDING RULING ON CONTEMPORANEOUSLY FILED MOTION TO CONSOLIDATE AND HOLD PROCEEDING IN ABEYANCE
On Behalf Of Citizens of the State of Florida
Docket Date 2015-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED"
On Behalf Of Citizens of the State of Florida
Docket Date 2015-08-20
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated August 19, 2015, ordering a filing fee is hereby vacated.
Docket Date 2015-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-19
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 2015-08-19
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2015-08-17
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
CITIZENS OF THE STATE OF FLORIDA VS ART GRAHAM, ETC., ET AL. SC2015-0113 2015-01-22 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name CITIZENS OF THE STATE OF FLORIDA
Role Appellant
Status Active
Representations ERIK LOUIS SAYLER, Patricia A. Christensen, Charles J. Rehwinkel, J. R. Kelly, JOHN JOSEPH TRUITT
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Mary Ann Helton, Samantha M. Cibula, KEINO YOUNG, MARTHA F. BARRERA, Adria E. Harper, Kyesha R. Mapp
Name Ronald A. Brise
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name EDUARDO E. BALBIS
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr., VICKI GORDON KAUFMAN, Karen A. Putnal
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations CHARLES A GUYTON, Mary Elizabeth Keating, Raoul G. Cantero, Jesse L. Green, THOMAS NEAL MCALILEY, María José Moncada, R. Wade Litchfield, John T. Butler, Kenneth A. Hoffman
Name Art Graham
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ INDEX, 12 VOLUMES OF RECORD & ATTACHMENTS 1, 2 & 3 (ATTACHMENT 3 IS CONFIDENTIAL) (4 BOXES)
Docket Date 2016-06-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2016-05-19
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ Accordingly, because the PSC exceeded its statutory authority when approving recovery of FPL's costs and investment in the Woodford Project, we reverse.It is so ordered.
View View File
Docket Date 2015-12-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-09-28
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Tuesday, December 8, 2015. A maximum of twenty minutes to the side as consolidated 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 2015-09-22
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF OF THE FLORIDA INDUSTRIAL POWER USERS GROUP
On Behalf Of Florida Industrial Power Users Group
Docket Date 2015-09-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time to file the reply brief on the merits is hereby granted, and said reply brief was filed with this Court on September 22, 2015. (09/24/2015: ORDER AMENDED TO REFLECT SEPTEMBER 22, 2015)
Docket Date 2015-09-08
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
Docket Date 2015-09-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ FLORIDA INDUSTRIAL POWER USERS GROUP'S MOTION FOR ENLARGEMENT OF TIME TO FILE AND SERVE REPLY BRIEFS
On Behalf Of Florida Industrial Power Users Group
Docket Date 2015-08-17
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Florida Public Service Commission
Docket Date 2015-04-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "FLORIDA INDUSTRIAL POWER USERS GROUP'S MOTION TO TOLL TIME"
On Behalf Of Florida Industrial Power Users Group
Docket Date 2015-07-13
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
Docket Date 2015-06-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP 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 June 18, 2015.
Docket Date 2015-06-29
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 Julie Nepveu, on behalf of appellant, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-06-26
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Julie Nepveu
Docket Date 2015-06-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florida Power & Light Company
Docket Date 2015-06-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "MOTION OF AARP TO PARTICIPATE AMICUS CURIAE IN SUPPORT OF APPELLANTS CITIZENS OF THE STATE OF FLORIDA, etc." (CERT-SERVICE DOES NOT INCLUDE ATTORNEYS FOR CITIZENS...)
Docket Date 2015-06-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF AMICUS CURIAE OF AARP IN SUPPORT OF APPELLANTS CITIZENS OF THE STATE OF FLORIDA, ETC." (CERT-SERVICE DOES NOT INCLUDE ATTORNEYS FOR CITIZENS...)
Docket Date 2015-06-08
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "THE FLORIDA RETAIL FEDERATION' S NOTICE OF JOINDER IN BRIEF AND ALIGNMENT WITH THE CITIZENS OF THE STATE OF FLORIDA"
On Behalf Of Florida Retail Federation
Docket Date 2015-06-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE FLORIDA INDUSTRIAL POWER USERS GROUP REQUEST FOR ORAL ARGUMENT
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2015-06-08
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Florida Industrial Power Users Group
Docket Date 2015-03-30
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Appellant's initial brief on the merits shall be served on April 21, 2015; appellees' answer brief on the merits shall be served twenty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served twenty days after service of appellees' brief on the merits. The Record shall be served on June 1, 2015.
Docket Date 2015-05-20
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ INDEX, 12 VOLUMES OF RECORD & ATTACHMENTS 1, 2 & 3 (ATTACHMENT 3 IS CONFIDENTIAL) (4 BOXES)
On Behalf Of Carlotta S. Stauffer
Docket Date 2015-04-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Industrial Power Users Group's motion for extension of time is granted and appellants are allowed to and including June 8, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly. (04/16/2015: AMENDED ORDER TO CORRECT PARTY'S MOTION GRANTED)
Docket Date 2015-02-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO FLORIDA PUBLIC SERVICE COMMISSION'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
Docket Date 2015-03-11
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ FILED AS "UNOPPOSED MOTION TO CONSOLIDATE CASE NOS. SC15-95 AND SC15-274"
On Behalf Of Florida Public Service Commission
Docket Date 2015-02-23
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S RESPONSE IN SUPPORT OF FLORIDA PUBLICSERVICE COMMISSION'S MOTION TO RELINQUISH"
On Behalf Of Florida Power & Light Company
Docket Date 2015-02-20
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ The Florida Public Service Commission's Motion to consolidate Case Nos. SC15-95, SC15-113, and SC15-115, is granted. All other motions by other parties to consolidate and to hold proceedings in abeyance are denied.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 SC15-95 only.
Docket Date 2015-02-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ OF ADDITIONAL COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Florida Power & Light Company
Docket Date 2015-02-17
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ FILED AS "APPENDIX TO THE FLORIDA PUBLIC SERVICE COMMISSION'S MOTION TO RELINQUISH JURISDICTION"
On Behalf Of Florida Public Service Commission
Docket Date 2015-02-16
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "CITIZENS' OPPOSITION TO FLORIDA POWER & LIGHT COMPANY'S CROSS-MOTION TO CONSOLIDATE"
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
Docket Date 2015-02-12
Type Notice
Subtype Notice
Description NOTICE ~ OF SUPPLEMENTAL DIRECTIONS TO THE CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION
On Behalf Of Florida Public Service Commission
Docket Date 2015-02-06
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S CORRECTED1 OPPOSITION TO CITIZENS' MOTION TO HOLD PROCEEDINGS IN ABEYANCE, AND CROSS-MOTION TO CONSOLIDATE"
On Behalf Of Florida Power & Light Company
Docket Date 2015-02-05
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ FILED AS "FLORIDA PUBLIC SERVICE COMMISSION'S MOTION TO CONSOLIDATE AND RESPONSE TO CITIZEN'S MOTION TO CONSOLIDATE AND TO HOLD PROCEEDING IN ABEYANCE"
On Behalf Of Florida Public Service Commission
Docket Date 2015-02-05
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S OPPOSITION TO CITIZENS' MOTION TO HOLD PROCEEDINGS IN ABEYANCE, AND CROSS-MOTION TO CONSOLIDATE"
On Behalf Of Florida Power & Light Company
Docket Date 2015-01-26
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ AND TO HOLD PROCEEDING IN ABEYANCE
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED"
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
Docket Date 2015-01-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2015-01-22
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
Docket Date 2015-01-22
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2015-01-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
CITIZENS OF THE STATE OF FLORIDA, ETC. VS FLORIDA PUBLIC SERVICE COMMISSION, ET AL. SC2014-0147 2014-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
130001-EI

Parties

Name CITIZENS OF THE STATE OF FLA
Role Appellant
Status Active
Representations Charles J. Rehwinkel, J. R. Kelly, JOSEPH ALLAN MCGLOTHLIN
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Representations MARTHA F. BARRERA, JULIA ELIZABETH GILCHER
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations John T. Burnett, Dianne M. Triplett
Name FLORIDA PUBLIC SERVICE COMMISS
Role Appellee
Status Active
Representations MARTHA F. BARRERA, JULIA ELIZABETH GILCHER
Name Julie Imanuel Brown
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name EDUARDO E. BALBIS
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, John T. Butler, María José Moncada
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name HON. ANN COLE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-10
Type Letter-Case
Subtype Letter
Description LETTER ~ FLORIDA POWER AND LIGHT DOES NOT INTEND TO RESPOND TO DIRECTIONS TO THE CLERK AT THIS TIME.
On Behalf Of Florida Power & Light Company
Docket Date 2014-02-07
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's motion to toll time for filing initial brief on the merits is granted and the time for filing said is tolled pending resolution of motion to stay.
Docket Date 2014-02-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ THE FLORIDA PUBLIC SERVICE COMMISSION'S DIRECTIONS TO CLERK OF THE PUBLIC SERVICE COMMISSION (PLACED W/FILE)
Docket Date 2014-01-28
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2014-01-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-10-09
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 be and the same is hereby voluntarily dismissed. (10/09/2014: AMENDED TO ADD PANEL TO ORDER)
Docket Date 2014-09-23
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of CITIZENS OF THE STATE OF FLA
Docket Date 2014-09-17
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The stay, ordered by this Court on February 18, 2014, on behalf of appellant is hereby lifted.
Docket Date 2014-02-18
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Appellant's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of Citizens of the State of Florida, etc. v. Florida Public Service Commission, et al., Case No. SC13-144, which is now pending in this Court.
Docket Date 2014-01-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ AA Citizens Of The State Of Fla BY: AA Joseph Allan Mcglothlin 163771 - CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMISSION AND STATEMENT OF ACTS TO BE REVIEWED
Docket Date 2014-01-27
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ PENDING RESOLUTION OF SC13-144
On Behalf Of CITIZENS OF THE STATE OF FLA
Docket Date 2014-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ (UNCERTIFIED COPY) ***RECEIVED 1/17/14***
On Behalf Of CITIZENS OF THE STATE OF FLA
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
BRADLEY WESTPHAL VS CITY OF ST. PETERSBURG, ETC., ET AL. SC2013-1930 2013-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
10-019508SLR

Unknown Court
1D12-3563

Parties

Name Hon. Ken Burke
Role Appellant
Status Withdrawn
Name BRADLEY WESTPHAL
Role Petitioner
Status Active
Representations Richard A. Sicking, JASON LAWRENCE FOX
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachel Nordby
Name CITY OF ST. PETERSBURG RISK MANAGEMENT
Role Respondent
Status Active
Name City of St. Petersburg
Role Respondent
Status Active
Representations KIMBERLY D. PROANO, JEANNINE SMITH WILLIAMS
Name INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
Role Amicus - Petitioner
Status Interim
Representations MATTHEW J. MIERZWA, JR.
Name WORKERS' INJURY LAW AND LITIGATION GROUP
Role Amicus - Petitioner
Status Active
Representations Mark L. Zientz
Name FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
Role Amicus - Petitioner
Status Interim
Representations NOAH SCOTT WARMAN
Name AMERICAN ASSOCIATION FOR JUSTICE
Role Amicus - Petitioner
Status Active
Representations ANDRE M. MURA
Name FRATERNAL ORDER OF POLICE
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name VOICES INC.
Role Amicus - Petitioner
Status Active
Representations BRIAN ORR SUTTER, Jeffrey Edward Appel, BARBARA BALLOW WAGNER
Name POLICE BENEVOLENT ASSOCIATION
Role Amicus - Petitioner
Status Active
Representations GEOFFREY BICHLER
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations William J. McCabe
Name INTERNATIONAL UNION OF POLICE ASSOCIATIONS
Role Amicus - Petitioner
Status Interim
Representations GEOFFREY BICHLER
Name FLORIDA WORKERS' COMPENSATION ADVOCATES
Role Amicus - Petitioner
Status Active
Representations Susan Whaley Fox, RICHARD W. ERVIN, III
Name DOUGLAS L. STEELE
Role Amicus - Petitioner
Status Interim
Name Mr. Michael R. Willats
Role Amicus - Petitioner
Status Interim
Name THOMAS A. WOODLEY
Role Amicus - Petitioner
Status Interim
Name THE FLORIDA ROOFING, SHEET METAL, AND AIR CONDITIONING CONTRACTORS ASSOC
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name THE FLORIDA UNITED BUSINESS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA RETAIL FEDERATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name PUBLIX SUPERMARKETS, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name AMERICAN INSURANCE ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name THE FLORIDA ASSOCIATION OF SELF INSURED'S
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name Property Casualty Insurers Association of America
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name ASSOCIATED INDUSTRIES OF FLORIDA INC
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name UNITED PARCEL SERVICE, INC.
Role Amicus - Respondent
Status Active
Representations Mr. William H. Rogner
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-07-07
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTIONS HAVE BEEN MADE IN THE ABOVE OPINION:Majority:-Page 13, line 18: Changed § 440.15(1), Fla. Stat. (1968) to § 440.15(1), Fla. Stat. (1967)-Page 14, line 5: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)-Page 27, lines 6-7: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)Concurring in Result:-Page 35, lines 5 and 9: Changed "360" to "260"Dissenting:-Page 42, line 2: Changed "District Court" to "district court" -Page 42, line 7: Changed "District Court's" to "district court's"-Page 42, line 12: Removed "(emphasis added)"-Page 43, line 1: Added "(Emphasis added.)" -Page 44, line 3: Changed "workers" to "worker's"-Page 44, footnote line 1: Added a comma following "competent"-Page 44, footnote line 5: Changed "Westphal v. City of St. Petersburg/City of St. Petersburg Risk Management, 122 So. 3d 440, 450 (Fla. 1st DCA 2013)" to "Westphal, 122 So. 3d at 450"-Page 44, footnote line 7: Changed "Westfall" to "Westphal"
View View File
Docket Date 2016-07-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-07-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's motion for clarification to correct citations is denied to the extent that it seeks correction of this Court's usage of WestLaw and slip decision citations. Petitioner's motion is granted to the extent that it seeks clarification to correct the statutory year in the following citation: § 440.15(2), Fla. Stat. (1968) on pages 13, 14, and 27 of Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. June 9, 2016). The statutory year in these three citations will be changed from 1968 to 1967 in a corrected opinion. See Fla. R. App. P. 9.330
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ TO MOTION FOR CLARIFICATION TO CORRECT CITATIONS (FILED AS LETTER DATED 06/24/2016)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR CLARIFICATION TO CORRECT CITATIONS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-09
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted. The amount is to be determined by the Judge of Compensation Claims after remand to the First District in accordance with our mandate. See Fla. R. App. P. 9.400(b).
Docket Date 2014-02-24
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 02/25/2014: FORWARDED TO NEW ADDRESS MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-11
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Petitioner's motion to supplement the record is granted and the record is supplemented with the First District Court of Appeal's opinion dated February 28, 2013.
Docket Date 2014-02-10
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ W/ATTACHMENT
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ELECTRONICALLY FILED
On Behalf Of Jon S. Wheeler
Docket Date 2014-02-05
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Amicus Curiae Voices, Inc. is granted and said amicus curiae filed their initial brief on the merits with this Court on February 3, 2014.
Docket Date 2013-12-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2016-06-09
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For all the reasons explained in this opinion, we hold section 440.15(2)(a), Florida Statutes (2009), unconstitutional as applied to Westphal and all others similarly situated, as a denial of access to courts under article I, section 21, of the Florida Constitution. The statute deprives a severely injured worker of disability benefits at a critical time, when the worker cannot return to work and is totally disabled, but the worker's doctors-chosen by the employer-determine that the worker has not reached maximum medical improvement. Such a significant diminution in the availability of benefits for severely injured workers, particularly when considered in conjunction with the totality of changes to the workers' compensation law from 1968, when the access to courts provision was added to our Constitution, to the present, is unconstitutional under our precedent. Accordingly, we quash the First District's en banc decision in Westphal and remand this case to the First District for further proceedings consistent with this opinion. It is so ordered. ***7/07/16: CORRECTED OPINION***
View View File
Docket Date 2016-05-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for the State of Florida is granted, and Allen Winsor is hereby allowed to withdraw as counsel for the State of Florida. The State of Florida will continue to be represented in this matter by attorney Rachel Nordby.
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2015-12-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-10-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-08-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of St. Petersburg
View View File
Docket Date 2015-07-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF FIRM NAME AND ADDRESS CHANGE"
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-07-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-06-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2014-03-26
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-03-14
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF IN SUPPORT OF RESPONDENTS ON BEHALF OF AMICI CURIAE: ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE FLORIDA INSURANCE COUNCIL; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPER MARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNITED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSUREDS
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-03-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 5, 2014.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-03-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2014-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/05/2014 (03/06/2014: FORWARDED TO NEW ADDRESS) MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Brief
Subtype Answer/Cross Initial-Merit
Description ANSWER/CROSS INITIAL BRIEF-MERITS ~ CITY OF ST. PETERSBURG
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF VOICES, INC., IN SUPPORT OF PETITIONER, BRADLEY WESTPHAL (FILED 7 DAYS LATE)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF THE AMERICAN ASSOCIATION FOR JUSTICE AS AMICUS CURIAE IN SUPPORT OF PETITIONER
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-30
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amicus curiae, International Association of Fire Fighters' amended initial brief on the merits filed with this Court on January 29, 2014, it is ordered that amicus curiae, International Association of Fire Fighters' initial brief on the merits filed with this Court on January 27, 2014, is hereby stricken.
Docket Date 2014-01-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2014-01-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FRATERNAL ORDER OF POLICE
View View File
Docket Date 2014-01-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPERMARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNTIED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSURED'S
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CITY OF ST. PETERSBURG'S RESPONE TO PETITIONER'S MOTION FOR ATTORNEY FEES
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-01-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2014-01-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2014-01-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2014-01-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE WORKERS' INJURY LAW AND ADVOCACY GROUP (WILG)FILED ON BEHALF OF PETITIONER BRADLEY WESTPHAL (BRIEF EXCEEDS PAGE LIMIT)
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ BY WILLIAM H. ROGNER
View View File
Docket Date 2014-01-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Associated Industries of Florida; Associated Builders and Contractors of Florida; The Florida Chamber of Commerce; The Property Casualty Insurers Association of America; The Florida Justice Reform Institute; Publix Supermarkets; United Parcel Service; The Florida Roofing, Sheet Metal and Air Conditioning Contractors Association; The Florida Retail Federation; The American Insurance Association; The National Federation of Independent Business; The Florida Untied Businesses Association, Inc.; And The Florida Association of Self Insured's are hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Voices, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Association for Justice is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY VOICES, INC. SUPPORTING POSITION OF PETITIONER
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-07
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ MP American Association For Justice AAJ BY: MP Andre M. Mura
Docket Date 2014-01-07
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 Andre M. Mura, on behalf of American Association for Justice, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on December 19, 2013.
Docket Date 2014-01-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED BY THE AMERICAN ASSOCIATION FOR JUSTICE TO APPEAR IN SUPPORT OF BRADLEY WESTPHAL
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME DY (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time to serve the answer brief is hereby denied as moot.
Docket Date 2014-01-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Walter Joseph Havers, Jr. 627682 (ORDERS DATED 12/19/2013 & 12/20/2013)
View View File
Docket Date 2014-01-03
Type Motion
Subtype Couns Pro Hac Vice Amd (Foreign Couns)
Description MOTION-COUNS PRO HAC VICE AMD (FOREIGN COUNS)
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Clarify the Contents of the Brief Record" is hereby granted. The First District Court of Appeal is required to include all the documents mentioned in the above motion in the Record on Appeal.
Docket Date 2014-01-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The International Association of Fire Fighters is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-12-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Workers Advocates, Florida Justice Association, and Florida Professional Firefighters, Inc. are hereby granted and they are allowed to file brief only in support of petitioner. The briefs by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ANDRE M. MURA
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ MOTION DOES NOT COMPLY, DATES FOR PREVIOUS MOTIONS FILED & GRANTED ARE MISSING
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Police Benevolent Association, Fraternal Order of Police, and International Union of Police Associations are hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-12-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/13/2013
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA WORKERS ADVOCATES
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-12-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers Injury Law and Advocacy Group, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE POLICE BENEVOLENT ASSOCIATION, FRATERNAL ORDER OF POLICE, AND INTERNATIONAL UNION OF POLICE ASSOCIATIONS
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-12-09
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument. Petitioner's initial brief on the merits shall be served on or before January 3, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 7, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-11-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI Florida Justice Association FJA BY: MPI William J. Mccabe 157067 William Harris Rogner 857629 (AMENDED ORDER DATED 10/28/2013 & ORDER DATED 11/19/2013) (12/03/2013: FORWARDED TO CORRECT ADDRESS)
View View File
Docket Date 2013-11-20
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-11-19
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion for Rehearing" of this Court's order dated October 28, 2013, is hereby granted and the order of this Court dated October 28, 2013, is hereby amended.
Docket Date 2013-11-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-11-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMENDED
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-11-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Justice Association
View View File
Docket Date 2013-10-29
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ OF 10/28/2013 ORDER
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ "Respondent/Employer/Self-Insured's Motion to Stay Proceedings" filed in the above cause is granted and proceedings in the First District Court of Appeal and in the Office of the Judges of Compensation Claims (OJCC) in the Division of Administrative Hearings (DOAH), are hereby stayed pending disposition of the petition for review filed herein.***AMENDED 11/19/2013, TO STAY PROCEEDINGS IN CORRECT COURT AND IN OJCC)
Docket Date 2013-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ POLICE BENEVOLENT ASSOCIATION (AMENDED ON 11/05/2013)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Notice
Subtype Discretionary Juris (Cross)
Description NOTICE-DISCRETIONARY JURIS (CROSS)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ ATTACHMENT TO NOTICE-DISCRETIONARY JURIS (CROSS) (LOWER COURT OPINION)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-15
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
View View File
Docket Date 2013-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ ***UNCERTIFIED COPY REC'D 10/11/13***
On Behalf Of BRADLEY WESTPHAL
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0878737 Corporation Unconditional Exemption 227 S ADAMS ST, TALLAHASSEE, FL, 32301-1720 1961-04
In Care of Name % CFO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 8737740
Income Amount 2481898
Form 990 Revenue Amount 1542640
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA RETAIL FEDERATION INC
EIN 59-0878737
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State