Search icon

THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, 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: 12 Aug 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: 709428
FEI/EIN Number 590883831

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

Address: 4343 WEST FLAGLER ST., SUITE 400, Miami, FL, 33134, US
Mail Address: 4343 WEST FLAGLER ST., SUITE 400, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilton Tiffany Secretary 8614 Deep Maple Dr., Riverview,, FL, 33578
Smaw Eric President 613 Village Lane, Winter Park, FL, 32792
Meyers Michael Treasurer 3603 1st St S, Jacksonville Beach, FL, 32250
Cuevas Fatima Agent 4343 WEST FLAGLER ST., Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025576 ACLU OF FLORIDA ACTIVE 2024-02-15 2029-12-31 - 4343 WEST FLAGLER ST., 400, MIAMI, FL, 33134
G12000091940 ACLU OF FLORIDA EXPIRED 2012-09-19 2017-12-31 - 4500 BISCAYNE BLVD, SUITE 340, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Cuevas, Fatima -
AMENDED AND RESTATEDARTICLES 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4343 WEST FLAGLER ST., SUITE 400, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-17 4343 WEST FLAGLER ST., SUITE 400, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4343 WEST FLAGLER ST., SUITE 400, Miami, FL 33134 -
AMENDED AND RESTATEDARTICLES 2004-07-26 - -

Court Cases

Title Case Number Docket Date Status
Advisory Opinion to the Attorney General Re: Adult Personal Use of Marijuana SC2023-0682 2023-05-15 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations Christopher John Baum
Name Adult Personal Use of Marijuana
Role Petitioner
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations C. Alan Lawson, Jason B. Gonzalez, Jessica Leighann Slatten, Samuel Joseph Salario, Jr.
Name DRUG FREE AMERICA FOUNDATION, INC.
Role Opponent
Status Active
Representations Jeremy Bailie
Name The Cato Institute
Role Proponent
Status Active
Representations Spencer Andrew George, Joshua Katz, Anastasia Boden
Name MEDICAL MARIJUANA BUSINESS ASSOCIATION OF FLORIDA, INC.
Role Proponent
Status Active
Representations Jonathan S. Robbins, Zachary Ryan Kobrin, Scott James Miller
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Proponent
Status Active
Representations Daniel B. Tilley
Name Smart & Safe Florida
Role Sponsor
Status Active
Representations Glenn Burhans, John Bash, Barry S. Richard, Rachel G. Frank, Ellyde R. Thompson, Daniel L. Humphrey
Name David Bellamy
Role Sponsor
Status Active
Name Glenn Burhans
Role Sponsor
Status Active
Name MY FLORIDA GREEN LLC
Role Amicus - Petitioner
Status Denied
Representations Jason Kenneth Castro

Docket Entries

Docket Date 2023-08-03
Type Brief
Subtype Reply-Merit
Description Reply Brief of Drug Free America Foundation in Opposition to the Initiative
On Behalf Of Drug Free America Foundation
View View File
Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-01
Type Disposition
Subtype Approved
Description FSC-OPINION: We therefore approve the proposed amendment for placement on the ballot. No rehearing will be permitted. It is so ordered.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2023-12-27
Type Order
Subtype Other Substantive
Description My Florida Green's "Motion for Reconsideration with Motion for Leave to Appear as Amicus Curiae Pursuant to Rule 9.370" is hereby denied.
View View File
Docket Date 2023-12-07
Type Motion
Subtype Rehearing on Misc Order
Description Motion for Reconsideration with Motion for Leave to Appear as Amicus Curiae Pursuant to Rule 9.370
On Behalf Of My Florida Green
View View File
Docket Date 2023-12-05
Type Order
Subtype Amicus Curiae
Description The "Notice of Intent to File Amicus Curiae Brief in Oposition of Adult Personal Use of Marijuana Ballot Initiative" filed by The Doc App, Inc., d.b.a., My Florida Green, has been treated as a motion for leave to appear as amicus curiae. Said motion is hereby denied as untimely.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of My Florida Green
View View File
Docket Date 2023-12-05
Type Motion
Subtype Amicus Curiae
Description "Notice of Intent to File Amicus Curiae Brief in Oposition of Adult Personal Use of Marijuana Ballot Initiative"
On Behalf Of My Florida Green
View View File
Docket Date 2023-11-16
Type Order
Subtype Strike Filing Unauthorized
Description Austin Williams filed two documents titled "Pro Se Motion for Recreational Use of Canabis in Flordia." Said motions are hereby stricken as unauthorized.
View View File
Docket Date 2023-11-10
Type Motion
Subtype Other Substantive
Description "Pro Se Motion for Recreational Use of Canabis in Florida" -- Stricken 11/16/2023 as unauthorized.
View View File
Docket Date 2023-11-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Anastasia Boden, on behalf of The Cato Institute, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 7, 2023.
View View File
Docket Date 2023-11-07
Type Motion
Subtype Other Substantive
Description "Pro Se Motion for Recreational Use of Canabis in Flordia" -- Stricken 11/16/2023 as unauthorized.
On Behalf Of The Cato Institute
View View File
Docket Date 2023-11-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of The Cato Institute
View View File
Docket Date 2023-11-07
Type Notice
Subtype Counsel Substitution
Description Notice of Appearance and Substitution of Counsel Pursuant to Florida Rule of General Practice and Judicial Administration 2.505 (E)(4) and Florida Rule of Appellate Procedure 9.440 (D)(2)
View View File
Docket Date 2023-10-31
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2023-10-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 8, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-08-02
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Chamber of Commerce in Opposition to the Initiative
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2023-07-31
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2023-07-24
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Opponents' Joint Motion for a 7-Day Extension to File the Reply Briefs
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2023-07-21
Type Brief
Subtype Answer-Merit
Description Answer Brief by American Civil Liberties Union of Florida, Inc.
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2023-07-21
Type Order
Subtype Motion Other Substantive
Description Motion for Leave to File Answer Brief Out of Time by American Civil Liberties Union of Florida, Inc. is hereby granted.
View View File
Docket Date 2023-07-21
Type Motion
Subtype Other Substantive
Description Motion for Leave to File Answer Brief Out of Time by American Civil Liberties Union of Florida, Inc.
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2023-07-20
Type Brief
Subtype Answer-Merit
Description Brief of Sponsor Smart & Safe Florida with appendix
On Behalf Of Smart & Safe Florida
View View File
Docket Date 2023-07-19
Type Brief
Subtype Answer-Merit
Description Brief of The Cato Institute in Support of the Initiative
On Behalf Of The Cato Institute
View View File
Docket Date 2023-07-17
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Joshua Katz
On Behalf Of The Cato Institute
View View File
Docket Date 2023-07-17
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2023-06-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Smart & Safe Florida
View View File
Docket Date 2023-07-17
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of The Cato Institute
View View File
Docket Date 2023-06-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by John Bash, on behalf of the initiative sponsor Smart & Safe Flroida, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 30, 2023.
View View File
Docket Date 2023-06-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 and Florida Rule of Appellate Procedure 9.440(a)
On Behalf Of Smart & Safe Florida
View View File
Docket Date 2023-06-27
Type Brief
Subtype Initial-Merit
Description Initial Brief of Drug Free America Foundation in Opposition to the Initiative
On Behalf Of Drug Free America Foundation
View View File
Docket Date 2023-06-06
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time for All Opponents' Initial Briefs
View View File
Docket Date 2023-05-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-15
Type Petition
Subtype Petition Filed
Description Advisory Opinion to the Attorney General
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2023-08-02
Type Motion
Subtype Request-Oral Argument
Description Opponent Florida Chamber of Commerce's Request for Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2023-07-24
Type Order
Subtype Extension of Time (Merits Brief)
Description Opponents' Joint Motion for a 7-Day Extension to File the Reply Briefs is granted and Opponents are allowed to and including August 2, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Rachel G. Frank, on behalf of Smart & Safe Florida, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on July 17, 2023. The motion to appear pro hac vice filed in the above cause by Ellyde R. Thompson, on behalf of Smart & Safe Florida, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on July 17, 2023. The motion to appear pro hac vice filed in the above cause by Joshua Katz, on behalf of The Cato Institute, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on July 17, 2023.
View View File
Docket Date 2023-06-26
Type Brief
Subtype Initial-Merit
Description Initial Brief of Florida Chamber of Commerce in Opposition to the Initiative
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2023-06-06
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time for All Opponents' Initial Briefs is granted, and opponents are allowed to and including June 26, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-23
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment "Adult Personal Use of Marijuana" complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes. Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes. The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof. IT IS, THEREFORE, the order of the Court that opponents must file their briefs on or before June 12, 2023, and serve a copy thereof on the Attorney General. Answer briefs must be filed on or before July 5, 2023. Replies by opponents must be filed by July 12, 2023. Briefs submitted will be available on the Court's public online docket at https://acis.flcourts.gov/portal/court/68f021c4-6a44-4735-9a76-5360b2e8af13/case/85dca015-d108-4595-8cdb-d4488890aa88. The Court will subsequently determine whether to conduct oral argument.
View View File
The State of Florida, Appellant(s), v. Ronald Lee Miller, Appellee(s). 3D2022-2180 2022-12-19 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F22-15012

Parties

Name The State of Florida
Role Appellant
Status Active
Representations Crim Appeals MIA Attorney General, Jeremy B. Scott, Alison E. Preston, Henry C. Whitaker, Jeffrey Paul DeSousa
Name Ronald Lee Miller
Role Appellee
Status Active
Representations Robert Ivan Barrar, Raul Carlos De La Heria, Jr.
Name Association of Prosecuting Attorneys
Role Amicus Curiae
Status Active
Representations Samuel Gates Williamson, Thomas Seldon Peter Geeker, Sascha N. Rand
Name Raul L. Martinez
Role Amicus Curiae
Status Active
Representations Reid Elliot Levin, Andrew A. McWhorter, Caitlin E. Olwell, James E. Tysse, David Giller
Name Robert C. Josefsberg
Role Amicus Curiae
Status Active
Name Robert F. Williams
Role Amicus Curiae
Status Active
Representations Freddy Funes, Brian William Toth, Noorjahan Rahman, James C. Dugan, Ferdinand G. Suba, Jr.
Name Tyler Quinn Yeargain
Role Amicus Curiae
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Amicus Curiae
Status Active
Representations Daniel James Tibbitt, Dianne Elizabeth Caramés
Name Due Process Institute
Role Amicus Curiae
Status Active
Representations Matthew R. Tuchman, David Gossett, MaryAnn Almeida, Rachel Goldberg
Name Niskanen Center
Role Amicus Curiae
Status Active
Representations M. Patrick Yingling, Wesley Andrew Butensky
Name Jeff Brandes
Role Amicus Curiae
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus Curiae
Status Active
Representations Julie A. Ebenstein, Matthew Henry Triggs, Casey Smith
Name Brennan Center for Justice
Role Amicus Curiae
Status Active
Representations Patrick Berry
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Representations Caroline Andrews McNamara, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus Curiae
Status Active
Representations Leah Aden
Name Hon. Laura Anne Stuzin
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee's Motion for Rehearing, and Certification is hereby denied. SCALES, GORDO and BOKOR, JJ., concur. Appellee's Motion for Rehearing En Banc is, likewise denied.
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description State's Response to Motion for Rehearing, Rehearing EN Banc, and Certification
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Ronald Lee Miller
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions to reinstate the information.
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ronald Lee Miller
Docket Date 2024-04-12
Type Notice
Subtype Counsel Substitution
Description Notice of Substitution of Counsel for Amici Curiae
On Behalf Of Niskanen Center
View View File
Docket Date 2024-01-24
Type Order
Subtype Order
Description Upon consideration, the Motion of the Niskanen Center and former Florida State Senator Jeff Brandes for Leave to Participate in Oral Argument is hereby denied.
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of the Niskanen Center and Former Florida State Senator Jeff Brandes for Leave to Participate in Oral Argument
On Behalf Of Niskanen Center
Docket Date 2024-01-22
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Ronald Lee Miller
Docket Date 2024-01-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of The State of Florida
Docket Date 2024-01-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellee's Motion to Continue Oral Argument is granted. This cause is removed from the oral argument calendar of Thursday, March 14, 2024, at 9:30 a.m., and is special reset for Tuesday, May 21, 2024, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-01-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Ronald Lee Miller
Docket Date 2024-01-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of The State of Florida
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Civil Liberties Union of Florida, Inc.
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid for M. Patrick Yingling batch no. 9335958
On Behalf Of Niskanen Center
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, M. Patrick Yingling, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. M. Patrick Yingling, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 for Rachel R. Goldberg batch no. 9282973
On Behalf Of Due Process Institute
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 15, 2023. No further extensions of time will be granted absent extenuating circumstances.
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Pro Hac Vice Fee for Sascha N. Rand
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee-100 Batch # 9189653 for Noorjahan Rahman
On Behalf Of Robert F. Williams
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-10-10
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amici Curiae State Constitutional Law Scholars Robert F. Williams and Quinn Yeargain in Support of Appellee Ronald Lee Miller
On Behalf Of Robert F. Williams
Docket Date 2023-10-09
Type Record
Subtype Appendix
Description Appendix to Brief of Amici Curiae Former Member of The Commission of the Statewide Prosecution Function
On Behalf Of Raul L. Martinez
Docket Date 2023-10-09
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amicus Curiae Florida Association of Criminal Defense Lawyers-Miami Chapter
On Behalf Of Florida Association of Criminal Defense Lawyers-Miami Chapter
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Sascha N. Rand)
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Rachel R. Goldberg)
On Behalf Of Due Process Institute
Docket Date 2023-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice on Behalf of Amicus Curiae Robert F. William and Quinn Yeargain (Noorjahan Rahman)
On Behalf Of Robert F. Williams
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid for: Leah Aden
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2023-09-29
Type Order
Subtype Order
Description The Niskanen Center and former Florida State Senator Jeff Brandes' Unopposed Motion for Leave to File Amici Curiae Brief in Support of Appellee and Affirmance is granted.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Due Process Institute's Motion for Leave and Extension of Time to File Amicus Brief is granted to and including eleven (11) days from the date of this Order.
View View File
Docket Date 2023-09-28
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amici Curiae American Civil Liberties Union, Brennan Center for Justice, American Civil Liberties Union of Florida, and NAACP Legal Defense and Educational Fund in Support of Appellee Ronald Lee Miller
On Behalf Of American Civil Liberties Union
Docket Date 2023-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (M. Patrick Yingling)
On Behalf Of Niskanen Center
Docket Date 2023-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Andrew A. McWhorter)
On Behalf Of Raul L. Martinez
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Association of Prosecuting Attorneys' Unopposed Motion for Leave and Extension of Time to File Amicus Brief is granted to and including eleven (11) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Leah Aden)
On Behalf Of American Civil Liberties Union
Docket Date 2023-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of American Civil Liberties Union, Brennan Center for Justice, American Civil Liberties Union of Florida, and NAACP Legal Defense and Educational Fund for Leave to File an Amici Curiae Brief in Support of Appellee Ronald Lee Miller
On Behalf Of American Civil Liberties Union
Docket Date 2023-09-26
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amici Curiae the Niskanen Center and former Florida State Senator Jeff Brandes in Support of Appellee and Affirmance
On Behalf Of Niskanen Center
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Due Process Institute Unopposed Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Due Process Institute
Docket Date 2023-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Williams/Yeargains Unopposed Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Robert F. Williams
Docket Date 2023-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Martinez/Josefsberg Consent Motion for Leave to File Amicus Brief and for Extension of Time
On Behalf Of Raul L. Martinez
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description APA Unopposed Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ronald Lee Miller
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/19/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ronald Lee Miller
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The State of Florida
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/21/2023
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Reply is granted, and the Reply filed on April 28, 2023, is deemed filed. Following review of Appellee’s Response to Appellant’s Motion to Relinquish Jurisdiction, Appellant’s Motion to Relinquish Jurisdiction is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATE'S MOTION FOR LEAVE TOREPLY IN SUPPORT OF RELINQUISHMENT MOTION
On Behalf Of The State of Florida
Docket Date 2023-04-28
Type Response
Subtype Reply
Description REPLY ~ STATE'S REPLY IN SUPPORT OFMOTION TO RELINQUISH JURISDICTION
On Behalf Of The State of Florida
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION TO RELINQUISH JURISDICTION
On Behalf Of Ronald Lee Miller
Docket Date 2023-04-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The State of Florida
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/08/2023
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
The State of Florida, Appellant(s), v. Robert Lee Wood, Appellee(s). 3D2022-1925 2022-11-08 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F22-15009

Parties

Name The State of Florida
Role Appellant
Status Active
Representations Jeffrey Paul DeSousa, Alison Elena Preston, Jeremy B Scott, Henry Charles Whitaker, Crim Appeals MIA Attorney General
Name Robert Lee Wood
Role Appellee
Status Active
Representations Larry Scott Davis, Benedict P. Kuehne, Michael T. Davis, Johan Daniel Dos Santos, Shana Jill Korda, Susan Dmitrovsky
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Amicus Curiae
Status Active
Representations Daniel James Tibbitt, Dianne Elizabeth Caramés
Name Raul L. Martinez
Role Amicus Curiae
Status Active
Representations Reid Elliot Levin, David Giller, Caitlin E. Olwell, Andrew A. McWhorter, Steven H. Schulman
Name Robert C. Josefsberg
Role Amicus Curiae
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus Curiae
Status Active
Representations Matthew Henry Triggs, Julie A. Ebenstein, Jonathan S. Topaz
Name Brennan Center for Justice
Role Amicus Curiae
Status Active
Representations Sara Carter
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Representations Caroline Andrews McNamara, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus Curiae
Status Active
Representations Leah Aden
Name Niskanen Center
Role Amicus Curiae
Status Active
Representations M. Patrick Yingling, Wesley Andrew Butensky
Name Jeff Brandes
Role Amicus Curiae
Status Active
Name Due Process Institute
Role Amicus Curiae
Status Active
Representations Matthew R. Tuchman
Name G. Alan Tarr
Role Amicus Curiae
Status Active
Representations Freddy Funes, Brian William Toth, Ferdinand G. Suba, Jr.
Name Robert F. Williams
Role Amicus Curiae
Status Active
Name Tyler Quinn Yeargain
Role Amicus Curiae
Status Active
Name Association of Prosecuting Attorneys
Role Amicus Curiae
Status Active
Representations Samuel Gates Williamson, Thomas Seldon Peter Geeker, Owen F. Roberts
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion to Certify
Description Upon consideration, Appellee's Motion for Certification of Question of Great Public Importance is hereby denied.
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Robert Lee Wood
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Due Process Institute's Unopposed Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae brief attached to said Motion is accepted by the Court. Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/18/2023
Docket Date 2023-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Criminal Defense Lawyers-Miami’s Unopposed Motion for Leave of Court to Appear as Amicus Curiae in Support of Appellee is granted as stated in the Motion.
Docket Date 2024-11-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction FSC
On Behalf Of Robert Lee Wood
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Post-Disposition Motions
Subtype Motion to Certify
Description Appellee Motion for Certification of Question of Great Public Importance
On Behalf Of Robert Lee Wood
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2024-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Notice of Substitution of Counsel for Amici Curiae, filed on April 12, 2024, is noted.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel for Amici Curiae
On Behalf Of Niskanen Center
Docket Date 2024-01-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The State of Florida
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time-RB-14 days to November 29, 2023.
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Civil Liberties Union of Florida, Inc.
Docket Date 2023-11-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Pro hac vice fee $100 for Owen F. Roberts
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-11-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Ferdinand G. Suba Jr.
View View File
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Caitlin E. Olwell
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice and Motion for Leave to File Amicus Curiae *This Order resolves multiple motions
View View File
Docket Date 2023-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Owen F. Roberts)
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Due Process Institute Unopposed Motion for Leave to File Amicus Brief
On Behalf Of Due Process Institute
Docket Date 2023-10-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Raul L. Martinez
Docket Date 2023-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice on Behalf of Amicus Curiae G. Alan Tarr, Robert F. William and Quinn Yeargain (Ferdinand G. Suba Jr.)
On Behalf Of G. Alan Tarr
Docket Date 2023-10-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Florida Association of Criminal Defense Lawyers-Miami Chapter
Docket Date 2023-10-27
Type Record
Subtype Appendix
Description Appendix to Brief of Amici Curiae
On Behalf Of Raul L. Martinez
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of the Association of Prosecuting Attorneys for Leave to File an Amicus Curiae Brief in Support of Appellee Robert Lee Wood
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (M. Patrick Yingling)
On Behalf Of Niskanen Center
Docket Date 2023-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion of the Niskanen Center and former Florida State Senator Jeff Brandes for Leave to File Amici Curiae Brief in Support of Appellee and Affirmance
On Behalf Of Niskanen Center
Docket Date 2023-10-25
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Niskanen Center
Docket Date 2023-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jonathan Topaz)
On Behalf Of American Civil Liberties Union
Docket Date 2023-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of American Civil Liberties Union, Brennan Center for Justice, ACLU Foundation of Florida, and NAACP Legal Defense and Educational Fund for Leave to File an Amici Curiae Brief in Support of Appellee Robert Lee Wood
On Behalf Of American Civil Liberties Union
Docket Date 2023-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Martínez/Josefsberg Consent Motion for Leave to File Amicus Brief
On Behalf Of Raul L. Martinez
Docket Date 2023-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Robert Lee Wood
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Robert Lee Wood
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 10/18/2023.
View View File
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description FACDL-Miami's Unopposed Motion for Leave of Court to Appear as Amicus Curiae in Support of Appellee
On Behalf Of Florida Association of Criminal Defense Lawyers-Miami Chapter
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/18/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant State of Florida's initial brief
On Behalf Of Robert Lee Wood
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 06/19/2023
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/12/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-04-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response in Opposition to the Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO RELIQUISHJURISDICTION
On Behalf Of Robert Lee Wood
Docket Date 2023-04-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2023-04-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Robert Lee Wood
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/18/2023
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Robert Lee Wood
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Lee Wood
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Lee Wood
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
City of Miami, Appellant(s), v. Yvette Styles, et al., Appellee(s). 3D2022-1780 2022-10-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22967

Parties

Name City of Miami
Role Appellant
Status Active
Representations Eric John Eves
Name Yvette Styles
Role Appellee
Status Active
Representations David M. Wells, Jason Tyler Clark, Louise R. Caro, Elsa De Lima, Jorge D. Guttman, William Allen Bonner, Charles David Durkee
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Kansas R. Gooden
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus Curiae
Status Active
Representations Bryan Scott Gowdy, Dimitrios Alexandros Peteves
Name Our Children's Trust
Role Amicus Curiae
Status Active
Representations Benjamin James Stevenson, Daniel Boaz Tilley
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Name The Wilkie D. Ferguson, Jr. Bar Association
Role Amicus Curiae
Status Active
Representations Christopher Martin Lomax, Faudlin Pierre, Rawsi Williams, Ariel Tai Ryan Nicholas Lett, Trelvis D. Randolph, Jeremy Alexander McLymont
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF THE FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF PLAINTIFFS-APPELLEES
On Behalf Of Florida Justice Association
Docket Date 2023-05-31
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ THE WILKIE D. FERGUSON, JR. BAR ASSOCIATION'S UNOPPOSED MOTION FOR (1) LEAVE TO FILE AN AMICUS CURIAE BRIEF, AND (2) MOTION FOR 20-DAY EXTENSION OF TIME
On Behalf Of The Wilkie D. Ferguson, Jr. Bar Association
Docket Date 2023-05-25
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ OUR CHILDREN'S TRUST & ACLU OF FLORIDA'S AMICUS BRIEF
On Behalf Of Our Children's Trust
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yvette Styles
Docket Date 2023-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Our Children’s Trust & the American Civil Liberties Union of Florida, Inc.’s Motion for Leave to File amicus Brief is granted as stated in the Motion.
Docket Date 2023-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Yvette Styles
Docket Date 2023-05-18
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ OUR CHILDREN'S TRUST & ACLU OF FLORIDA'S MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of Our Children's Trust
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Unopposed Motion for Enlargement of Time to File the Answer Brief is granted to and including May 22, 2023. The Florida Justice Association’s Unopposed Motion for Leave to Appear as an Amicus Curiae is granted as stated in the Motion.
Docket Date 2023-05-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNOPPOSED MOTION FOR LEAVE FOR THE FLORIDA JUSTICE ASSOCIATION TO APPEAR AS AN AMICUS CURIAE
On Behalf Of Florida Justice Association
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2023-05-15
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 Yvette Styles
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/17/2023
Docket Date 2023-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF (UNOPPOSED)
On Behalf Of Yvette Styles
Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF (UNOPPOSED)
On Behalf Of Yvette Styles
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 04/17/2023
Docket Date 2023-02-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS BRIEF OF FLORIDA DEFENSE LAWYERS ASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of Florida Defense Lawyers Association
Docket Date 2023-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2023-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Defense Lawyers Association’s Motion for Leave to Appear as Amicus Curiae in Support of Appellant is granted as stated in the Motion.
Docket Date 2023-01-31
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT
On Behalf Of Florida Defense Lawyers Association
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 14, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yvette Styles
Docket Date 2022-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2022-10-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of City of Miami
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/16/2022
Docket Date 2022-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 28, 2022.
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Written Opinion
Description The Response to Appellant's Motion for Written Opinion, filed on February 8, 2024, is noted. Upon consideration, Appellant's Motion for Written Opinion is hereby denied.
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to Appellant's motion for Written Opinion
On Behalf Of Yvette Styles
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellees' Unopposed Motion for Enlargement of Time to file a Response to Appellant's Motion for Written Opinion is hereby granted to and including seven (7) days from the date of this Order.
View View File
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Respond to Appellant's Motion for Written Opinion
On Behalf Of Yvette Styles
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Written Opinion
On Behalf Of City of Miami
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time is hereby granted to and including seven (7) days from the date of this Order.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time is hereby granted to and including January 5, 2024.
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Miami
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2023-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion Regarding Scheduling of Oral Argument
On Behalf Of Yvette Styles
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 9, 2023.
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 4, 2023.
Docket Date 2023-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed motion for extension of time to file reply brief.
On Behalf Of City of Miami
Docket Date 2023-06-30
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF (AMENDED) OF THE WILKIE D. FERGUSON, JR. BAR ASSOCIATION IN SUPPORT OF APPELLEES
On Behalf Of The Wilkie D. Ferguson, Jr. Bar Association
Docket Date 2023-06-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF THE WILKIE D. FERGUSON, JR. BAR ASSOCIATION IN SUPPORT OF APPELLEES
On Behalf Of The Wilkie D. Ferguson, Jr. Bar Association
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 07/21/2023
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2023-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yvette Styles
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Wilkie D. Ferguson, Jr., Bar Association’s Unopposed Motion for Leave to File an Amicus Curiae Brief, and Motion for Extension of Time to file an amicus curiae brief is granted. The amicus curiae brief shall be filed on or before June 21, 2023.
The Florida Bar, Complainant(s) v. Brooke Lynnette Girley, Respondent(s) SC2022-0859 2022-06-30 Open
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Administrative Agency
2021-30,854(09B)

Parties

Name Brooke Lynnette Girley
Role Respondent
Status Active
Representations David John Winker, Jerry Girley
Name The Florida Bar
Role Complainant
Status Active
Representations Ashley Taylor Morrison, Carrie Constance Lee, Mark Lugo Mason
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Jerry Crawford Edwards, Daniel Boaz Tilley, Brian L. Frye
Name Hon. Lisa Diane Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-09
Type Order
Subtype Acceptance as Timely Filed Brief
Description Respondent's motion for extension of time treated as a motion to accept brief as timely filed is hereby granted.
View View File
Docket Date 2024-09-23
Type Motion
Subtype Acceptance as Timely Filed
Description Respondent's Motion for Extension of Time to File Reply Brief
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2024-09-17
Type Order
Subtype Proper Motion
Description Respondent's Reply Brief was filed in this Court on September 11, 2024, however, said brief was not timely filed pursuant to Rule Regulating The Florida Bar 3-7.7(c)(3). Respondent is allowed to and including September 24, 2024, in which to file a proper motion with this Court that complies with Florida Rule of Appellate Procedure. The failure to file a proper motion with this Court within the time provided could result in the imposition of sanctions, including striking of the brief. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-12
Type Brief
Subtype Reply-Merit
Description Reply Brief of Brooke Girley ***Filed 8 days late.***
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2024-08-12
Type Brief
Subtype Answer-Merit
Description The Florida Bar's Answer Brief
On Behalf Of The Florida Bar
View View File
Docket Date 2024-07-16
Type Order
Subtype Extension of Time (Merits Brief)
Description The Florida Bar's motion for extension of time is granted, and they are allowed to and including August 12, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-07-13
Type Record
Subtype Transcript
Description January 10, 2024, Transcript
On Behalf Of Brooke Lynnette Girley
Docket Date 2024-03-18
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description Fla Bar (Will Not Petition for Review)
View View File
Docket Date 2024-07-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of The Florida Bar
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description The Florda Bar's Response in Opposition to The ACLU of Florida's Motion for Leave to File Amicus Brief
On Behalf Of The Florida Bar
View View File
Docket Date 2024-06-28
Type Response
Subtype Response
Description The Florida Bar's Response in Opposition to The Motion to Supplement The Record
On Behalf Of The Florida Bar
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-06-24
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae American Civil Liberties Union Foundation of Florida, Inc., in Support of Respondent Brooke Lynette Girley
View View File
Docket Date 2024-06-24
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-06-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear as Pro Hac Vice Pursuant to Florida Rule of General Practice and Rule of Judicial Administration 2.510
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2024-06-21
Type Brief
Subtype Initial-Merit (Amended)
Description Amended Initial Brief of Brooke Girley
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2024-06-20
Type Motion
Subtype Amicus Curiae
Description ACLU of Florida's Motion for Leave to File Amicus Brief
View View File
Docket Date 2024-06-20
Type Record
Subtype Transcript
Description January 11, 2024, Transcript ***Condensed format.***
On Behalf Of Brooke Lynnette Girley
Docket Date 2024-06-14
Type Brief
Subtype Initial-Merit
Description Initial Brief of Brooke Girley ***Non-compliant font. STRICKEN, see order dated 06/17/2024.***
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2024-06-14
Type Record
Subtype Transcript
Description January 10, 2024, Transcript
On Behalf Of Brooke Lynnette Girley
Docket Date 2024-06-14
Type Motion
Subtype Record Supplementation
Description Motion to Supplement the Record to Include Deposition Transcript of Judge Kevin Weiss
On Behalf Of Brooke Lynnette Girley
Docket Date 2024-04-24
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's motion for extension of time is granted and Respondent is allowed to and including June 14, 2024, in which to serve the initial brief on the merits and transcripts. 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 2024-04-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Respondent's Motion for Extension of Time to File Initial Brief
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2024-04-01
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of The Florida Bar
View View File
Docket Date 2024-03-30
Type Notice
Subtype Intent to Seek Review of Referee's Report
Description Notice of Intent to Seek Review of Report of Referee
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2024-03-04
Type Record
Subtype Record/Transcript
Description w/Index of Record, Certification of Index and Record, exhibits, and miscellaneous pleadings
On Behalf Of Hon. Lisa Diane Herndon
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Referee's Report
Description Report of Referee (hardcopy received without record)
On Behalf Of Hon. Lisa Diane Herndon
View View File
Docket Date 2023-07-10
Type Motion
Subtype Ext of Time (Referee's Report)
Description Unopposed Motion for Extension of Time to File Report of Referee
On Behalf Of The Florida Bar
View View File
Docket Date 2023-05-25
Type Order
Subtype Strike
Description The Florida Bar's Motion to Dismiss and/or Strike Respondent's Notice of Appeal is granted, and Respondent's Notice of Appeal filed December 9, 2022, is hereby stricken. The stay of proceedings issued by the Court on February 15, 2023, is hereby lifted. The referee is allowed to and including July 24, 2023, in which to file the required referee's report.
View View File
Docket Date 2023-02-15
Type Order
Subtype Stay Proceedings (Referee/FSC)
Description ORDER-STAY PROCEEDINGS (REFEREE/FSC) ~ The Florida Bar's motion to stay the proceedings before the referee filed in the above cause is granted and the proceedings before The Honorable Lisa Diane Herndon in the Circuit Court of the Fifth Judicial Circuit are hereby stayed pending the outcome of respondent's Interlocutory Appeal.
View View File
Docket Date 2023-02-10
Type Motion
Subtype Stay
Description MOTION-STAY
On Behalf Of The Florida Bar
View View File
Docket Date 2022-12-27
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ Respondent's request for extension of time is granted and the referee is allowed to and including April 4, 2023, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2022-12-20
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT)
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2022-12-13
Type Motion
Subtype Dismiss
Description MOTION-DISMISS
On Behalf Of The Florida Bar
View View File
Docket Date 2022-12-09
Type Notice
Subtype Appeal
Description Notice of Appeal
On Behalf Of Brooke Lynnette Girley
View View File
Docket Date 2022-12-06
Type Order
Subtype File with Referee
Description ORDER-FILE WITH REFEREE ~ The Honorable Kevin Weiss's counsel is again advised that, pursuant to rule 3-7.6(h)(5)(B), Rules Regulating the Florida Bar, all pleadings, motions, notices, and orders filed after appointment of a referee must be filed with the referee, not with the Florida Supreme Court. While this case is pending before the referee, any future filings from The Honorable Kevin Weiss's counsel that are not authorized for filing in this Court pursuant to the Rules Regulating the Florida Bar will not be docketed in this case.
View View File
Docket Date 2022-12-05
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "CIRCUIT JUDGE KEVIN B. WEISS'S NOTICE OF JOINDER/ADOPTION OF COMPLAINANT'S, THE FLORIDA BAR, MOTION FOR PROTECTIVE ORDER" (REFEREE INCLUDED IN COS)
View View File
Docket Date 2022-10-28
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Circuit Judge Kevin B. Weiss's Objections and Motion for Protective Order Regarding Deposition Subpoena" (Referee included in COS)
View View File
Docket Date 2022-10-28
Type Order
Subtype File with Referee
Description ORDER-FILE WITH REFEREE ~ The Honorable Kevin Weiss's counsel is advised that, pursuant to rule 3-7.6(h)(5)(B), Rules Regulating the Florida Bar, all future pleadings, motions, and notices must be filed with the appointed referee and not with the Florida Supreme Court.
View View File
Docket Date 2022-10-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Circuit Judge Kevin B. Weiss's Objections and Motion for Protective Order Regarding Deposition Subpoena" (Referee included in Certificate of Service)
View View File
Docket Date 2022-10-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ (Referee included in COS)
View View File
Docket Date 2022-07-11
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ Dated 07/08/2022, Hon. Lisa Herndon, Fifth Judicial Circuit (filed via email)
View View File
Docket Date 2022-07-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
View View File
Docket Date 2022-06-30
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ The Florida Bar v. Jerry Girley, The Florida Bar File No. 202130,853(09B)
On Behalf Of The Florida Bar
View View File
Docket Date 2022-06-30
Type Petition
Subtype Complaint
Description COMPLAINT
On Behalf Of The Florida Bar
View View File
Docket Date 2022-06-30
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
On Behalf Of The Florida Bar
View View File
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2024-07-12
Type Order
Subtype Amicus Curiae
Description The Motion for Leave to File Amicus Brief, filed by the American Civil Liberties Union Foundation of Florida, Inc., is hereby granted and the American Civil Liberties Union Foundation of Florida, Inc. is allowed to file brief only in support of Respondent. The brief was filed with this Court on June 24, 2024. The motion to appear pro hac vice filed in the above cause by Brian L. Frye, on behalf of the American Civil Liberties Union Foundation of Florida, Inc., is granted. Counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 24, 2024. Respondent's Motion to Supplement the Record is hereby denied. In review of our records, the transcripts filed on June 20, 2024,do not comply with Florida Rule of Appellate Procedure 9.200(b)(4). Respondent is directed to file an original transcript of proceedings in non-condensed format within ten days from the date of this order.
View View File
Docket Date 2024-06-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's initial brief, which was filed with this Court on June 13, 2024, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 24, 2024, to file an amended initial brief which is double-spaced and submitted in either Arial 14-point font or Bookman Old Style 14-point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of the argument, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 13,000 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Referee's Report
Description Report of Referee (signed copy)
On Behalf Of Hon. Lisa Diane Herndon
View View File
Docket Date 2023-07-10
Type Order
Subtype Extension of Time (Referee's Report)
Description The Florida Bar's request for extension of time is granted and the referee is allowed to and including January 24, 2024, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2022-07-01
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. DANIEL BURRELL MERRITT JR., C.J., 5TH JUDICIAL CIRCUIT
View View File
The Florida Bar, Complainant(s) v. Jerry Girley, Respondent(s) SC2022-0860 2022-06-30 Open
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Administrative Agency
2021-30,853(09B)

Parties

Name Jerry Girley
Role Respondent
Status Active
Representations David John Winker, Brooke Lynnette Girley
Name The Florida Bar
Role Complainant
Status Active
Representations Carrie Constance Lee, Ashley Taylor Morrison, Mark Lugo Mason
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Jerry Crawford Edwards, Daniel Boaz Tilley, Brian L. Frye
Name Hon. Lisa Diane Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-09
Type Order
Subtype Acceptance as Timely Filed Brief
Description Respondent's motion for extension of time treated as a motion to accept brief as timely filed is hereby granted.
View View File
Docket Date 2024-09-23
Type Motion
Subtype Acceptance as Timely Filed
Description Respondent's Motion for Extension of Time to File Reply Brief
On Behalf Of Jerry Girley
View View File
Docket Date 2024-09-17
Type Order
Subtype Proper Motion
Description Respondent's Reply Brief was filed in this Court on September 11, 2024, however, said brief was not timely filed pursuant to Rule Regulating The Florida Bar 3-7.7(c)(3). Respondent is allowed to and including September 24, 2024, in which to file a proper motion with this Court that complies with Florida Rules of Appellate Procedure. The failure to file a proper motion with this Court within the time provided could result in the imposition of sanctions, including striking of the brief. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-12
Type Brief
Subtype Reply-Merit
Description Reply Brief of Jerry Girley ***Filed 8 days late. Accepted, see order dated 10/09/2024.***
On Behalf Of Jerry Girley
View View File
Docket Date 2024-08-12
Type Brief
Subtype Answer-Merit
Description The Florida Bar's Answer Brief
On Behalf Of The Florida Bar
View View File
Docket Date 2024-07-16
Type Order
Subtype Extension of Time (Merits Brief)
Description The Florida Bar's motion for extension of time is granted, and they are allowed to and including August 12, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-07-12
Type Order
Subtype Amicus Curiae
Description The Motion for Leave to File Amicus Brief, filed by the American Civil Liberties Union Foundation of Florida, Inc., is hereby granted and the American Civil Liberties Union Foundation of Florida, Inc. is allowed to file brief only in support of Respondent. The brief was filed with this Court on June 24, 2024. The motion to appear pro hac vice filed in the above cause by Brian L. Frye, on behalf of the American Civil Liberties Union Foundation of Florida, Inc., is granted. Counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 24, 2024.
View View File
Docket Date 2024-07-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of The Florida Bar
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description The Florda Bar's Response in Opposition to The ACLU of Florida's Motion for Leave to File Amicus Brief
On Behalf Of The Florida Bar
View View File
Docket Date 2024-07-01
Type Order
Subtype Extension of Time (Transcript)
Description Extension of Time (Transcript)~ Respondent's "Motion for Extension of Time to File Transcript" is granted and Respondent is allowed to and including July 8, 2024, in which to file the required transcripts. All other times will be extended accordingly.
View View File
Docket Date 2024-06-27
Type Record
Subtype Transcript
Description Hearing Held on 01/08/2024, Before Hon. Lisa Diane Herndon
On Behalf Of Jerry Girley
Docket Date 2024-06-27
Type Motion
Subtype Ext of Time (Transcript)
Description Motion for Extension of Time to File Transcript
On Behalf Of Jerry Girley
View View File
Docket Date 2024-06-24
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae American Civil Liberties Union Foundation of Florida, Inc., in Support of Respondent Jerry Girley
View View File
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
Docket Date 2024-06-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear as Pro Hac Vice Pursuant to Florida Rule of General Practice and Rule of Judicial Administration 2.510
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-06-21
Type Brief
Subtype Initial-Merit (Amended)
Description Amended Initial Brief of Jerry Girley, Respondent
On Behalf Of Jerry Girley
View View File
Docket Date 2024-06-20
Type Motion
Subtype Amicus Curiae
Description ACLU of Florida's Motion for Leave to File Amicus Brief
On Behalf Of American Civil Liberties Union of Florida, Inc.
View View File
Docket Date 2024-06-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's initial brief, which was filed with this Court on June 13, 2024, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 24, 2024, to file an amended initial brief which is double-spaced and submitted in either Arial 14-point font or Bookman Old Style 14-point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of the argument, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 13,000 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-06-14
Type Brief
Subtype Initial-Merit
Description Initial Brief of Jerry Girley, Respondent ***Non-compliant font. STRICKEN, see order dated 06/17/2024.***
On Behalf Of Jerry Girley
View View File
Docket Date 2024-04-24
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's motion for extension of time is granted and Respondent is allowed to and including June 14, 2024, in which to serve the initial brief on the merits and transcripts. 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 2024-04-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Respondent's Motion for Extension of Time to File Initial Brief
On Behalf Of Jerry Girley
View View File
Docket Date 2024-04-01
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of The Florida Bar
View View File
Docket Date 2024-03-30
Type Notice
Subtype Intent to Seek Review of Referee's Report
Description Notice of Intent to Seek Review of Report of Referee
On Behalf Of Jerry Girley
View View File
Docket Date 2024-03-18
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description Fla Bar (Will Not Petition for Review)
View View File
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Referee's Report
Description Report of Referee
On Behalf Of Hon. Lisa Diane Herndon
View View File
Docket Date 2024-03-04
Type Record
Subtype Record/Transcript
Description w/Index of Record, Certification of Record and Index, exhibits, and miscellaneous pleadings
On Behalf Of Hon. Lisa Diane Herndon
Docket Date 2024-02-27
Type Record
Subtype Exhibits
Description Video Exhibits
On Behalf Of The Florida Bar
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Referee's Report
Description Report of Referee (hardcopy filed without record)
On Behalf Of Hon. Lisa Diane Herndon
View View File
Docket Date 2023-09-27
Type Order
Subtype Extension of Time (Referee's Report)
Description The Florida Bar's request for extension of time is granted and the referee is allowed to and including January 24, 2024, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2023-09-26
Type Motion
Subtype Ext of Time (Referee's Report)
Description Unopposed Motion for Extension of Time to File Report or Referee
On Behalf Of The Florida Bar
View View File
Docket Date 2023-08-02
Type Order
Subtype Strike
Description The Florida Bar's "Motion to Dismiss and/or Strike Respondent's Notice of Appeal" is granted, and Respondent's Notice of Appeal filed February 3, 2023, is stricken. The stay of proceedings issued by the Court on February 15, 2023, is lifted. The referee is allowed up to and including October 2, 2023, in which to file the required referee's report.
View View File
Docket Date 2023-02-15
Type Order
Subtype Stay Proceedings (Referee/FSC)
Description ORDER-STAY PROCEEDINGS (REFEREE/FSC) ~ The Florida Bar's motion to stay the proceedings before the referee filed in the above cause is granted and the proceedings before The Honorable Lisa Diane Herndon in the Circuit Court of the Fifth Judicial Circuit are hereby stayed pending the outcome of respondent's Interlocutory Appeal.
View View File
Docket Date 2023-02-10
Type Motion
Subtype Stay
Description MOTION-STAY
On Behalf Of The Florida Bar
View View File
Docket Date 2023-02-06
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Exhibit A to Motion-Dismiss
On Behalf Of The Florida Bar
View View File
Docket Date 2023-02-03
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (MISC) ***Stricken, see order dated 08/02/2023.***
On Behalf Of Jerry Girley
View View File
Docket Date 2022-11-07
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ Respondent's request for extension of time is granted and the referee is allowed to and including February 28, 2023, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
View View File
Docket Date 2022-11-02
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT)
On Behalf Of Jerry Girley
View View File
Docket Date 2022-10-28
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Circuit Judge Kevin B. Weiss's Objections and Motion for Protective Order Regarding Deposition Subpoena" (Sent to referee 11/01/2022.)
View View File
Docket Date 2022-10-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ (Referee included in COS)
View View File
Docket Date 2022-07-11
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ Dated 07/08/2022, Hon. Lisa Herndon, Fifth Judicial Circuit (filed via email)
View View File
Docket Date 2022-07-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
View View File
Docket Date 2022-07-01
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. DANIEL BURRELL MERRITT JR., C.J., 5TH JUDICIAL CIRCUIT
View View File
Docket Date 2022-06-30
Type Petition
Subtype Complaint
Description COMPLAINT
On Behalf Of The Florida Bar
View View File
Docket Date 2022-06-30
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ The Florida Bar v. Brooke Lynnette Girley, The Florida Bar File No. 2021-30,854(09B)
On Behalf Of The Florida Bar
View View File
Docket Date 2022-06-30
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
On Behalf Of The Florida Bar
View View File
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ADVISORY OPINION TO THE GOVERNOR VS RE: IMPLEMENTATION OF AMENDMENT 4, THE VOTING RESTORATION AMENDMENT SC2019-1341 2019-08-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Governor
Court Supreme Court of Florida

Parties

Name Implementation of Amendment 4, the Voting Restoration Amendment
Role Petitioner
Status Active
Name FLORIDIANS FOR A FAIR DEMOCRACY, INC.
Role Petitioner
Status Active
Name Advisory Opinion to the Governor
Role Petitioner
Status Active
Representations Hon. Ron DeSantis
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Ms. Melba V. Pearson
Name LATINOJUSTICE PRLDEF, INC.
Role Respondent
Status Active
Representations Kira Romero-Craft
Name FLORIDA RIGHTS RESTORATION COALITION, INC.
Role Respondent
Status Active
Name Carla Laroche
Role Opponent
Status Active
Name Bonnie Raysor
Role Opponent
Status Active
Representations Molly E. Danahy, Mark P. Gaber, Danielle M. Lang, Chad W. Dunn
Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Role Opponent
Status Active
Representations Jonathan S. Topaz, R. Orion Danjuma, Julie A. Ebenstein
Name BRENNAN CENTER FOR JUSTICE, INC.
Role Opponent
Status Active
Representations Sean Morales-Doyle, Eliza Sweren-Becker
Name Diane Sherrill
Role Opponent
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Anton Marino, Jimmy Midyette, Mr. Daniel B. Tilley
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Opponent
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Opponent
Status Active
Name NAACP Legal Defense and Educational Fund, Inc.
Role Opponent
Status Active
Representations Leah C. Aden, John S. Cusick
Name Orange County Branch of NAACP
Role Opponent
Status Active
Name Fair Elections Center
Role Opponent
Status Active
Representations Jon Sherman, Cecilia Aguilera, Poorad Razavi, Theodore Leopold, Diana L. Martin
Name Jennifer LaVia
Role Opponent
Status Active
Name Lee Hoffman
Role Opponent
Status Active
Name FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP
Role Opponent
Status Active
Name Adam Richardson
Role Opponent
Status Active
Name THE FLORIDA SENATE
Role Proponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Hon. Ron DeSantis
Role Proponent
Status Active
Representations Joshua E. Pratt, Nicholas A. Primrose, Colleen M. Ernst, James W. Uthmeier, Joseph W. Jacquot, John MacIver
Name Hon. Bill Galvano
Role Proponent
Status Active
Name The Florida House of Representatives
Role Proponent
Status Active
Representations W. Jordan Jones, Jonathan L. Williams, J. Michael Maida
Name Laurel M. Lee
Role Proponent
Status Active
Representations Mr. Gary V. Perko, Mohammad O. Jazil, Bradley R. McVay, Tara R. Price, Ashley E. Davis, George N. Meros Jr.

Docket Entries

Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 09/11/2019 ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL). Not deliverable as address. Placed w/ file.
View View File
Docket Date 2019-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Florida House of Representatives' Motion to Allocate Argument Time is hereby granted. The time permitted for oral argument on November 6, 2019, is expanded to a maximum of thirty-five minutes to the side. Five minutes are specifically allocated to the Florida House of Representatives.
Docket Date 2019-10-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE FLORIDA HOUSE OF REPRESENTATIVES' MOTION TO ALLOCATE ARGUMENT TIME AND TO SHORTEN THE TIME FOR RESPONSE TO THIS MOTION
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-11-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-04
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 Mark P. Gaber, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 1, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ Secretary of State's Response to Interested Party Richardson's Motion to Strike
On Behalf Of Laurel M. Lee
View View File
Docket Date 2019-10-08
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Interested Party Adam Richardson has filed a "Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief." Interested Party Secretary of State Laurel M. Lee is hereby requested to file a response to the above-mentioned motion on or before October 16, 2019.
Docket Date 2019-10-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief
On Behalf Of Adam Richardson
View View File
Docket Date 2019-10-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee payment - Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida **Stricken 10/4/19, exceeds page limit.**
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
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 Molly E. Danahy, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), 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 2019-09-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Anton Marino
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-09-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Interested Parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida to Participate in Oral Argument
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding filing fee for Eliza Sweren-Becker & Sean-Morales Doyle
On Behalf Of BRENNAN CENTER FOR JUSTICE, INC.
View View File
Docket Date 2019-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Molly E. Danahy
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Be Heard at Oral Argument
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-17
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 Cecilia Aguilera, on behalf of Fair Elections Center, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 16, 2019.
Docket Date 2019-09-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Cecilia Aguilera
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
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 Jon Sherman, on behalf of Fair Elections Center, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 11, 2019.
Docket Date 2019-09-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jon Sherman
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-08-29
Type Order
Subtype Brief Sched (Gov-Advisory Opin)
Description ORDER-BRIEF SCHED (GOV-ADVISORY OPIN) ~ Pursuant to article IV, section 1(c), Florida Constitution, on August 9, 2019, the Governor of Florida requested this Court's opinion on a question of constitutional interpretation affecting his executive powers and duties.The Court has determined that the request is within the purview of the above-noted constitutional provision and the Court will exercise its discretion to provide an opinion in response to the Governor's request.Interested parties shall file their initial briefs on or before Wednesday, September 18, 2019, and serve a copy on the Governor. Initial briefs are not to exceed 50 pages in length. The interested parties may file reply briefs by Thursday, October 3, 2019. Reply briefs are not to exceed 20 pages in length.Oral argument is scheduled for 9:00 a.m., Wednesday, November 6, 2019. A maximum of twenty minutes to the side is allowed for the argument. Parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument. (Corrected August 29, 2019, to properly include Hon. Laurel M. Lee in service.)
Docket Date 2019-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-08-09
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (GOVERNOR)
On Behalf Of Advisory Opinion to the Governor
View View File
Docket Date 2019-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-16
Type Disposition
Subtype Advisory Answered (Governor)
Description DISP-ADVISORY ANSWERED (GOVERNOR) ~ FSC-OPINION: We answer Governor DeSantis's question by stating that it is our opinion that the phrase "all terms of sentence," as used in article VI, section 4, has an ordinary meaning that the voters would have understood to refer not only to durational periods but also to all LFOs imposed in conjunction with an adjudication of guilt. We express no opinion on any question other than the narrow one presented to us. It is so ordered.
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief is hereby denied.
Docket Date 2019-10-07
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Interested parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida's reply brief, which was filed with this Court on October 3, 2019, is hereby stricken, as it exceeds the page limit set forth by the order of this Court dated August 29, 2019. Said interested parties are hereby directed, on or before October 11, 2019, to file an amended reply brief which does not exceed 20 pages.
Docket Date 2019-09-20
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 Sean Morales-Doyle, on behalf of the Brennan Center for Justice at NYU School of Law, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), 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 2019-09-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of the Florida Senate; and Bill Galvano, in his official capacity as President of the Florida Senate
On Behalf Of THE FLORIDA SENATE
View View File
ARAMIS DONELL AYALA, ETC. VS RICK SCOTT, GOVERNOR SC2017-0653 2017-04-11 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name Aramis Donell Ayala
Role Petitioner
Status Active
Representations MAMIE V. WISE, ROY L. AUSTIN, JR., Mr. Marcos E. Hasbun, AMY E. RICHARDSON
Name Rick Scott
Role Respondent
Status Active
Representations Daniel E. Nordby, Jack Heekin
Name Ms. Pamela Jo Bondi
Role Respondent
Status Active
Representations Mr. Jordan E. Pratt, Jonathan L. Williams, CHESTERFIELD H. SMITH, JR., Amit Agarwal
Name Gary Farmer
Role Amicus - Petitioner
Status Active
Representations Robert J. Telfer III, Mark Herron
Name Jeff Clemens
Role Amicus - Petitioner
Status Active
Representations Robert J. Telfer III, Mark Herron
Name THE ADVANCEMENT PROJECT INC.
Role Amicus - Petitioner
Status Active
Representations Judith A. Browne Dianis, Thomas Mariadason, Shayan Elahi, Denise D. Lieberman, Donita Judge, Jennifer Lai-Peterson
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Perry Thurston
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name LET YOUR VOICE BE HEARD, INC.
Role Amicus - Petitioner
Status Active
Representations Shayan Elahi, Donita Judge, Jennifer Lai-Peterson, Judith A. Browne Dianis, Thomas Mariadason
Name Color of Change
Role Amicus - Petitioner
Status Active
Name Sean Shaw
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name The New Florida Majority
Role Amicus - Petitioner
Status Active
Representations Thomas Mariadason, Jennifer Lai-Peterson, Shayan Elahi, Judith A. Browne Dianis, Denise D. Lieberman, Donita Judge
Name Oscar Braynon
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name Homicide Victims' Family Members
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine
Name THE INNOCENCE NETWORK
Role Amicus - Petitioner
Status Active
Representations NINA R. MORRISON, N. Adam Tebrugge, Seth E. Miller, James C. Dugan
Name Floridians for Alternatives to the Death Penalty
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Former Judges, Current and Former Prosecutors, and Legal Community Leaders
Role Amicus - Petitioner
Status Active
Representations Sharon L. Kegerreis, John F. Muller, Sarah G. Boyce, Mark B. Helm, DONALD B. VERRILLI, JR., Chad I Golder
Name FLORIDA IMMIGRANT COALITION, INC.
Role Amicus - Petitioner
Status Active
Representations Shayan Elahi, Denise D. Lieberman, Thomas Mariadason, Judith A. Browne Dianis, Jennifer Lai-Peterson, Donita Judge
Name The Dream Defenders
Role Amicus - Petitioner
Status Active
Representations Judith A. Browne Dianis, Shayan Elahi, Thomas Mariadason, Donita Judge, Denise D. Lieberman, Jennifer Lai-Peterson
Name Victims' Service Providers
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine
Name SEIU FLORIDA
Role Amicus - Petitioner
Status Active
Representations Donita Judge, Shayan Elahi, Denise D. Lieberman, Jennifer Lai-Peterson, Judith A. Browne Dianis
Name The Sentencing Project
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Janet Cruz
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name National Association of Criminal Defense Lawyers
Role Amicus - Petitioner
Status Active
Representations Ashley Litwin
Name NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE
Role Amicus - Petitioner
Status Active
Representations Jennifer Lai-Peterson, Shayan Elahi, Thomas Mariadason, Judith A. Browne Dianis, Denise D. Lieberman, Donita Judge
Name JAMES MURRAY LLC
Role Amicus - Petitioner
Status Denied
Representations James Murray
Name Witness to Innocence
Role Amicus - Petitioner
Status Active
Representations N. Adam Tebrugge, Russell Neufeld, James C. Dugan
Name Florida Prosecuting Attorneys Association
Role Amicus - Respondent
Status Active
Representations Douglas Arthur Wyler, Richard J. Scholz, Arthur I. Jacobs
Name Family Members of Victims
Role Amicus - Respondent
Status Active
Representations Mr. Daniel Jay Gerber
Name The Florida House of Representatives
Role Amicus - Respondent
Status Active
Representations J. Michael Maida, Adam S. Tanenbaum

Docket Entries

Docket Date 2017-09-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-08-31
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: The executive orders reassigning death-penalty eligible cases in the Ninth Circuit to King do not exceed the Governor's authority on the facts of this case. Therefore, we deny Ayala's petition. It is so ordered.
View View File
Docket Date 2017-07-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ James Murray's "Motion Appealing Clerk's July 6, 2017, Order Stricking [sic] James Murray's Amicus Curiae Brief Filed on July 6, 2017" is hereby stricken as unauthorized. Mr. Murray is not a party in this case and any future filings by him will not be docketed or responded to and will be placed in our miscellaneous correspondence file.
Docket Date 2017-07-24
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ FILED AS "MOTION APPEALING CLERK'S JULY 6, 2017 ORDER STRICKING [sic] JAMES MURRAY'S AMICUS CURIAE BRIEF FILED ON JULY 6, 2017"**STRICKEN AS UNAUTHORIZED AS FILER IS NOT A PARTY IN THE CASE ON 7/26/2017**
On Behalf Of James Murray
View View File
Docket Date 2017-07-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ **COPY OF MOTION DATED JUNE 24, 2017, AND ORIGINALLY FILED ON JULY 6, 2017. THIS MOTION WAS DENIED AS UNTIMELY**
On Behalf Of James Murray
View View File
Docket Date 2017-07-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **THIS IS A COPY OF THE AMICUS BRIEF DATED JUNE 24, 2017, AND ORIGINALLY FILED ON 7/6/2017, WHICH WAS STRICKEN AS UNTIMELY.**
On Behalf Of James Murray
View View File
Docket Date 2017-07-10
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Craig Gilbert's "Motion to Dismiss on (1) One Count Selective Prosecution and/ or (1) One Count of Ineffective Assistance/ Counsel" is hereby denied.
Docket Date 2017-07-10
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ FILED AS MOTION TO DISMISS ON (1) ONE COUNT SELECTIVE PROSECUTION AND/OR (1) COUNT OF INEFFECTIVE ASSISTANCE/COUNSEL.
View View File
Docket Date 2017-07-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of James Murray
View View File
Docket Date 2017-07-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The "Motion for Leave to File Accompanying Amicus Curiae Brief" filed in this Court on July 6, 2017, in the above cause by James Murray is hereby denied as untimely and the brief of amicus curiae filed with this Court on July 6, 2017, is hereby stricken.
Docket Date 2017-07-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **STRICKEN 7/6/17 AS UNTIMELY**
On Behalf Of James Murray
View View File
Docket Date 2017-06-26
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ The amicus curiae brief by pro se filer, Craig Gilbert, filed on June 23, 2017, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken as unauthorized.
Docket Date 2017-06-23
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS AMICUS BRIEF BY PRO SE INDIVIDUAL NOT AFFILIATED WITH CASE**STRICKEN ON 6/26/2017 AS UNAUTHORIZED AS IT DOESN'T COMPLY WITH RULE 9.370
View View File
Docket Date 2017-06-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Filed as "Notice of Supplemental Authority to Petition for Writ of Quo Warranto"
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-06-06
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., June 28, 2017. 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 2017-05-12
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-05-08
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-05-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY BRIEF OF PETITIONER ARAMIS AYALA IN SUPPORT OFEMERGENCY PETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-05-03
Type Order
Subtype Response/Reply Enlargement
Description ORDER-RESPONSE/REPLY PAGE ENLARGEMENT GR ~ Petitioner's motion to file an enlarged reply is granted and petitioner's reply consisting of 25 pages or less is due to be filed on or before May 8, 2017.**Corrected 5/2/17**
Docket Date 2017-05-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "BRIEF OF AMICUS CURIAE THE FLORIDA PROSECUTING ATTORNEYS ASSOCIATION OPPOSING EMERGENCY PETITION FOR EXTRAORDINARY WRIT"
On Behalf Of Florida Prosecuting Attorneys Association
View View File
Docket Date 2017-04-25
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ AMENDED BRIEF OF AMICI CURIAE FORMER JUDGES, CURRENTAND FORMER PROSECUTORS, AND LEGAL COMMUNITY LEADERSIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINEPETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Former Judges, Current and Former Prosecutors, and Legal Community Leaders
View View File
Docket Date 2017-05-02
Type Motion
Subtype Response/Reply Enlargement
Description MOTION-RESPONSE/REPLY PAGE ENLARGEMENT
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-27
Type Order
Subtype Response/Reply Enlargement
Description ORDER-RESPONSE/REPLY PAGE ENLARGEMENT GR ~ Respondents' motion to file an enlarged response is granted and respondents' response consisting of 60 pages was filed with this Court on April 26, 2017.
Docket Date 2017-04-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ SUPPLEMENTAL APPENDIX*Redacted victims names and addresses*
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-26
Type Motion
Subtype Response/Reply Enlargement
Description MOTION-RESPONSE/REPLY PAGE ENLARGEMENT
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-26
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ SUPPLEMENTAL APPENDIX*Contains confidential information*
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS Motion for Leave to File Amended Brief of Amici Curiae Former Judges and Prosecutors in Support of Petitioner's Emergency Non-Routine Petition for Writ of Quo Warranto
On Behalf Of Former Judges, Current and Former Prosecutors, and Legal Community Leaders
View View File
Docket Date 2017-04-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave to File Amended Brief of Amici Curiae Former Judges and Prosecutors in Support of Petitioner's Emergency Non-Routine Petition for Writ of Quo Warranto" filed by Former Judges, Current and Former Prosecutors, and Legal Community Leaders is hereby granted and they are allowed to file brief only in support of petitioner. The "Amended Brief of Amici Curiae Former Judges, Current and Former Prosecutors, and Legal Community Leaders..." was filed with this Court on April 25, 2017. The "Brief of Amici Curiae Former Judges, Current and Former Prosecutors, and Legal Community Leaders..." filed on April 21, 2017 is hereby stricken
Docket Date 2017-04-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Seth Clayton, Stephanie Dixon-Daniels, Jessica Phillips, Montina Samuel, Elena Wilson, Rosalie Joseph, and Octavious Hayes (collectively known as "Family Members"), is hereby granted and they are allowed to file brief only in support of respondent, Governor Rick Scott. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of THE INNOCENCE NETWORK
View View File
Docket Date 2017-04-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Senator Oscar Braynon, Senator Jeff Clemens, Senator Perry Thurston, Senator Gary Farmer, and Representative Sean Shaw, 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 on or before April 21, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FAMILY MEMBERS FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of Family Members of Victims
View View File
Docket Date 2017-04-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY TO PETITION FOR WRIT OF QUO WARRANTO"
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-21
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 Sarah G. Boyce, on behalf of the Former Judges, Current and Former Prosecutors, and Legal Community Leaders, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), 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 2017-04-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ FILED AS CORRECTED BRIEF OF AMICI CURIAE SENATOR OSCAR BRAYNON,SENATOR JEFF CLEMENS, SENATOR PERRY THURSTON,SENATOR GARY FARMER, REPRESENTATIVE JANET CRUZ AND REPRESENTATIVE SEAN SHAWIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINEPETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Janet Cruz
View View File
Docket Date 2017-04-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "UNOPPSED MOTION FOR LEAVE TO PERMIT SENATOR JANET CRUZ TO APPEAR ON AMICUS BRIEF IN SUPPORT OF PETITIONER ARAMIS AYALA"*Stricken 4/24/17 due to Corrected Motion being filed*
On Behalf Of Janet Cruz
View View File
Docket Date 2017-04-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS UNOPPOSED MOTION OF FLORIDA PROSECUTING ATTORNEYS ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of Florida Prosecuting Attorneys Association
View View File
Docket Date 2017-04-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Dream Defenders, Florida Immigrant Coalition, Let Your Voice Be Heard, Inc., Florida State Conference of the National Association for the Advancement of Colored People, The New Florida Majority, SEIU Florida State Council, Color of Change, and Advancement Project is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on April 13, 2017.
Docket Date 2017-04-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Prosecuting Attorneys 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 on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida House of Representatives 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 on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF OF AMICI CURIAE THE DREAM DEFENDERS, FLORIDA IMMIGRANT COALITION, LET YOUR VOICE BE HEARD, INC., FLORIDA STATE CONFERENCE OF THE NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE, THE NEW FLORIDA MAJORITY, SEIU FLORIDA STATE COUNCIL, COLOR OF CHANGE, AND ADVANCEMENT PROJECTIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINE PETITION FOR WRIT OF QUO WARRANTO"
On Behalf Of The New Florida Majority
View View File
Docket Date 2017-04-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA HOUSE OF REPRESENTATIVESFOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2017-04-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition for quo warranto. Respondent is hereby requested to file a response to the above-referenced petition on or before April 26, 2017. Attorney General Pam Bondi is also requested by this Court to file a response to the above-referenced petition on or before April 26, 2017. The petitioner may file a reply on or before May 8, 2017.
Docket Date 2017-04-11
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
LARRY DARNELL PERRY VS STATE OF FLORIDA SC2016-0547 2016-03-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492013CF000612XXXAXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D16-516

Parties

Name LARRY DARNELL PERRY
Role Petitioner
Status Active
Representations J. Edwin Mills, Frank J. Bankowitz III
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kenneth Sloan Nunnelley, MARK ANTHONY INTERLICCHIO, JR., Vivian Singleton, CAROL M. DITTMAR
Name THE CONSTITUTION PROJECT
Role Amicus - Petitioner
Status Active
Representations Elliot H. Scherker
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Name JOHN ABATECOLA, P.A.
Role Amicus - Petitioner
Status Active
Representations JOHN PAUL ABATECOLA
Name MCCLAIN & MCDERMOTT, P.A.
Role Amicus - Petitioner
Status Active
Representations Martin J. McClain, LINDA MCDERMOTT
Name LAW OFFICES OF TODD G. SCHER, P.L.
Role Amicus - Petitioner
Status Active
Representations Mr. Todd G. Scher
Name FLORIDA CAPITAL RESOURCE CENTER, INC.
Role Amicus - Petitioner
Status Active
Name WILLIAM THEODORE WOODWARD
Role Amicus - Petitioner
Status Active
Representations Robert R. Berry
Name AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu, REBECCA EDEN, N. Adam Tebrugge, Brian W. Stull
Name FLORIDA INTERNATIONAL UNIVERSITY COLLEGE OF LAW'S CENTER FOR CAPITAL REP
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Petitioner
Status Active
Representations Karen M. Gottlieb, Sonya Rudenstine
Name CAPITAL COLLATERAL REGIONAL COUNSEL-SOUTH
Role Amicus - Petitioner
Status Active
Representations Neal Andre Dupree, Suzanne Keffer, Michael Chance Meyer
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Hon. Julianne M. Holt
Name Hon. Howard L. "Rex" Dimmig II
Role Amicus - Petitioner
Status Active
Representations Robert A. Young, Steven L. Bolotin, Peter Mills
Name Hon. Jon Berkley Morgan
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-20
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's Motion for Clarification is hereby denied as moot. See Evans v. State, No. SC16-1946, Rosario v. State, No. SC16-2133.
Docket Date 2017-01-04
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Amicus curiae William Woodward filed a motion to correct footnote three of this Court's opinion in Perry v. State, 41 Fla. L. Weekly S449 (Fla. Oct. 14, 2016), which stated that Woodward "did not file a motion for joinder in this case." We recognize that Woodward, in fact, filed an untimely motion for joinder that this Court denied. By virtue of this order noting that Woodward did file a motion for joinder that was denied as untimely, we deny the motion to correct opinion.
Docket Date 2017-01-04
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ ***Vacated January 4, 2017, as prematurely issued.***
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ Filed as "Amicus William Woodward's Response to State Motion for Clarification"
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-11-04
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ MOTION FOR EXTENSION ON TIMETO FILE THE RESPONSE TO THEMOTION FOR CLARIFICATION
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-11-04
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ William Woodward's Motion for Extension of Time to File the Response to the Motion for Clarification is granted in part and Woodward is allowed to and including November 14, 2016, in which to serve his response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR SERVING THE RESPONSE.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Mr. Woodward's Renewed Motion for Joinder with Case Number SC16-696 for Purposes of Responding to State's Motion for Clarification or in the Alternative Motion to File Response to State's Motion for Clarification is hereby denied in part and granted in part. The motion for joinder is denied. The motion to respond as amicus curiae to the State's motion for clarification is hereby granted. Mr. Woodward, as amicus curiae, may file a response to the motion for clarification on or before November 7, 2016.
Docket Date 2016-10-21
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RENEWED MOTION FOR JOINDER WITHCASE NUMBER SC16-696FOR PURPOSES OF RESPONDING TO STATE'SMOTION FOR CLARIFICATION OR IN THE ALTERNATIVEMOTION TO FILE RESPONSE TO STATE'S MOTIONFOR CLARIFICATION
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-10-20
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR CLARIFICATION
On Behalf Of State of Florida
View View File
Docket Date 2016-10-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as Motion to Correct Opinion
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-10-14
Type Disposition
Subtype Disapproved
Description DISP-DISAPPROVED ~ FSC-OPINION: Based on the reasoning of our opinion in Hurst, we answer both certified questions in the negative. As to the second question, we construe the fact-finding provisions of the revised section 921.141, Florida Statutes, constitutionally in conformance with Hurst to require unanimous findings on all statutory elements required to impose death. The Act, however, is unconstitutional because it requires that only ten jurors recommend death as opposed to the constitutionally required unanimous, twelve-member jury. Accordingly, it cannot be applied to pending prosecutions. It is so ordered.
View View File
Docket Date 2016-08-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY(with Amended Certificate of Service)
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-08-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-06-14
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2016-06-10
Type Brief
Subtype Other-Not Listed
Description OTHER BRIEFS NOT LISTED ~ BRIEF OF THE RESPONDENT IN RESPONSE TO BRIEF OF ACLU AS AMICUS
On Behalf Of State of Florida
View View File
Docket Date 2016-06-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to File Amicus Curiae Brief by the American Civil Liberties Union Capital Punishment Project and American Civil Liberties Union of Florida in Support of Petitioner is granted. The Motion for Leave to File Amicus Curiae Brief in Excess of Page Limits is also hereby granted. The brief by the above referenced amicus curiae was filed with this Court on June 3, 2016. Signatories to the above brief who are not members of The Florida Bar will not be considered counsel of record unless they immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, and that motion is granted. The above brief does not raise any new issues. However, because the brief does elaborate on existing issues, Respondent may file a response to the amicus brief by 12:00 p.m., Friday, June 10, 2016.
Docket Date 2016-06-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "AMICUS CURIAE BRIEF OF THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF PETITIONER PERRY"
On Behalf Of AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
View View File
Docket Date 2016-06-03
Type Notice
Subtype Appendix/Attachment to Notice
Description NOTICE-APPENDIX/ATTACHMENT TO NOTICE
On Behalf Of LAW OFFICES OF TODD G. SCHER, P.L.
View View File
Docket Date 2016-06-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY THE AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF PETITIONER"
On Behalf Of AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
View View File
Docket Date 2016-05-27
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Motion to Intervene by William Woodward, an Interested Party; and Motion to Dismiss for Lack of Jurisdiction is hereby denied.
Docket Date 2016-05-27
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO MOTION TO INTERVENE BY WILLIAMWOODWARD, AN INTERESTED PARTY;AND MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-05-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion on Behalf of the Florida Public Defender Association for Leave to Appear as Amicus Curiae and Motion to Adopt Amicus Brief Filed by Tenth Judicial Circuit Public Defender on Behalf of Petitioner Perry is hereby granted.
Docket Date 2016-05-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION ON BEHALF OF THE FLORIDA PUBLIC DEFENDER ASSOCIATION FOR LEAVE TO APPEAR AS AMICUS CURIAE AND MOTION TO ADOPT AMICUS BRIEF FILED BY TENTH JUDICIAL CIRCUIT PUBLIC DEFENDER ON BEHALF OF PETITIONER PERRY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-05-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE CONSTITUTION PROJECT FOR LEAVETO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of THE CONSTITUTION PROJECT
View View File
Docket Date 2016-05-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE CONSTITUTIONPROJECT IN SUPPORT OF PETITIONER
On Behalf Of THE CONSTITUTION PROJECT
View View File
Docket Date 2016-05-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion of the Constitution Project for Leave to File an Amicus Curiae Brief in Support of Petitioner is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on May 20, 2016.
Docket Date 2016-05-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Public Defender's Motion for Leave to Participate as Amicus Curiae and Memorandum in Support Thereof filed by Howard L. "Rex" Dimmig, II, Public Defender for the Tenth Judicial Circuit of Florida, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on May 17, 2016.
Docket Date 2016-05-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION ON BEHALF OF FACDL, FCRC, AND FIU CCRFOR LEAVE TO APPEAR AS AMICUS CURIAE AND MOTION TO ADOPT AMICUS BRIEF FILED BY TENTH JUDICIAL CIRCUIT PUBLIC DEFENDERON BEHALF OF PETITIONER PERRY
On Behalf Of Florida Association of Criminal Defense Lawyers
View View File
Docket Date 2016-05-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF ON THE ISSUE OF UNANIMITY OF THE TENTH JUDICIAL CIRCUIT PUBLIC DEFENDER AS AMICUS CURIAE, IN SUPPORT OF PETITIONER
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-05-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PUBLIC DEFENDER'S MOTION FOR LEAVE TO PARTICIPATE AS AMICUS CURIAE AND MEMORANDUM IN SUPPORT THEROF
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-05-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave to Appear as Amicus Curiae by Joining in the Brief of Amici Capital Law Offices Filed April 29, 2016 and Accepted by this Court on May 4, 2016" filed by Capital Collateral Regional Counsel-South is hereby granted.
Docket Date 2016-05-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE BY JOINING IN THE BRIEF OF AMICI CAPITAL LAW OFFICES FILED APRIL 29, 2016 AND ACCEPTED BY THIS COURT ON MAY 4, 2016
On Behalf Of CAPITAL COLLATERAL REGIONAL COUNSEL-SOUTH
View View File
Docket Date 2016-05-11
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-05-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ RESPONDENT'S NOTICE OF APPEARANCE FOR ORAL ARGUMENT
On Behalf Of State of Florida
View View File
Docket Date 2016-05-06
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 Wednesday, May 11, 2016, in which to file the reply brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF. The respondent's response shall be filed by Wednesday, May 18, 2016.
Docket Date 2016-05-06
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER' REQUEST FOR EXTENSION OF TIMEIN WHICH TO FILE HIS REPLY BRIEF
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-05-05
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The parties in the above case are directed to address whether the provision within section 921.141(2)(c), Florida Statutes (2016), Chapter 2016-13, Laws of Florida, requiring that "at least 10 jurors determine that the defendant should be sentenced to death" is unconstitutional under the Florida and United States Constitutions. Petitioner may address this issue in his reply brief due on or before May 9, 2016; respondent's response brief shall be filed no later than 5 days after service of petitioner's reply brief (May 16, 2016).Petitioner's reply brief may be enlarged 10 additional pages to address this issue, and respondent's response brief shall not exceed 10 pages. Motions to file enlarged briefs will not be entertained by the Court.
Docket Date 2016-05-05
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ AMICUS WILLIAM WOODWARD'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-05-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF WILLIAM WOODARD
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-05-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion by Capital Law Offices Specializing in Capital Appeals for Leave to Appear as Amici Curiae is hereby granted. The brief by the above referenced amici curiae was filed with this Court on April 29, 2016.
Docket Date 2016-05-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Amicus Curiae Brief of William Woodward, which was filed with this Court on May 2, 2016, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. Amicus curiae is hereby directed, on or before May 9, 2016, to file an amended brief which shall omit a statement of the case and facts and may not exceed twenty pages.
Docket Date 2016-05-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OFWILLIAM WOODWARD*5/3/2016: Stricken for length; contains statement of the case and facts*
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-04-29
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF OF AMICI CURIAE, WHICH DOES NOT SUPPORT THE POSITION TAKEN BY EITHER PARTY AS TO WHAT FACTS ARE NECESSARY UNDER CHAPTER 2016-13 TO AUTHORIZE THE IMPOSITION OF A DEATH SENTENCE"
On Behalf Of MCCLAIN & MCDERMOTT, P.A.
View View File
Docket Date 2016-04-29
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ William Woodward's Motion for Joinder with Case Number SC16-696, filed on April 26, 2016, is hereby denied.
Docket Date 2016-04-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "MOTION BY CAPITAL LAW OFFICES SPECIALIZING IN CAPITALAPPEALS FOR LEAVE TO APPEAR AS AMICI CURIAE"
On Behalf Of MCCLAIN & MCDERMOTT, P.A.
View View File
Docket Date 2016-04-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION FOR JOINDER WITH CASE NUMBER SC16-696"
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-04-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-04-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on April 21, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before May 12, 2016, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2016-04-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-04-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to Appear as Amicus Curiae filed by William Woodward is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-04-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-04-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Record on Appeal (Filed Electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2016-04-06
Type Order
Subtype OA & Brief Sched/Juris Accepted
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction of this case.Petitioner's brief on the merits shall be served on or before April 21, 2016; respondent's brief on the merits shall be served on or before May 2, 2016; and petitioner's reply brief on the merits shall be served on or before May 9, 2016.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before April 13, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. This Court has determined that this case should be given expedited consideration. NO EXTENSIONS OF TIME SHALL BE GRANTED.The Court will hear oral argument at 9:00 a.m., Tuesday, June 7, 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 2016-03-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-30
Type Event
Subtype No Fee Required
Description No Fee Required ~ STATE APPEAL
Docket Date 2016-03-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-12
Amended and Restated Articles 2022-12-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State