Search icon

FLORIDA ASSOCIATION OF COUNTIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF COUNTIES, 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 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: 744233
FEI/EIN Number 591914707

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

Address: 100 SO MONROE STR, TALLAHASSEE, FL, 32301, US
Mail Address: 100 SO MONROE STR, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Constantine Lee Jr. Imme Seminole County, Sanford, FL, 32771
Lincoln Michelle 1st Monroe County, Big Pine Key, FL, 33043
Flowers Renee 2nd Pinellas County, Clearwater, FL, 337563516
William "Bill" Truex Jr. President Charlotte County, Port Charlotte, FL, 33948
Burroughs Terry President Okeechobee County, Okeechobee, FL, 34974
DELEGAL VIRGINIA SESQ Agent C/O FLORIDA ASSOCIATION OF COUNTIES, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-08 - -
CHANGE OF MAILING ADDRESS 2012-02-29 100 SO MONROE STR, TALLAHASSEE, FL 32301 -
AMENDMENT 2007-07-26 - -
AMENDMENT 2005-02-03 - -
REGISTERED AGENT NAME CHANGED 2004-04-05 DELEGAL, VIRGINIA S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 C/O FLORIDA ASSOCIATION OF COUNTIES, 100 S MONROE STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1999-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 100 SO MONROE STR, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1986-11-17 FLORIDA ASSOCIATION OF COUNTIES, INC. -

Court Cases

Title Case Number Docket Date Status
State Attorneys for the Second, Seventh and Ninth Judicial Circuits, Appellant(s) v. Florida Pace Funding Agency, etc. Appellee(s) SC2024-0652 2024-05-01 Open
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372022CA001562XXXXXX

Parties

Name State Attorneys Office
Role Appellant
Status Active
Representations Arthur Ivan Jacobs, Douglas Wyler
Name Leon County, Florida
Role Appellant
Status Active
Representations Simone Marstiller, Kenneth Bradley Bell, Jounice Nealy-Brown, Chasity Hope O'Steen
Name Florida Pace Funding Agency
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jessica Leighann Slatten, James C. Dinkins
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Appellant
Status Active
Representations Melissa A Tartaglia, Edward George Labrador
Name The Green Corridor District
Role Amicus - Appellant
Status Active
Representations Erin Lee Deady
Name Florida Tax Collectors Association
Role Amicus - Appellant
Status Active
Representations Thomas Marshall Findley, Peter D Webster
Name STATE OF FLORIDA LLC
Role Amicus - Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Kevin Andrew Golembiewski
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-10-31
Type Order
Subtype Other Substantive
Description Appellants' Unopposed Motion to Enlarge Time for Oral Argument in this Consolidated Appeal is granted. A maximum of thirty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2024-10-01
Type Motion
Subtype Other Substantive
Description Appellants' Unopposed Motion to Enlarge Time for Oral Argument in this Consolidated Appeal
View View File
Docket Date 2024-09-20
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, November 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Reply-Merit
Description Appellant County Tax Collectors' Reply Brief
On Behalf Of Alachua County Tax Collector
View View File
Docket Date 2024-07-24
Type Brief
Subtype Answer-Merit
Description Brief of Appellee Fortifi Financial, Inc.
View View File
Docket Date 2024-07-23
Type Brief
Subtype Answer-Merit
Description Florida Pace Funding Agency's Answer Brief
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-07-22
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-06-27
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Appellees' Joint Unopposed Motion for a 14-Day Extension of Time to File Answer Briefs
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-06-20
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-06-18
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-06-18
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by the State of Florida is hereby granted and they are allowed to file brief only in support of Appellants. The brief by the above referenced amicus curiae was filed with this Court on June 17, 2024.
View View File
Docket Date 2024-06-17
Type Brief
Subtype Amicus Curiae Initial
Description Brief of the Amicus Curiae The Green Corridor in Support of Appellants
On Behalf Of The Green Corridor District
View View File
Docket Date 2024-06-17
Type Motion
Subtype Amicus Curiae
Description Motion to File Amicus Curiae Brief by the Green Corridor District in Support of Appellants
On Behalf Of The Green Corridor District
View View File
Docket Date 2024-06-17
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by the Green Corridor District is hereby granted and they are allowed to file brief only in support of Appellants. The brief by the above referenced amicus curiae was filed with this Court on June 17, 2024.
View View File
Docket Date 2024-06-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Florida Association of Counties, Inc. is hereby granted and they are allowed to file brief only in support of Appellants. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-06-11
Type Motion
Subtype Amicus Curiae
Description Florida Association of Counties, Inc.'s Motion for Leave to File Amicus Curiae Brief
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2024-06-07
Type Brief
Subtype Initial-Merit
Description Initial Brief of Appellants, Alachua County, Florida, et al.
On Behalf Of Leon County, Florida
View View File
Docket Date 2024-06-07
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument of Appellants Alachua County, Florida, et al.
On Behalf Of Leon County, Florida
View View File
Docket Date 2024-05-14
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-05-08
Type Motion
Subtype Reply Filing to Response
Description Appellants' Joint Motion for Leave to Reply to Appellee Florida Pace Funding Agency's Response in Opposition to Appellants' Joint Motion to Consolidate Appeals, Motion to File a Joint Appendix, and Motion for Extension of Time to Serve Initial Briefs
On Behalf Of Leon County, Florida
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Response in Opposition to Appellants' Joint Motion to Consolidate Appeals, Motion to File a Joint Appendix, and Motion for Extension of Time to Serve Initial Briefs
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-05-07
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-05-06
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-05-03
Type Motion
Subtype Consolidation
Description Appellants' Joint Motion to Consolidate Appeals, Motion to File a Joint Appendix, and Motion for Extension of Time to Serve Initial Briefs - SC2024-0656, SC2024-0664, SC24-681
On Behalf Of Leon County, Florida
View View File
Docket Date 2024-05-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-05-01
Type Notice
Subtype Appeal
Description Notice of Appeal
On Behalf Of State Attorneys Office
View View File
Docket Date 2024-08-22
Type Brief
Subtype Reply-Merit
Description Reply Brief of Appellants, Alachua County, Florida, et al.
On Behalf Of Leon County, Florida
View View File
Docket Date 2024-06-28
Type Order
Subtype Extension of Time (Merits Brief)
Description Appellees' Joint Unopposed Motion for a 14-Day Extension of Time to File Answer Briefs is granted, and Appellee is allowed to and including July 23, 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 2024-05-13
Type Order
Subtype Consolidation
Description Appellants' Joint Motion to Consolidate Appeals, Motion to File a Joint Appendix, and Motion for Extension of Time to Serve Initial Briefs is hereby granted. These cases are consolidated for all appellate purposes. From this date forward, all documents pertaining to the consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC2024-0652 only. Appellants' request to file a joint appendix is granted. Appellants may file a joint appendix, and all parties may cite to the joint appendix in their briefs. Appellants' request for an extension of time to file the initial briefs is granted and Appellants are allowed to and including June 7, 2024, in which to serve the initial briefs. All other times will be extended accordingly.
View View File
Docket Date 2024-05-09
Type Order
Subtype Reply to Response Filing
Description "Appellants' Joint Motion for Leave to Reply to Appellee Florida Pace Funding Agency's Response in Opposition to Appellants' Joint Motion to Consolidate Appeals, Motion to File a Joint Appendix, and Motion for Extension of Time to Serve Initial Briefs" is hereby denied.
View View File
Limonar Development, LLC, et al., Appellant(s), v. Miami-Dade County, et al., Appellee(s). 3D2021-2077 2021-10-21 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
Final Order No. AC-21-002

Parties

Name LIMONAR DEVELOPMENT, LLC
Role Appellant
Status Active
Representations John Charles Lukacs, Sr., Francisco Jose Pines
Name WONDERLY HOLDINGS, LLC
Role Appellant
Status Active
Name MILLS FAMILY LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Geraldine Teresa Bonzon-Keenan, Christopher J. Wahl, Dennis Alexander Kerbel
Name Administration Commission
Role Appellee
Status Active
Representations Joshua Elliott Pratt, Mark Andrew Buckles
Name American Planning Association, Florida Chapter
Role Amicus Curiae
Status Active
Representations Nancy Ellen Stroud
Name Friends of the Everglades
Role Amicus Curiae
Status Active
Representations Elizabeth Fata Carpenter, Lisa B Interlandi, S. Ansley Samson
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Name Miami Waterkeeper
Role Amicus Curiae
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus Curiae
Status Active
Representations Edward George Labrador, Andrew Jeffrey Meyers, Joseph Kirby Jarone, Kristin M. Carter
Name CHRIS SPENCER LLC
Role Judge/Judicial Officer
Status Active
Name AC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Banc and Certification, filed on July 25, 2024, is noted. Upon consideration, Appellants' Motion for Clarification, Rehearing, and Certification is hereby denied. GORDO, LOBREE and BOKOR, JJ., concur. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2024-07-25
Type Response
Subtype Response
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Bank and Certification
On Behalf Of Miami-Dade County, Florida
View View File
Docket Date 2024-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification and Certification
On Behalf Of Tropical Audubon Society, Inc.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2023-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-09-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Original
Docket Date 2023-07-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 12, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellants’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of April 3, 2023. The Court may, or may not, reset this matter for argument at a later date.HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO RE-SCHEDULE ORAL ARGUMENT
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 3, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Unopposed Motion for Expansion of Word Count Limit for Reply Brief is granted as stated in the Motion.
Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR EXPANSIONOF WORD COUNT LIMIT FOR REPLY BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including December 9, 2022, with no further extensions allowed.
Docket Date 2022-10-24
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 Miami-Dade County, Florida
Docket Date 2022-10-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SAMICUS CURIAE BRIEF IN SUPPORT OFAPPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, Florida Association of Counties, Inc.’s Motion for Extension of Time to File Amicus Curiae Brief is granted to and including Wednesday, October 12, 2022.
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Miami-Dade County’s Corrected and Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including September 26, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MIAMI-DADE COUNTY'S CORRECTED AND UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Counties, Inc.’s Motion for Leave of Court to File an Amicus Curiae Brief is granted as stated in the Motion.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SMOTION FOR LEAVE OF COURT TO FILEAN AMICUS CURIAE BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Miami-Dade County’s Unopposed Motion for Expansion of Word Count Limit for the Answer Brief is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MIAMI-DADE COUNTY'S UNOPPOSED MOTION FOR EXPANSION OF WORD COUNT LIMIT FOR ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Miami-Dade County's Response in Opposition to the Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, filed on April 14, 2022, is noted. The Administration Commission's Response to the Motion for Leave to File Amicus Curiae Brief, filed on April 15, 2022, is also noted. The Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, is hereby denied. The Amicus Curiae Brief, filed on April 7, 2022, by Nicole Fried, as Commissioner of Agriculture in Support of the Appellants, is stricken. FERNANDEZ, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ ADMINISTRATION COMMISSION'S RESPONSETO COURT'S ORDER DATED APRIL 8, 2022
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANTS BY NICOLE "NIKKI" FRIED COMMISSIONER OF AGRICULTURE AND CONSUMER SERVICES
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Commissioner of Agriculture and Consumer Services' Motion for Leave to File an Amicus Curiae Brief in Support of Appellants.The American Planning Association, Florida Chapter's Motion for Leave to File an Amicus Curiae Brief in Support of Appellants is hereby granted, and the Amicus Curiae Brief filed on April 7, 2022, is accepted by the Court. Friends of the Everglades, 1000 Friends of Florida, and Miami Waterkeeper's Motion for Leave to File Amici Curiae Brief in Support of Appellants is granted, and the Amici Curiae Brief filed on April 7, 2022, is accepted by the Court.
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FRIENDS OF THE EVERGLADES, 1000 FRIENDS OF FLORIDA, and MIAMI WATERKEEPER'S MOTION FOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF APPELLANT TROPICAL AUDUBON SOCIETY and MICHELLE GARCIA
Docket Date 2022-04-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER'SAMICUS CURIAE BRIEF IN SUPPORT OF APPELLANTSTROPICAL AUDUBON SOCIETY AND MICHELLE GARC
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED FURTHER EXTENSION OF TIME TO SERVE INITIAL BRIEF IN CONSOLIDATED APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING TRANSCRIPT
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Unopposed Motion for Expansion of Word Count Limit for Initial Brief is granted as stated in the Motion. Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Appellants may file the compliant transcripts in one appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220. The initial brief shall be filed within sixty (60) days from the date of this Order. Citations shall not be made to the condensed transcripts. Briefing shall proceed therefrom in compliance with the timelines established by the Florida Rules of Appellate Procedure.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR EXPANSION OF WORD COUNTLIMIT FOR INITIAL BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM - ORIGINAL DOCUMENTS LOCATED IN VAULT
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-13
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ Notice of Transmitting the Record on Appeal
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Mark A. Buckles’s Motion for Authorization to File Original Record Materials is granted as stated in the Motion.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION1 FOR AUTHORIZATION TO FILE ORIGINAL RECORD MATERIALS
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Limonar Development, LLC
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-11-15
Type Record
Subtype Index
Description Index ~
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint and Consolidated Response to the Corrected Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2063. All filings in the case shall be under case no. 3D21-2063. The parties shall file only one set of briefs under case no. 3D21-2063.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ JOINT AND CONSOLIDATED RESPONSETO CORRECTED ORDER TO SHOW CAUSE
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Limonar Development, LLC
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Limonar Development, LLC
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) daysfrom the date of this Order, as to why the above-referenced appeals shouldnot be consolidated.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ AMENDED NOTICE OF RELATED CASE
On Behalf Of Limonar Development, LLC
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 21-2063
On Behalf Of Limonar Development, LLC
Tropical Audubon Society, et al., Appellant(s), v. Miami-Dade County, Florida, et al., Appellee(s). 3D2021-2063 2021-10-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
Final Order No. AC-21-002

Parties

Name Tropical Audubon Society, Inc.
Role Appellant
Status Active
Representations Paul Joseph Schwiep, Richard Joseph Grosso
Name MICHELLE GARCIA, LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Christopher J. Wahl, Dennis Alexander Kerbel, Geraldine Teresa Bonzon-Keenan
Name Administration Commission
Role Appellee
Status Active
Representations Joshua Elliott Pratt, Mark Andrew Buckles
Name American Planning Association, Florida Chapter
Role Amicus Curiae
Status Active
Representations Nancy Ellen Stroud
Name Friends of the Everglades
Role Amicus Curiae
Status Active
Representations Elizabeth Fata Carpenter, Lisa B Interlandi, S. Ansley Samson
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Name Miami Waterkeeper
Role Amicus Curiae
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus Curiae
Status Active
Representations Andrew Jeffrey Meyers, Edward George Labrador, Joseph Kirby Jarone, Kristin M. Carter
Name CHRIS SPENCER LLC
Role Judge/Judicial Officer
Status Active
Name AC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Banc and Certification, filed on July 25, 2024, is noted. Upon consideration, Appellants' Motion for Clarification, Rehearing, and Certification is hereby denied. GORDO, LOBREE and BOKOR, JJ., concur. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Bank and Certification
On Behalf Of Miami-Dade County, Florida
View View File
Docket Date 2024-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification and Certification
On Behalf Of Tropical Audubon Society, Inc.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2023-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-09-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Original
Docket Date 2023-07-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR EXPANSIONOF WORD COUNT LIMIT FOR REPLY BRIEF
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 12, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellants’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of April 3, 2023. The Court may, or may not, reset this matter for argument at a later date.HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO RE-SCHEDULE ORAL ARGUMENT
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 3, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Unopposed Motion for Expansion of Word Count Limit for Reply Brief is granted as stated in the Motion.
Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including December 9, 2022, with no further extensions allowed.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2022-10-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SAMICUS CURIAE BRIEF IN SUPPORT OFAPPELLEE MIAMI-DADE COUNTY
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, Florida Association of Counties, Inc.’s Motion for Extension of Time to File Amicus Curiae Brief is granted to and including Wednesday, October 12, 2022.
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2022-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Miami-Dade County’s Corrected and Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including September 26, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-25
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 Miami-Dade County, Florida
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Counties, Inc.’s Motion for Leave of Court to File an Amicus Curiae Brief is granted as stated in the Motion.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SMOTION FOR LEAVE OF COURT TO FILEAN AMICUS CURIAE BRIEF
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Miami-Dade County’s Unopposed Motion for Expansion of Word Count Limit for the Answer Brief is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MIAMI-DADE COUNTY'S UNOPPOSED MOTION FOR EXPANSION OF WORD COUNT LIMIT FOR ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/2022
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/27/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Miami-Dade County’s Response in Opposition to the Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, filed on April 14, 2022, is noted. The Administration Commission’s Response to the Motion for Leave to File Amicus Curiae Brief, filed on April 15, 2022, is also noted. The Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, is hereby denied. The Amicus Curiae Brief, filed on April 7, 2022, by Nicole Fried, as Commissioner of Agriculture in Support of the Appellants, is stricken. FERNANDEZ, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ ADMINISTRATION COMMISSION'S RESPONSETO COURT'S ORDER DATED APRIL 8, 2022
On Behalf Of Administration Commission
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANTS BY NICOLE "NIKKI" FRIED COMMISSIONER OF AGRICULTURE AND CONSUMER SERVICES
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/27/2022
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Commissioner of Agriculture and Consumer Services' Motion for Leave to File an Amicus Curiae Brief in Support of Appellants.The American Planning Association, Florida Chapter's Motion for Leave to File an Amicus Curiae Brief in Support of Appellants is hereby granted, and the Amicus Curiae Brief filed on April 7, 2022, is accepted by the Court. Friends of the Everglades, 1000 Friends of Florida, and Miami Waterkeeper's Motion for Leave to File Amici Curiae Brief in Support of Appellants is granted, and the Amici Curiae Brief filed on April 7, 2022, is accepted by the Court.
Docket Date 2022-04-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAENICOLE "NIKKI" FRIED AS COMMISSIONER OF AGRICULTUREIN SUPPORT OF THE APPELLANTS
On Behalf Of American Planning Association, Florida Chapter
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORTOF APPELLANTS BY NICOLE "NIKKI" FRIED COMMISSIONER OFAGRICULTURE AND CONSUMER SERVICES
On Behalf Of Friends of the Everglades
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-46 days to 3/28/2022 [AA Limonar Dev. LLC]
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 2/11/2022 [AA Limonar Dev. LLC]
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED FURTHER EXTENSION OF TIME TO SERVE INITIAL BRIEF IN CONSOLIDATED APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING TRANSCRIPT
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Unopposed Motion for Expansion of Word Count Limit for Initial Brief is granted as stated in the Motion. Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Appellants may file the compliant transcripts in one appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220. The initial brief shall be filed within sixty (60) days from the date of this Order. Citations shall not be made to the condensed transcripts. Briefing shall proceed therefrom in compliance with the timelines established by the Florida Rules of Appellate Procedure.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR EXPANSION OF WORD COUNTLIMIT FOR INITIAL BRIEF
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM - ORIGINAL DOCUMENTS LOCATED IN VAULT
On Behalf Of Administration Commission
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ Notice of Transmitting the Record on Appeal
On Behalf Of Administration Commission
Docket Date 2022-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Administration Commission
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM
On Behalf Of Administration Commission
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Mark A. Buckles’s Motion for Authorization to File Original Record Materials is granted as stated in the Motion.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION1 FOR AUTHORIZATION TO FILE ORIGINAL RECORD MATERIALS
On Behalf Of Administration Commission
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/2022
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/2022
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2021-11-15
Type Record
Subtype Index
Description Index ~
On Behalf Of Administration Commission
Docket Date 2021-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint and Consolidated Response to the Corrected Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2063. All filings in the case shall be under case no. 3D21-2063. The parties shall file only one set of briefs under case no. 3D21-2063.
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) daysfrom the date of this Order, as to why the above-referenced appeals shouldnot be consolidated.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 21-2077
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NICOLE "NIKKI" FRIED, ETC. VS STATE OF FLORIDA, ET AL. SC2021-0917 2021-06-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D19-2819

Circuit Court for the Second Judicial Circuit, Leon County
372018CA000699XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
372018CA000882XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001509XXXXXX

Parties

Name Daniel J. Stermer
Role Respondent
Status Active
Name Nicole Fried
Role Petitioner
Status Active
Representations Genevieve Hall, Steven L. Hall
Name City of Coral Gables
Role Respondent
Status Active
Name Buddy Dyer
Role Respondent
Status Active
Name Leon County, Florida
Role Respondent
Status Active
Representations Lashawn D. Riggans
Name Vince Lago
Role Respondent
Status Active
Name Rebecca A. Tooley
Role Respondent
Status Active
Name Town of Surfside
Role Respondent
Status Active
Name Daniel Gelber
Role Respondent
Status Active
Name City of Miramar
Role Respondent
Status Active
Name Michael Udine
Role Respondent
Status Active
Name City of Tallahassee
Role Respondent
Status Active
Name Town of Cutler Bay
Role Respondent
Status Active
Name MICHAEL CALLAHAN, INC.
Role Respondent
Status Active
Name City of North Miami
Role Respondent
Status Active
Name City of Orlando
Role Respondent
Status Active
Name City of Boca Raton
Role Respondent
Status Active
Name City of Dunedin
Role Respondent
Status Active
Name Katrina Wilson
Role Respondent
Status Active
Name City of Weston, Florida
Role Respondent
Status Active
Representations Edward G. Guedes, Jamie A. Cole
Name Broward County, Florida
Role Respondent
Status Active
Representations Andrew J. Meyers, Nathaniel A. Klitsberg, Joseph K. Jarone, Rene D. Harrod
Name City of St. Petersburg
Role Respondent
Status Active
Representations Jacqueline M. Kovilaritch, Joseph P. Patner
Name J. Ricky Arriola
Role Respondent
Status Active
Name City of Coral Springs
Role Respondent
Status Active
Representations Abigail G. Corbett, Veronica L. De Zayas
Name City of Miami Beach
Role Respondent
Status Active
Representations Aleksandr Boksner
Name Regina Hill
Role Respondent
Status Active
Name RODNEY HARRIS LLC
Role Respondent
Status Active
Name Margaret Brown
Role Respondent
Status Active
Name Mayor of Miami-Dade County
Role Respondent
Status Active
Name Robert Stuart
Role Respondent
Status Active
Name Tina Paul
Role Respondent
Status Active
Name Brandi Gabbard
Role Respondent
Status Active
Name Jim Gray
Role Respondent
Status Active
Name City of Riviera Beach
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Daniel W. Bell
Name Rex Harden
Role Respondent
Status Active
Name Patty Sheehan
Role Respondent
Status Active
Name Dale V.C. Holness
Role Respondent
Status Active
Name City of Coconut Creek
Role Respondent
Status Active
Name Mark Samuelian
Role Respondent
Status Active
Name Lauren Poe
Role Respondent
Status Active
Name Village of Key Biscayne
Role Respondent
Status Active
Name Adrian Hayes-Santos
Role Respondent
Status Active
Name Amy Turkel
Role Respondent
Status Active
Name Joseph Corradino
Role Respondent
Status Active
Name Hon. Ron DeSantis
Role Respondent
Status Active
Representations Mr. Ryan Dean Newman, Colleen M. Ernst
Name Justin Flippen
Role Respondent
Status Active
Name City of Gainesville, Florida
Role Respondent
Status Active
Name City of Safety Harbor
Role Respondent
Status Active
Name Doug Kraft
Role Respondent
Status Active
Name Roger Coriat
Role Respondent
Status Active
Name City of Pembroke Pines
Role Respondent
Status Active
Name Kenneth Thurston
Role Respondent
Status Active
Name FRANK ORTIZ LLC
Role Respondent
Status Active
Name Jeremy Matlow
Role Respondent
Status Active
Name City of Maitland
Role Respondent
Status Active
Representations Clifford B. Shepard
Name City of Wilton Manors
Role Respondent
Status Active
Representations Chantel L. Febus, Eric A. Tirschwell, Michael Cardozo, Matthew Triggs, Joseph S. Hartunian
Name City of Fort Lauderdale
Role Respondent
Status Active
Name Amy Eagan Foster
Role Respondent
Status Active
Name City of North Miami Beach
Role Respondent
Status Active
Name Darden Rice
Role Respondent
Status Active
Name Nan H. Rich
Role Respondent
Status Active
Name Beam Furr
Role Respondent
Status Active
Name City of Lauderhill
Role Respondent
Status Active
Name Mark David Bogen
Role Respondent
Status Active
Name Byron Jaffe
Role Respondent
Status Active
Name DAN DALEY LLC
Role Respondent
Status Active
Name Anna Hochkammer
Role Respondent
Status Active
Name Lisa Wheeler-Bowman
Role Respondent
Status Active
Name Gina Driscoll
Role Respondent
Status Active
Name City of South Miami
Role Respondent
Status Active
Name Miami-Dade Board of County Commissioners
Role Respondent
Status Active
Name City of Miami Gardens
Role Respondent
Status Active
Name TONY ORTIZ LLC
Role Respondent
Status Active
Name City of West Palm Beach, Florida
Role Respondent
Status Active
Name Rick Swearingen
Role Respondent
Status Active
Name City of Palmetto Bay
Role Respondent
Status Active
Representations Dexter W. Lehtinen, Claudio Riedi
Name Mickey Steinberg
Role Respondent
Status Active
Name Reggie Leon
Role Respondent
Status Active
Name Hon. Ashley Moody
Role Respondent
Status Active
Representations James H. Percival, Amit Agarwal
Name Village of Pinecrest
Role Respondent
Status Active
Name City of Pompano Beach
Role Respondent
Status Active
Name David Arreola
Role Respondent
Status Active
Name HARVEY WARD LLC
Role Respondent
Status Active
Name Miami-Dade County, Florida
Role Respondent
Status Active
Representations Angela F. Benjamin, Shanika A. Graves, Altanese P. Phenelus
Name Michael Christian Gongora
Role Respondent
Status Active
Name Brady Center to Prevent Gun Violence
Role Amicus - Petitioner
Status Active
Name Sarah Fox
Role Amicus - Petitioner
Status Active
Name Ms. Erin Scharff
Role Amicus - Petitioner
Status Active
Representations Philip R. Stein, Ilana A. Drescher, Kenneth J. Duvall
Name Mr. Rick T. Su
Role Amicus - Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Ilana A. Drescher, Philip R. Stein, Kenneth J. Duvall
Name Mr. Richard Schragger
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Kraig A. Conn, Rebecca A. O'Hara
Name Ms. Laurie Reynolds
Role Amicus - Petitioner
Status Active
Name Mr. Paul A. Diller
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Representations Michael P. Spellman, Edward Labrador
Name Dan Farbman
Role Amicus - Petitioner
Status Active
Name EQUALITY FLORIDA INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Name Sarah L. Swan
Role Amicus - Petitioner
Status Active
Representations Ilana A. Drescher, Philip R. Stein, Kenneth J. Duvall
Name Nikolas Bowie
Role Amicus - Petitioner
Status Active
Name Giffords Law Center to Prevent Gun Violence
Role Amicus - Petitioner
Status Active
Representations David J. Rosen, Andrew S. Bruns, Brook Dooley, Anna Porto
Name National Rifle Association
Role Amicus - Respondent
Status Active
Representations John Parker Sweeney, James W. Porter III, Connor M. Blair, Marc A. Nardone, R. Craig Mayfield
Name FLORIDA CARRY, INC.
Role Amicus - Respondent
Status Active
Representations Eric J. Friday
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2023-02-09
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2023-01-19
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons explained above, we conclude that neither legislative immunity nor governmental function immunity prohibit the statutory actions and penalties in section 790.33(3)(c), (d), and (f). Accordingly, we approve the First District's decision in City of Weston. It is so ordered.
View View File
Docket Date 2022-06-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-03-17
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 9, 2022.A maximum of twenty minutes to the side is allowed for the argument as consolidated, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-03-16
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioners' Joint Reply Brief
On Behalf Of City of Weston, Florida
View View File
Docket Date 2022-03-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Carry, Inc. is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae was filed with this Court on February 24, 2022.Florida Carry, Inc.'s motion to file amended amicus curiae brief is granted and said amended brief was filed with this Court on February 28, 2022. Florida Carry, Inc.'s brief filed with this Court on February 24, 2022, is hereby stricken.
Docket Date 2022-02-28
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ Amended Brief of Amicus Curiae, Florida Carry, Inc., in Support of Respondents
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-28
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Florida Carry, Inc.'s Motion for Leave to File Amended Amicus Curiae Brief
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-24
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae, Florida Carry, Inc. -- Stricken 3/1/2022; amended brief filed 2/28/2022.
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Carry, Inc.'s Motion for Leave to File Amicus Curiae Brief
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the National Rifle Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae was filed with this Court on February 24, 2022.
Docket Date 2022-02-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Brief
On Behalf Of State of Florida
View View File
Docket Date 2022-01-31
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including February 14, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-01-28
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Second Unopposed Motion for Extension of Time to File Respondents' Brief on the Merits
On Behalf Of State of Florida
View View File
Docket Date 2021-12-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including January 31, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-12-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Respondents' Brief on the Merits
On Behalf Of State of Florida
View View File
Docket Date 2021-11-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Local Government Law Professors as Amici Curiae in Support of Petitioners
On Behalf Of Ms. Erin Scharff
View View File
Docket Date 2021-11-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Professor Sarah L. Swan is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-11-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Supplemental Motion for Leave to Join an Amicus Curiae Brief in Support of Petitioners
On Behalf Of Sarah L. Swan
View View File
Docket Date 2021-11-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioners' Joint Initial Brief
On Behalf Of Nicole Fried
View View File
Docket Date 2021-10-28
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Andrew S. Bruns, Brook Dooley, Anna Porto, and David J. Rosen, on behalf of Giffords Law Center to Prevent Gun Violence, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 26, 2021.
Docket Date 2021-10-26
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Giffords Law Center to Prevent Gun Violence
View View File
Docket Date 2021-10-26
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Giffords Law Center to Prevent Gun Violence
View View File
Docket Date 2021-10-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Connor M. Blair, Marc A. Nardone, and James W. Porter, III, on behalf of the National Rifle Association of America, Inc., are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 6, 2021.
Docket Date 2021-10-06
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of National Rifle Association
View View File
Docket Date 2021-10-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of National Rifle Association
View View File
Docket Date 2021-10-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Professors Erin Scharff, Laurie Reynolds, Paul Diller, Richard Schragger, Rick Su, Dan Farbman, Sarah Fox, and Nikolas Bowie is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-10-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Nicole "Nikki" Fried, Petitioner's Unopposed Motion for Extension of Time to Serve Initial Brief on Merits
On Behalf Of Nicole Fried
View View File
Docket Date 2021-09-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Curiae Brief in Support of Petitioners by Professors
On Behalf Of Ms. Erin Scharff
View View File
Docket Date 2021-09-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Local Government Petitioners' motion for extension of time is granted and petitioners are allowed to and including November 15, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-09-28
Type Record
Subtype Record/Transcript
Description RECORD ~ Original Record Volume 1 - Filed electronically.
On Behalf Of Hon. Kristina Samuels
Docket Date 2021-09-28
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Local Government Petitioners' Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits
On Behalf Of City of Weston, Florida
View View File
Docket Date 2021-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-09-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Association of Counties is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-09-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-09-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida League of Cities is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-09-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida League of Cities' Motion for Leave to File Amicus Curiae Brief in Support of Petitioners
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2021-09-09
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 14, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before October 4, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2021-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-07-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Respondents' Jurisdictional Brief
On Behalf Of State of Florida
View View File
Docket Date 2021-07-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including August 2, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-07-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC21-917 only.
Docket Date 2021-06-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Joint Brief on Jurisdiction
On Behalf Of City of Weston, Florida
View View File
Docket Date 2021-06-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice by National Rifle Association of America, Inc. of Intent to Appear as Amicus Curiae
On Behalf Of National Rifle Association
View View File
Docket Date 2021-06-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Curiae Brief on the Merits - Giffords Law Center to Prevent Gun Violence, Brady, and Equality Florida Institute, Inc.
On Behalf Of Giffords Law Center to Prevent Gun Violence
View View File
Docket Date 2021-06-23
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Michael Cardozo, Chantel L. Febus, and Eric A. Tirschwell, on behalf of Dan Daley, Frank C. Ortiz, Rebecca A. Tooley, Justin Flippen, City of Coral Springs, City of Pembroke Pines, City of Coconut Creek and City of Wilton Manors, are 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 22, 2021.
Docket Date 2021-06-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-06-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion of Michael A. Cardozo for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-06-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice by the Florida League of Cities of Intent to Appear as Amicus Curiae
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2021-06-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other
Docket Date 2021-06-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-06-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nicole Fried
View View File
ALACHUA COUNTY, ETC. VS CLOVIS WATSON, JR., ETC. SC2019-2016 2019-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012017CA000521XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D18-3367

Parties

Name Alachua County, Florida
Role Petitioner
Status Active
Representations Sylvia H. Walbolt, Robert C. Swain, James Parker-Flynn
Name Sadie Darnell
Role Respondent
Status Active
Name Clovis Watson Jr.
Role Respondent
Status Active
Representations Jacob A. Rush
Name Leon County, Florida
Role Amicus - Petitioner
Status Interim
Representations Herbert W.A. Thiele
Name Broward County, Florida
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Representations Annika E. Ashton, Laura M. Youmans, Alicia C. Lobeiras
Name FLORIDA SHERIFFS ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Steven Reardon, Robert Wayne Evans, Thomas W. Poulton
Name Hon. Monica J. Brasington
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Clovis Watson Jr.
View View File
Docket Date 2021-01-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Clovis Watson Jr.
View View File
Docket Date 2021-01-28
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Alachua County, etc. vs. Sadie Darnell, etc. to Alachua County, etc. vs. Clovis Watson, Jr., etc.
Docket Date 2020-12-16
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted and Cynthia M. Weygant is hereby allowed to withdraw as counsel for respondent. The Sheriff of Alachua County shall notify the Court of the identity of its replacement counsel no later than January 31, 2021.
Docket Date 2020-12-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Sadie Darnell
View View File
Docket Date 2020-11-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-01
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 4, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-08-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Alachua County, Florida
View View File
Docket Date 2020-07-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of Florida Association of Counties, Inc., Florida Association of County Attorneys, Inc., and Broward County, Florida, in Support of Petitioner, Alachua County, Florida
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2020-07-01
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Kristina Samuels
Docket Date 2020-06-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Association of Counties, Inc., and Broward County, Florida, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Association of County Attorneys, Inc., and Broward County, Florida's Unopposed Motion for Leave of Court to File an Amicus Curiae Brief
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2020-06-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Alachua County, Florida
View View File
Docket Date 2020-06-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Sheriffs Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Sheriffs Association
View View File
Docket Date 2020-06-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2020-06-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Association of Counties, Inc., is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Alachua County, Florida
View View File
Docket Date 2022-02-17
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-07-16
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME ORIGINAL RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Kristina Samuels
Docket Date 2020-06-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 23, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-06-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Alachua County, Florida
View View File
Docket Date 2020-05-28
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Sheriffs Association
View View File
Docket Date 2020-04-15
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Alachua County, Florida
View View File
Docket Date 2019-12-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Alachua County, Florida
View View File
Docket Date 2019-12-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on December 6, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 27, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-12-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Sadie Darnell
View View File
Docket Date 2019-12-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-12-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Leon County, Florida
View View File
Docket Date 2019-12-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Alachua County, Florida
View View File
Docket Date 2019-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CLASS CONST OFCR/DIRECT CONFL
On Behalf Of Alachua County, Florida
View View File
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-01-27
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: We quash the First District's decision and hold that the Sheriff is not permitted under chapters 30 and 129, Florida Statutes, to make object-level transfers without the approval of the Alachua County Board of County Commissioners. It is so ordered.
View View File
Docket Date 2020-07-24
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of Florida Sheriffs Association
View View File
Docket Date 2020-07-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Sadie Darnell
View View File
Docket Date 2020-05-19
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 8, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before July 20, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-04-16
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion for Leave to Withdraw as Counsel for Petitioner Alachua County, Florida is granted and Nicholas A. Brown is hereby allowed to withdraw as co-counsel for petitioner.
THE SCHOOL DISTRICT OF ESCAMBIA COUNTY, FLORIDA VS SANTA ROSA DUNES OWNERS ASSOCIATION, INC. SC2019-1376 2019-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172016CA001914XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D18-91

Parties

Name The School District of Escambia County, Florida
Role Petitioner
Status Active
Representations DAVID C. WILLIS, Diane G. DeWolf, Melanie Kalmanson, Mr. Christian Tiblier
Name SANTA ROSA DUNES OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations THOMAS M. FINDLEY, Edward P. Fleming, R. Todd Harris
Name FLORIDA ASSOCIATION FOR CONSTITUTIONAL OFFICERS, INC.
Role Amicus - No Position
Status Active
Representations Gigi Rollini
Name The Property Appraisers' Association of Florida
Role Amicus - No Position
Status Active
Representations Loren E. Levy
Name The Florida School Boards Association, Inc.
Role Amicus - Petitioner
Status Interim
Representations Terry Joseph Harmon, MATTHEW JOSEPH CARSON, Mr. Jeffrey D. Slanker
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Interim
Representations Laura M. Youmans, Kraig A. Conn
Name FLORIDA LEAGUE OF CITIES, INCORPORATED
Role Amicus - Petitioner
Status Interim
Representations Kraig A. Conn, Laura M. Youmans
Name Hon. James Scott Duncan
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-09
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of The Florida School Boards Association, Inc.
View View File
Docket Date 2019-10-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2019-09-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief
On Behalf Of The Property Appraisers' Association of Florida
View View File
Docket Date 2019-09-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Association for Constitutional Officers
View View File
Docket Date 2019-08-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Santa Rosa Dunes Owners Association, Inc.
View View File
Docket Date 2019-08-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER THE SCHOOL DISTRICT OF ESCAMBIA COUNTY, FLORIDA'S BRIEF ON JURISDICTION
On Behalf Of The School District of Escambia County, Florida
View View File
Docket Date 2019-08-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR) ~ Amended Notice to Invoke Discretionary Jurisdiction
On Behalf Of The School District of Escambia County, Florida
View View File
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR)
On Behalf Of The School District of Escambia County, Florida
View View File
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

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

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed fifty pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 8, 2019.
Docket Date 2019-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
COUNTY OF VOLUSIA, ETC., ET AL. VS KENNETH J. DETZNER, ETC., ET AL. SC2018-1339 2018-08-13 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3362

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001270XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3363

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3361

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001342XXXXXX

Parties

Name Broward County, Florida
Role Appellant
Status Active
Representations Mark A. Journey, Claudia Capdesuner, Mr. Scott Andron, Joseph K. Jarone
Name T. Wayne Bailey
Role Appellant
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Appellant
Status Active
Representations Michael B. Valdes, Miguel A. Gonzalez, Oren Rosenthal
Name County of Volusia
Role Appellant
Status Active
Representations Daniel D. Eckert
Name Philip T. Fleuchaus
Role Appellant
Status Active
Name Kenneth J. Detzner
Role Appellee
Status Active
Representations DAVID ANDREW FUGETT, Jesse C. Dyer, Edward M. Wenger, Mr. Jordan E. Pratt
Name ANNE M. GANNON
Role Appellee
Status Active
Representations Robert H. Hosay, James A. McKee, Benjamin J. Grossman, JOHN ANDREW TUCKER, IV, CHRISTINA MARIE KENNEDY, Mr. Nicholas John Peter Meros
Name FLORIDA ASSOCIATION OF COURT CLERKS, INC.
Role Appellee
Status Active
Representations Barry S. Richard
Name Florida Association of Tax Collectors
Role Appellee
Status Active
Representations Timothy R. Qualls, Kayla Scarpone
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Representations Laura M. Youmans
Name FLORIDA ASSOCIATION FOR CONSTITUTIONAL OFFICERS, INC.
Role Amicus - Respondent
Status Active
Representations Gigi Rollini, Glenn Burhans Jr.
Name FLORIDA SHERIFFS ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Thomas W. Poulton
Name Hon. James Oliver Shelfer
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-10-04
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-09-07
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the reasons explained above, we affirm the circuit court's decision approving Amendment 10 for placement on the ballot. No motion for rehearing will be allowed. It is so ordered.
View View File
Docket Date 2018-09-04
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ BROWARD COUNTY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Broward County, Florida
View View File
Docket Date 2018-09-04
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Miami-Dade County's and Broward County's Request for Oral Argument are hereby denied.
Docket Date 2018-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF OF VOLUSIA COUNTY
On Behalf Of County of Volusia
View View File
Docket Date 2018-08-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ MIAMI-DADE COUNTY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Miami-Dade County
View View File
Docket Date 2018-08-30
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA ASSOCIATION FOR CONSTITUTIONALOFFICERS, INC., IN SUPPORT OF RESPONDENTS **Copy rec'd 8/30/18**
On Behalf Of Florida Association for Constitutional Officers, Inc.
View View File
Docket Date 2018-08-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief in Support of Appellees,By the Florida Sheriffs Association
On Behalf Of Florida Sheriffs Association
View View File
Docket Date 2018-08-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Brief
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-15
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OFFLORIDA ASSOCIATION OF COURT CLERKS, INC.
On Behalf Of Florida Association of Court Clerks
View View File
Docket Date 2018-08-27
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ AMICUS CURIAE, FLORIDA ASSOCIATION OF COUNTIES' MOTION FOR LEAVE TO FILE AMENDED AMICUS BRIEF
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-08-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Amicus Curiae, Florida Association of Counties' Motion for Leave to File Amended Amicus Brief is granted and said amended brief was filed with this Court on August 27, 2018. Florida Association of Counties' amicus curiae brief filed with this Court on August 24, 2018, is hereby stricken.
Docket Date 2018-08-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA ASSOCIATION OF COUNTIES, INC.IN SUPPORT OF APPELLANTS, VOLUSIA COUNTY, FLORIDA; BROWARD COUNTY, FLORIDA; AND, MIAMI-DADE COUNTY, FLORIDA **Stricken 8/27/18, amended brief filed.**
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-08-22
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF APPELLANTS, COUNTY OF VOLUSIA ET AL.
On Behalf Of County of Volusia
View View File
Docket Date 2018-08-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Association of Counties, Inc., is hereby granted and they are allowed to file brief only in support of appellants. The brief by the above referenced amicus curiae must be filed on or before Friday, August 24, 2018.
Docket Date 2018-08-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SMOTION FOR LEAVE OF COURT TO FILEAN AMICUS CURIAE BRIEF
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-08-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Association for Constitutional Officers is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 9:00 a.m., Thursday, August 30, 2018.
Docket Date 2018-08-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS BRIEF OFFLORIDA ASSOCIATION FOR CONSTITUTIONAL OFFICERS, INC.
On Behalf Of Florida Association for Constitutional Officers, Inc.
View View File
Docket Date 2018-08-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Sheriffs Association is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 9:00 a.m., Thursday, August 30, 2018.
Docket Date 2018-08-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF,BY THE FLORIDA SHERIFFS ASSOCIATION
On Behalf Of Florida Sheriffs Association
View View File
Docket Date 2018-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of County of Volusia
View View File
Docket Date 2018-08-14
Type Order
Subtype Order-Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs shall be filed as follows: Appellants' briefs on the merits shall be filed on or before Wednesday, August 22, 2018; Appellees' answer brief on the merits shall be filed no later than 12:00 p.m., Tuesday, August 28, 2018; and Appellants' reply brief on the merits shall be filed no later than 5:00 p.m., Friday, August 31, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida shall file the original record which shall be properly indexed and paginated on or before Friday, August 17, 2018. The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
Docket Date 2018-08-13
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
On Behalf Of County of Volusia
View View File
Docket Date 2018-08-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***08/14/2018 - Amended to include District Court number**
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-13
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ First DCA Order dated August 13, 2018
View View File
HALIFAX HOSPITAL MEDICAL CENTER, ETC. VS STATE OF FLORIDA, ET AL. SC2018-0683 2018-04-27 Closed
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642018CA030059XXXXCI

Parties

Name Halifax Hospital Medical Center
Role Appellant
Status Active
Representations Elizabeth W. Neiberger, Alan S. Zimmet, Brigid F. Cech Samole, Nikki C. Day, Elliot H. Scherker, Katherine M. Clemente
Name Citizens of Halifax Hospital Medical Center Special Tax District
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Phillip Dale Havens
Name Nancy Epps
Role Intervenor
Status Active
Representations Mr. Jason A. Coe, Raoul G. Cantero, Martin B. Goldberg, Jonathan L. Williams, Christopher K. Smith
Name South Broward Hospital District d/b/a Memorial Healthcare System
Role Amicus - Petitioner
Status Active
Representations Kimarie R. Stratos, Maria R. Caldera
Name City of Deltona
Role Amicus - Petitioner
Status Active
Name City of Safety Harbor
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF SPECIAL DISTRICTS, INC.
Role Amicus - Petitioner
Status Active
Name Pinellas Suncoast Transit Authority
Role Amicus - Petitioner
Status Active
Name County of Volusia
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Name Osceola County, Florida
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Clifford B. Shepard
Name City of Largo
Role Amicus - Petitioner
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-09-26
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-09-05
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied, and the Joint Motion of Amici Florida League of Cities, Et Al. for Clarification or Rehearing is hereby stricken.
Docket Date 2019-09-05
Type Order
Subtype Voluntary Dismissal DY
Description Order-VOLUNTARY DISMISSAL DY ~ Appellant Halifax Hospital Medical Center's Amended Notice of Voluntary Dismissal, filed in this Court on May 13, 2019, is hereby denied.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ NANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX'S AMENDED NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Nancy Epps
View View File
Docket Date 2019-05-13
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ APPELLANT HALIFAX HOSPITAL MEDICAL CENTER'SAMENDED NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-05-09
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ JOINT REPLY OF AMICI FLORIDA LEAGUE OF CITIES, ET AL. TONANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX'S NOTICEOF VOLUNTARY DISMISSAL
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ NANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Nancy Epps
View View File
Docket Date 2019-05-07
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ APPELLANT HALIFAX HOSPITAL MEDICAL CENTER'SNOTICE OF VOLUNTARY DISMISSAL **Amended filed 5/13/19**
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ NANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX AND ITSAMICI'S MOTIONS FOR REHEARING AND CLARIFICATION ANDREQUEST FOR ISSUANCE OF IMMEDIATE MANDATE AS REQUIREDBY FLA. R. APP. P. 9.330(c)
On Behalf Of Nancy Epps
View View File
Docket Date 2019-04-29
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-04-18
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For these reasons, we affirm the circuit court's order denying bond validation. It is so ordered.
View View File
Docket Date 2019-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-22
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Appellant's Motion to Strike Appellee Nancy Epps's Notice of Supplemental Authority is hereby denied.
Docket Date 2019-01-16
Type Response
Subtype Response
Description RESPONSE ~ Appellee Nancy Epps's Response to Halifax's Motion to Strike Notice of Supplemental Authority
On Behalf Of Nancy Epps
View View File
Docket Date 2019-01-15
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ APPELLANT HALIFAX HOSPITAL MEDICAL CENTER'SMOTION TO STRIKE APPELLEE NANCY EPPS'SNOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-01-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ APPELLEE NANCY EPPS'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of Nancy Epps
View View File
Docket Date 2018-10-04
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 6, 2019. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-09-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-08-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including September 20, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-08-20
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of Nancy Epps
View View File
Docket Date 2018-08-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Nancy Epps
View View File
Docket Date 2018-08-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Intervenor Nancy Epps' motion for extension of time is granted, and all appellees are allowed to and including August 20, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-07-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nancy Epps
View View File
Docket Date 2018-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ South Broward Hospital District d/b/a Memorial Healthcare System's motion to file amended amicus curiae brief is granted and said amended brief was filed with this Court on July 5, 2018. South Broward Hospital District d/b/a Memorial Healthcare System's amicus curiae brief filed with this Court on June 29, 2018, is hereby stricken.
Docket Date 2018-07-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Intervenor Nancy Epps' motion for extension of time is granted, and all appellees are allowed to and including August 9, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-07-09
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ NANCY EPPS'S NOTICE OF NO OBJECTION TO HER MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Nancy Epps
View View File
Docket Date 2018-07-05
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ MOTION FOR LEAVE TO FILE AMENDED AMICUS BRIEF OF SOUTH BROWARD HOSPITAL DISTRICT IN SUPPORT OF APPELLANT
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-07-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMENDED AMICUS BRIEF OF SOUTH BROWARD HOSPITAL DISTRICT IN SUPPORT OF APPELLANT
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-07-03
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Nancy Epps
View View File
Docket Date 2018-06-29
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **Stricken 7/25/18, in light of amended brief filed.**
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-06-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE THE FLORIDA LEAGUE OF CITIES, THEFLORIDA ASSOCIATION OF COUNTIES, THE FLORIDA ASSOCIATIONOF SPECIAL DISTRICTS, THE COUNTY OF VOLUSIA, THE CITY OFDELTONA, THE CITY OF LARGO, THE CITY OF SAFETY HARBOR,OSCEOLA COUNTYAND THE PINELLAS SUNCOAST TRANSITAUTHORITY IN SUPPORT OF HALIFAX HOSPITAL MEDICAL CENTER
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-06-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-06-19
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ AMENDED INITIAL BRIEF OF HALIFAX HOSPITAL MEDICAL CENTER
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-06-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the County of Volusia is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ SECOND SUPPLEMENTAL MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE ON BEHALF OF THE COUNTY OF VOLUSIA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, JOINTLY WITH THE FLORIDA LEAGUE OF CITIES, ET AL.IN SUPPORT OF APPELLANTS
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-06-14
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Appellant's initial brief on the merits will not be submitted to the Court until you have served all parties and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-06-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **Stricken 6/19/18, amended initial brief on the merits filed.**
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including June 25, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by South Broward Hospital District d/b/a Memorial Healthcare System is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ CORRECTED MOTION FOR LEAVE TO FILE AMICUS BRIEF OF SOUTH BROWARD HOSPITAL DISTRICT IN SUPPORT OF APPELLANT
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-05-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the City of Deltona is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ SUPPLEMENTAL MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE ON BEHALF OF THE CITY OF DELTONA JOINTLY WITH THE FLORIDA LEAGUE OF CITIES, ET AL. IN SUPPORT OF APPELLANTS
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-05-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida League of Cities, Inc., the Florida Association of Special Districts, the Florida Association of Counties, the City of Largo, the City of Safety Harbor, Osceola County, and the Pinellas Suncoast Transit Authority, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE OF FLORIDA LEAGUE OF CITIES, ET AL. IN SUPPORT OF APPELLANTS
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-05-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Corrected
On Behalf Of Nancy Epps
View View File
Docket Date 2018-05-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nancy Epps
View View File
Docket Date 2018-05-16
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-05-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-05-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-05-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (BOND VALID) ~ Certified Copy received May 8, 2018
On Behalf Of Halifax Hospital Medical Center
View View File
ORANGE COUNTY, FLORIDA VS RICK SINGH, ETC., ET AL. SC2018-0079 2018-01-12 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2509

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2511

Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA010858A001OX

Parties

Name Orange County, Florida
Role Petitioner
Status Active
Representations Jeffrey J. Newton, Gregory Thomas Stewart, William C. Turner, Jr., Carly J. Schrader
Name Jerry L. Demings
Role Appellee
Status Withdrawn
Name SCOTT RANDOLPH, INC.
Role Respondent
Status Active
Name Orange County Tax Collector
Role Respondent
Status Active
Representations Gigi Rollini
Name Orange County Canvassing Board
Role Respondent
Status Active
Name John W. Mina
Role Respondent
Status Active
Representations Eric D. Dunlap
Name Bill Cowles
Role Respondent
Status Active
Representations Nicholas A. Shannin
Name Rick Singh
Role Respondent
Status Active
Representations John H. Pelzer, Michael E. Marder
Name Orange County Property Appraiser
Role Respondent
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Representations Laura M. Youmans
Name Orange County Clerk of the Circuit Court
Role Amicus - Respondent
Status Active
Representations David Margolis
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-04-23
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ On April 18, 2019, the Court granted Respondents' Joint Motion to Recall Mandate, denied Respondents' Joint Motion for Clarification, and substituted an opinion for the withdrawn January 4, 2019, opinion. The rehearing provided therein pertains to the substituted opinion. No motion for rehearing will be allowed for the granting of the motion to recall mandate and denial of clarification.
Docket Date 2019-04-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Therefore, we approve the decision of the Fifth District, which held that the Florida Election Code preempts the Orange County ordinance requiring nonpartisan elections for county constitutional officers. It is so ordered.
View View File
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ Petitioner Orange County, Florida's Response to Respondents' Joint Motion to Recall Mandate and Joint Motion for Clarification
On Behalf Of Orange County, Florida
View View File
Docket Date 2019-02-01
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ JOINDER OF CO-RESPONDENT, BILL COWLES, ORANGE COUNTYSUPERVISOR OF ELECTIONS, WITH RESPONDENTS' JOINTMOTIONS TO RECALL MANDATE AND FOR CLARIFICATION
On Behalf Of Bill Cowles
View View File
Docket Date 2019-01-22
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ Respondents' Joint Motion to Recall Mandate
On Behalf Of Orange County Tax Collector
View View File
Docket Date 2019-01-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ Mandate recalled. See opinion dated April 18, 2019.
Docket Date 2019-01-04
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Accordingly, we quash the decision below and uphold the validity of the ordinance upon the severance therefrom of the language requiring the county constitutional officers to be elected during the primary election.It is so ordered. ***WITHDRAWN 04/18/19***
View View File
Docket Date 2018-12-20
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of John W. Mina
View View File
Docket Date 2018-11-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-11-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondents' Notice of Supplemental Authority
On Behalf Of Rick Singh
View View File
Docket Date 2018-11-05
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Rick Singh
View View File
Docket Date 2018-10-26
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Rick Singh
View View File
Docket Date 2018-09-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, November 8, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-09-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioner
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-08-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner Orange County, Florida's Consented Motion to Toll Time to Serve Reply Brief
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-08-24
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner Orange County, Florida's Consented Motion to Toll Time to Serve Reply Brief is hereby granted.Petitioner Orange County, Florida's Consented Motion to Enlarge Brief Limits of Reply Brief is hereby granted and Petitioner is allowed to and including September 4, 2018, in which to serve said enlarged reply brief.
Docket Date 2018-08-17
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Orange County Clerk of the Circuit Court in Support of Respondents
On Behalf Of Orange County Clerk of the Circuit Court
View View File
Docket Date 2018-08-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief on the Merits of Respondent, Bill Cowles, Orange County Supervisor of Elections
On Behalf Of Bill Cowles
View View File
Docket Date 2018-06-26
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers (Filed electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2018-06-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Bill Cowles' motion for extension of time is granted, and all respondents are allowed to and including August 9, 2018, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Ext. of Time to File Answer Brief
On Behalf Of Bill Cowles
View View File
Docket Date 2018-06-08
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA ASSOCIATION OF COUNTIES, INC. IN SUPPORT OF ORANGE COUNTY, FLORIDA
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-06-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including August 9, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed motion for Extension of Time
On Behalf Of Rick Singh
View View File
Docket Date 2018-06-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave of Court to File an Amicus Curiae Brief" filed by the Florida Association of Counties, Inc. is hereby granted and it is allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Petitoner
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-05-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'S MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-05-29
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Petitioner
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-05-29
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-05-29
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel for Scott Randolph, Orange County Tax Collector is hereby granted. Gigi Rollini with the law firm of Stearns Weaver Miller is hereby recognized as the new attorney of record for respondent.
Docket Date 2018-05-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The unopposed motion to file amicus curiae brief filed by the Orange County Clerk of the Circuit Court is hereby granted. The clerk is allowed to file brief only in support of the respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-23
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Orange County Tax Collector
View View File
Docket Date 2018-05-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Orange County Clerk of the Circuit Court's Unopposed Motion to File Amicus Curiae Brief
On Behalf Of Orange County Clerk of the Circuit Court
View View File
Docket Date 2018-04-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 29, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner Orange County, Florida's Unopposed Motion for Extension of Time to Serve and File Initial Brief
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-04-06
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before April 26, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before June 5, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-02-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Rick Singh
View View File
Docket Date 2018-01-18
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-01-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-01-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Orange County, Florida
View View File
FLORIDA BANKERS ASSOCIATION, ETC. VS FLORIDA DEVELOPMENT FINANCE CORPORATION, ETC., ET AL. SC2014-1603 2014-08-15 Closed
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372014CA000548XXXXXX

Parties

Name FLORIDA BANKERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Ceci C. Berman
Name STATE ATTORNEY, 13TH JUDICIAL CIRCUIT
Role Appellee
Status Active
Representations Ada Carmona
Name FLORIDA DEVELOPMENT FINANCE CORPORATION
Role Appellee
Status Active
Representations Mrs. Rebecca Mercier Vargas, Gregory Thomas Stewart, Stephanie L. Serafin, Carly J. Schrader, THOMAS NEAL MCALILEY, Jane Kreusler-Walsh, L THOMAS GIBLIN, Lynn Miyamoto Hoshihara, Jesse L. Green, Raoul G. Cantero
Name STATE ATTORNEY, 14TH JUDICIAL CIRCUIT
Role Appellee
Status Active
Representations Glenn L. Hess
Name STATE ATTORNEY, 7TH JUDICIAL CIRCUIT
Role Appellee
Status Active
Representations Phillip Dale Havens
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LAURA MOODY
Name STATE ATTORNEY, 10TH JUDICIAL CIRCUIT
Role Appellee
Status Active
Representations VICTORIA AVALON
Name STATE ATTORNEY, 2ND JUDICIAL CIRCUIT
Role Appellee
Status Active
Representations GEORGIA ANNE CAPPLEMAN
Name Florida League of Cities, Inc.
Role Amicus - No Position
Status Active
Representations Kraig A. Conn, Elizabeth W. Neiberger, HARRY MORRISON, JR., SUSAN HAMILTON CHURUTI
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - No Position
Status Active
Representations VIRGINIA SAUNDERS DELEGAL, Elizabeth W. Neiberger, SUSAN HAMILTON CHURUTI
Name ST. LUCIE COUNTY, FLORIDA
Role Amicus - No Position
Status Active
Representations DANIEL SCOTT MCINTYRE, SUSAN HAMILTON CHURUTI, Elizabeth W. Neiberger
Name Leon County, Florida
Role Amicus - No Position
Status Active
Representations Elizabeth W. Neiberger, SUSAN HAMILTON CHURUTI, Herbert W.A. Thiele
Name PACENOW
Role Amicus - Respondent
Status Active
Representations Erin L. Deady
Name GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY
Role Amicus - Respondent
Status Active
Representations Edward G. Guedes, CHAD FRIEDMAN
Name Southern Alliance For Clean Energy
Role Amicus - Respondent
Status Active
Representations George S. Cavros
Name FLORIDA GREEN FINANCE AUTHORITY'S
Role Amicus - Respondent
Status Active
Representations Mr. Keith W. Davis
Name ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations RICK WATSON
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations AMANDA L. SWINDLE, Jody Lamar Finklea
Name SIERRA CLUB, INC.
Role Amicus - Respondent
Status Active
Representations JOSHUA DOUGLAS SMITH
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2015-10-15
Type Disposition
Subtype Affirmed/Remanded
Description DISP-AFFIRMED/REMANDED ~ For the foregoing reasons, we dismiss the appeal of Florida Bankers Association for lack of standing. We affirm the circuit court's amended final judgment validating the Florida Development Finance Corporation special assessment revenue bonds. However, because additional steps are required to implement the circuit court's rulings and the rulings of this Court, we remand to the circuit court with instructions to require FDFC to amend the bond documents to remove all references to judicial foreclosure as a remedy and remove all references to the FDFC having, or being delegated, authority to levy the non-ad valorem assessments. We direct that the amended documents be filed in the circuit court following approval of the amendments by the governing board of the FDFC.It is so ordered.
Docket Date 2015-05-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC14-1603 only.
Docket Date 2015-05-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-04-30
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2015-04-23
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Florida Bankers Association vs. State of Florida, etc., et al. to Florida Bankers Association vs. Florida Development Finance Corporation, etc., et al.
Docket Date 2015-02-25
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellant's "Motion to Defer Ruling in Associated Cases" is hereby denied.
Docket Date 2015-02-23
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE OF APPELLEE FLORIDA DEVELOPMENT FINANCE CORPORATION TO APPELLANT FLORIDA BANKERS ASSOCIATION'S MOTION TO DEFER RULING"
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2015-02-20
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION TO DEFER RULING IN ASSOCIATED CASES"
On Behalf Of Florida Bankers Association
Docket Date 2015-02-09
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ AND DESIGNATION OF PRIMARY AND SECONDARY E-MAIL ADDRESSES
On Behalf Of State of Florida
Docket Date 2015-02-05
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, May 7, 2015. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-01-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHED DCA OPINION)
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-12-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Bankers Association
Docket Date 2014-12-22
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Bankers Association
View View File
Docket Date 2014-12-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Association of Counties, Inc., The Florida League of Cities, Inc., Leon County, Florida, and St. Lucie County, Florida is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on December 11, 2014.
Docket Date 2014-12-11
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE, FLORIDA ASSOCIATION OF COUNTIES, FLORIDA LEAGUE OF CITIES, LEON COUNTY, AND ST. LUCIE COUNTY, IN SUPPORT OF APPELLEE
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2014-11-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE, FLORIDA DEVELOPMENT FINANCE CORPORATION
On Behalf Of GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY
Docket Date 2014-11-10
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ A notice of appeal was filed in this Court on August 15, 2014, by Appellant Florida Bankers Association. Appellant's initial brief on the merits was filed with this Court on October 6, 2014. Appellees' answer brief on the merits shall be served on or before December 1, 2014. If any of the below listed State Attorneys wish to file an answer brief on the merits, such brief likewise shall be served on or before December 1, 2014. Appellant's reply brief on the merits shall be served on or before December 22, 2014. ***11/14/2014: AMENDED TO CORRECT DATE NOTICE WAS FILED AND WHO FILED IT***
Docket Date 2014-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS FLORIDA GREEN FINANCE AUTHORITY'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of FLORIDA GREEN FINANCE AUTHORITY'S
Docket Date 2014-12-11
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Sierra Club is hereby granted and they are allowed to file brief only in support of appellees, the State of Florida and the Florida Development Finance Corporation. The brief by the above referenced amicus curiae was filed with this Court on December 10, 2014.
Docket Date 2014-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2014-12-10
Type Brief
Subtype Appendix
Description APPENDIX ~ TO AMICUS BRIEF OF GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY DISTRICT
On Behalf Of GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY
View View File
Docket Date 2014-10-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted and appellee is allowed to and including December 1, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLEE FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-12-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of Florida Municipal Electric Association, Inc.
Docket Date 2014-12-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Associated Builders and Contractors of Florida, Inc. is hereby granted and they are allowed to file brief only in support of Appellee, Florida Development Finance Corporation. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-12-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
View View File
Docket Date 2014-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.
Docket Date 2014-11-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by PACENow is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amicus curiae filed by Florida Green Finance Authority is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amicus curiae filed by Southern Alliance for Clean Energy, Inc. is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amicus curiae filed by Green Corridor Property Assessment Clean Energy is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-10-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of STATE ATTORNEY, 7TH JUDICIAL CIRCUIT
View View File
Docket Date 2014-10-23
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION TO SET BRIEFING SCHEDULE FOR REPLY BRIEF(S)
On Behalf Of Florida Bankers Association
Docket Date 2014-10-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of STATE ATTORNEY, 10TH JUDICIAL CIRCUIT
View View File
Docket Date 2014-10-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of State of Florida
Docket Date 2014-10-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-10-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-10-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Florida Bankers Association
View View File
Docket Date 2014-09-11
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and Ceci Berman of Brannock & Humphries is hereby substituted as counsel for appellants.
Docket Date 2014-09-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-09-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 6, 2014, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-08-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florida Bankers Association
Docket Date 2014-08-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-08-26
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION ~ PETITIONER'S AMENDED MOTION FORSUBSTITUTION OF COUNSEL
On Behalf Of Florida Bankers Association
Docket Date 2014-08-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of Florida Bankers Association
Docket Date 2014-08-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Bankers Association
Docket Date 2014-08-25
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION ~ 08/26/2014: AMENDED MOTION FILED
On Behalf Of Florida Bankers Association
Docket Date 2014-08-18
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 17, 2014, in which to submit the filing fee. Failure to submit the above referenced fee to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (BOND VALID)
On Behalf Of Florida Bankers Association

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
B02SPFL0149 Department of Housing and Urban Development 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS 2009-09-01 2009-09-30 EDI SPECIAL PROJECTS
Recipient FLORIDA ASSOCIATION OF COUNTIES
Recipient Name Raw FLORIDA ASSOCIATION OF COUNTIES
Recipient DUNS 079206140
Recipient Address PO BOX 549, TALLAHASSEE, LEON, FLORIDA, 32302-0549
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State