Search icon

ASSOCIATED INDUSTRIES OF FLORIDA - Florida Company Profile

Company Details

Entity Name: ASSOCIATED INDUSTRIES OF FLORIDA
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: 29 May 1981 (44 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Jul 1992 (33 years ago)
Document Number: 758577
FEI/EIN Number 590148010

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

Address: 516 N ADAMS ST, TALLAHASSEE, FL, 32301, US
Mail Address: P. O. BOX 784, TALLAHASSEE, FL, 32302, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED INDUSTRIES OF FLORIDA 2023 590148010 2024-10-07 ASSOCIATED INDUSTRIES OF FLORIDA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s mailing address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112
Plan sponsor’s address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing STEPHEN B. TRICKEY
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 2022 590148010 2023-09-01 ASSOCIATED INDUSTRIES OF FLORIDA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s mailing address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112
Plan sponsor’s address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing STEPHEN TRICKEY
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT SHARING PLAN 2021 590148010 2022-09-28 ASSOCIATED INDUSTRIES OF FLORIDA 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing STEPHEN TRICKEY
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT SHARING PLAN 2020 590148010 2021-07-23 ASSOCIATED INDUSTRIES OF FLORIDA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing STEPHEN TRICKEY
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT SHARING PLAN 2019 590148010 2020-09-16 ASSOCIATED INDUSTRIES OF FLORIDA 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 N ADAMS ST, TALLAHASSEE, FL, 323011112

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing ROBERT MCRAE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT 2018 590148010 2019-06-11 ASSOCIATED INDUSTRIES OF FLORIDA 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing ROBERT D MCRAE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT 2017 590148010 2018-06-05 ASSOCIATED INDUSTRIES OF FLORIDA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ROBERT D MCRAE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT 2016 590148010 2017-07-19 ASSOCIATED INDUSTRIES OF FLORIDA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ROBERT D MCRAE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401(K) PROFIT 2015 590148010 2016-07-11 ASSOCIATED INDUSTRIES OF FLORIDA 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ROBERT D MCRAE
Valid signature Filed with authorized/valid electronic signature
ASSOCIATED INDUSTRIES OF FLORIDA 401K PROFIT 2014 590148010 2015-07-14 ASSOCIATED INDUSTRIES OF FLORIDA 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 524290
Sponsor’s telephone number 8502247173
Plan sponsor’s address 516 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ROBERT D MCRAE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pearce Cecil Director 150 S Monroe St, Tallahassee, FL, 32301
Bevis Brewster B President 516 N Adams St, Tallahassee, FL, 32301
Bailey Gordon F Chairman 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
TRICKEY STEPHEN B Agent 516 N ADAMS ST, TALLAHASSEE, FL, 32301
Gonzalez Jose L Director 1375 E Buena Vista Dr, Lake Buena Vista, FL, 32830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020070 SAVE OUR CONSTITUTION EXPIRED 2019-01-29 2024-12-31 - 516 N ADAMS ST, TALLAHASSEE, FL, 32301
G14000007519 BEST FOR FLORIDA EXPIRED 2014-01-22 2019-12-31 - POST OFFICE BOX 784, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-23 TRICKEY, STEPHEN B -
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 516 N ADAMS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1993-05-01 516 N ADAMS ST, TALLAHASSEE, FL 32301 -
AMENDMENT 1992-07-22 - -
RESTATED ARTICLES 1992-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 516 N ADAMS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rules of Civil Procedure SC2023-0962 2023-07-04 Open
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Karen A Gievers
Role Commenter
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Representations Heather Savage Telfer, Joshua E. Doyle, Cosme Caballero
Name Rule 1.200
Role Petitioner
Status Active
Name Pretrial Procedure
Role Petitioner
Status Active
Name Rule 1.201
Role Petitioner
Status Active
Name Complex Litigation
Role Petitioner
Status Active
Name Rule 1.280
Role Petitioner
Status Active
Name General Provisions Governing Discovery
Role Petitioner
Status Active
Name Rule 1.440
Role Petitioner
Status Active
Name Setting Action for Trial
Role Petitioner
Status Active
Name Rule 1.460
Role Petitioner
Status Active
Name Motions to Continue Trial
Role Petitioner
Status Active
Name Jed Louis Kurzban
Role Commenter
Status Active
Name Joshua L Wintle
Role Commenter
Status Active
Name Lee Gill Cohen
Role Commenter
Status Active
Name David Michael Lipman
Role Commenter
Status Active
Name Mina Grace
Role Commenter
Status Active
Name Richard Rosenblum
Role Commenter
Status Active
Name Matthew David Levy
Role Commenter
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Commenter
Status Active
Representations William Wells Large
Name Tamara Lea Klopenstein
Role Commenter
Status Active
Name M. Benjamin Murphey
Role Commenter
Status Active
Name Anthony Brett White
Role Commenter
Status Active
Name Howard Lawrence Pomerantz
Role Commenter
Status Active
Name John K Lawlor
Role Commenter
Status Active
Name Lyle Michael Koenig
Role Commenter
Status Active
Name Brittney Eller
Role Commenter
Status Active
Name Monica Heuman
Role Commenter
Status Active
Name Hon. Albert L. Kelley
Role Commenter
Status Active
Name The Florida Bar Business Law Section
Role Commenter
Status Active
Representations Russell Marc Landy
Name International Association of Defense Counsel
Role Commenter
Status Active
Representations Michele Y. Smith
Name DRI Center for Law and Public Policy
Role Commenter
Status Active
Representations Lawrence S. Ebner
Name Federation of Defense & Corporate Counsel
Role Commenter
Status Active
Representations Craig A. Marvinney
Name Association of Defense Trial Attorneys
Role Commenter
Status Active
Representations James Parker Craig
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Commenter
Status Active
Representations Mark Wilson
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Commenter
Status Active
Representations Brewster B. Bevis
Name FLORIDA INSURANCE COUNCIL, INC.
Role Commenter
Status Active
Representations Cecil Pearce
Name American Tort Reform Association
Role Commenter
Status Active
Representations H. Sherman Joyce
Name National Federation of Independent Business Small Business Legal Center, Inc.
Role Commenter
Status Active
Representations Elizabeth A. Milito
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Commenter
Status Active
Representations Colleen Reppen Shiel
Name National Association of Mutual Insurance Companies
Role Commenter
Status Active
Representations Andrew R. Pauley
Name Coalition for Litigation Justice, Inc.
Role Commenter
Status Active
Representations Mark A. Behrens
Name Spencer Hal Silverglate
Role Commenter
Status Active
Name Alexis Altman
Role Commenter
Status Active
Name Sara Katherine Marin
Role Commenter
Status Active
Name Timothy David Kenison
Role Commenter
Status Active
Name Karly R Christine
Role Commenter
Status Active
Name Virginia Marie Buchanan
Role Commenter
Status Active
Name Christopher W. Mathena
Role Commenter
Status Active
Name Spencer L. Pastorin
Role Commenter
Status Active
Name Sherri Lynn Scarborough
Role Commenter
Status Active
Name Civil Judges of the Ninth Judicial Circuit
Role Commenter
Status Active
Representations Hon. Lisa T. Munyon
Name Hon. Paul Lee Huey
Role Commenter
Status Active
Name Jack Patrick Hill
Role Commenter
Status Active
Name Real Property, Probate and Trust Law Section of The Florida Bar
Role Commenter
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Commenter
Status Active
Representations Sarah Lahlou-Amine, Elaine D. Walter
Name Maegen Peek Luka
Role Commenter
Status Active
Name Hon. Lisa Ann Allen
Role Commenter
Status Active
Name Hon. Helene L Daniel
Role Commenter
Status Active
Name Hon. Alissa M. Ellison
Role Commenter
Status Active
Name David Anthony Rowland
Role Commenter
Status Active
Name JORGE FERNANDEZ, INC.
Role Commenter
Status Active
Name Andrew Parks Keefe
Role Commenter
Status Active
Name John Daniel Edwards
Role Commenter
Status Active
Name Marc Andrew Krispinsky
Role Commenter
Status Active
Name Matthew Joseph Cardillo
Role Commenter
Status Active
Name Hon. Anne-Leigh Gaylord Moe
Role Commenter
Status Active
Name Eyal Steven Eisig
Role Commenter
Status Active
Name Ryan Anthony Masci
Role Commenter
Status Active
Name Leon O'Neal Hunter
Role Commenter
Status Active
Name Maria Victoria Sanchez
Role Commenter
Status Active
Name Peter M. Cardillo
Role Commenter
Status Active
Name Joseph Anthony Zarzaur
Role Commenter
Status Active
Name Stephen F. Bolton
Role Commenter
Status Active
Name Alexandra Jane Messmore
Role Commenter
Status Active
Name Business Litigation Practice Group of Gunster, Yoakley & Stewart, P.A.
Role Commenter
Status Active
Representations John Wesley Little, III
Name Charles Stuart Stratton
Role Commenter
Status Active
Name Joshua Scott Stratton
Role Commenter
Status Active
Name Sidney Conwell Bigham, III
Role Commenter
Status Active
Name S. Cary Gaylord
Role Commenter
Status Active
Name Kimbel L. Merlin
Role Commenter
Status Active
Name Andrew Gerald Diaz
Role Commenter
Status Active
Name Blake H. Gaylord
Role Commenter
Status Active
Name ANDREW PRINCE BRIGHAM, PLLC
Role Commenter
Status Active
Name Christopher C. Bucalo
Role Commenter
Status Active
Name Trevor S. Hutson
Role Commenter
Status Active
Name Lorena Hart Ludovici
Role Commenter
Status Active
Name Circuit Judges of the Civil Division of the Fourth Judicial Circuit
Role Commenter
Status Active
Representations Hon. Waddell Arlie Wallace, III
Name Jigarbhai Amin
Role Commenter
Status Active
Name Vishrut Amin
Role Commenter
Status Active
Name Deborah Rachel Ingraham
Role Commenter
Status Active
Name Mark R Osherow
Role Commenter
Status Active
Name Shari Judith Elessar
Role Commenter
Status Active
Name Lucretia Alitha Pitts Barrett
Role Commenter
Status Active
Name Alternative Dispute Resolution Section of The Florida Bar
Role Commenter
Status Active
Representations Ana Cristina Maldonado, Shari Judith Elessar, Lawrence Howard Kolin
Name David Michael Caldevilla
Role Commenter
Status Active
Name Kenneth Schurr
Role Commenter
Status Active
Name Marshall Dennehey Warner Coleman & Goggin
Role Commenter
Status Active
Representations Kimberly Kanoff Berman
Name Theodore Charles Miloch, II
Role Commenter
Status Active
Name Thomas Stoneham Edwards, Jr.
Role Commenter
Status Active
Name Wiley Braxton Gillam, IV
Role Commenter
Status Active
Name Andre Velosy Bardos
Role Commenter
Status Active
Name Washington Legal Foundation
Role Commenter
Status Active
Representations Cory L Andrews
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Commenter
Status Active
Representations Melissa Blair Kimmel
Name Alliance for Automotive Innovation
Role Commenter
Status Active
Representations Jessica Lang Simmons
Name Second Judicial Circuit Judges
Role Commenter
Status Active
Representations Hon. Angela Cote Dempsey
Name The Fernandez Firm
Role Commenter
Status Active
Representations Jennifer Gentry Fernandez, Frank F Fernandez, III
Name SWOPE, RODANTE P.A.
Role Commenter
Status Active
Representations Anna Frederiksen-Cherry
Name Civil Judges of the Sixth Judicial Circuit
Role Commenter
Status Active
Representations Hon. Patricia Ann Muscarella
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Commenter
Status Active
Representations William Thomas Cotterall, Neal Allan Roth, Peter Robert Hunt, John Stewart Mills, Henry Lawrence Perry, Herman Joseph Russomanno, Laurie J Briggs

Docket Entries

Docket Date 2024-10-15
Type Motion (SC)
Subtype Request-Oral Argument
Description The Honorable Anne-Leigh Gaylord Moe's Request for Oral Argument
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2024-07-15
Type Response
Subtype Comments
Description Comment of Osherow, PLLC, Mark R. Osherow, Esq. and Shari Elessar, Esq.
On Behalf Of Mark R Osherow
View View File
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-08-05
Type Response
Subtype Comments
Description Comment by Theodore C. Miloch II
On Behalf Of Theodore Charles Miloch, II
View View File
Docket Date 2024-07-25
Type Response
Subtype Comments
Description Comment of Lucretia Pitts Barrett, Esq.
On Behalf Of Lucretia Alitha Pitts Barrett
View View File
Docket Date 2024-07-24
Type Response
Subtype Comments
Description Comments From the Business Law Section of The Florida Bar to the Proposed Amendments to Florida Rules of Civil Procedure 1.280
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2024-07-24
Type Motion (SC)
Subtype Request-Oral Argument
Description Business Law Section's Request for Oral Argument
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2024-07-31
Type Response
Subtype Comments
Description David M. Caldevilla, Esquire's Comments Concerning this Court's Proposed Amendments to the Florida Rules of Civil Procedure
On Behalf Of David Michael Caldevilla
View View File
Docket Date 2024-07-30
Type Response
Subtype Comments
Description Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-07-29
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as counsel of record is granted and Kansas R. Gooden is hereby allowed to withdraw as counsel for Florida Defense Lawyers Association.
View View File
Docket Date 2024-07-29
Type Response
Subtype Comments
Description Comment of the Executive Council of the Alternative Dispute Resolution Section of the Florida Bar
On Behalf Of Alternative Dispute Resolution Section of The Florida Bar
View View File
Docket Date 2024-07-22
Type Response
Subtype Comments
Description Deborah Rachel Ingraham's Comments
On Behalf Of Deborah Rachel Ingraham
View View File
Docket Date 2024-07-17
Type Notice
Subtype Appearance
Description Notice of Appearance/Email Designation
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2024-07-17
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel for Florida Defense Lawyers Association
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2024-07-16
Type Response
Subtype Comments
Description Comment of Timothy D. Kenison
On Behalf Of Timothy David Kenison
View View File
Docket Date 2024-06-12
Type Response
Subtype Comments
Description Submission of Comments on Opinion No. SC2023-0962
On Behalf Of Vishrut Amin
View View File
Docket Date 2024-06-05
Type Motion (SC)
Subtype Request-Oral Argument
Description Submission of Request for Participation in Oral Argument If Schedule Any on Opinion No. SC2023-0962
On Behalf Of Jigarbhai Amin
View View File
Docket Date 2024-06-05
Type Response
Subtype Comments
Description Submission of Comments on Opinion No. SC2023-0962
On Behalf Of Jigarbhai Amin
View View File
Docket Date 2024-04-10
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s)
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-04-10
Type Petition
Subtype Amendment/Supplement
Description Supplemental Report - Cross References
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description Allocation of Time for Oral Argument
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-26
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-26
Type Response
Subtype Response
Description Response to Comment of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-12-02
Type Notice
Subtype Joinder
Description Joinder of Judges of the Thirteenth Judicial Circuit in the Comments of Circuit Judge Anne-Leigh Gaylord Moe
On Behalf Of Hon. Lisa Ann Allen
View View File
Docket Date 2023-12-02
Type Response
Subtype Comments (Supplemental)
Description Supplemental Comment of Attorney Maegen Peek Luka
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2023-12-01
Type Notice
Subtype Joinder
Description The Honorable Anne-Leigh Gaylord Moe's Joinder in the Comments of Charles S. Stratton, Joshua S. Stratton, Sidney C. Bigham III, S. Cary Gaylord, Kimbel Merlin, Lorena H. Ludovici, Andrew G. Diaz, Blake H. Gaylord, Andrew Prince Brigham, Trevor S. Hutson, and Christopher C. Bucalo Regarding Proposed Rule 1.200
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2023-12-01
Type Motion
Subtype Request-Oral Argument
Description The Honorable Anne-Leigh Gaylord Moe's Request for Oral Argument
On Behalf Of Hon. Anne-Leigh Gaylord Moe
View View File
Docket Date 2023-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-09-18
Type Response
Subtype Comments
Description Comment of Lee Gill Cohen, Esq.
On Behalf Of Lee Gill Cohen
View View File
Docket Date 2023-11-29
Type Response
Subtype Comments
Description Comment of Christopher W. Mathena
On Behalf Of Christopher W. Mathena
View View File
Docket Date 2023-09-15
Type Response
Subtype Comments
Description Comment of Jed Kurzban, Esq.
On Behalf Of Jed Louis Kurzban
View View File
Docket Date 2023-11-28
Type Response
Subtype Comments
Description Comment of Alexis E. Altman, Esq.
On Behalf Of Alexis Altman
View View File
Docket Date 2023-09-29
Type Response
Subtype Comments
Description Comment of Tamara L. Klopenstein, Esquire
On Behalf Of Tamara Lea Klopenstein
View View File
Docket Date 2023-09-08
Type Response
Subtype Comments
Description Comment of Joshua Wintle, Esq.
On Behalf Of Joshua L Wintle
View View File
Docket Date 2023-11-17
Type Response
Subtype Comments
Description Comment on behalf of the Second Judicial Circuit
On Behalf Of Second Judicial Circuit Judges
View View File
Docket Date 2023-10-16
Type Response
Subtype Comments
Description Comment of Attorney Karen Gievers
On Behalf Of Karen A Gievers
View View File
Docket Date 2023-10-03
Type Motion
Subtype Request-Oral Argument
Description Business Law Section's Request for Oral Argument
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2023-09-26
Type Response
Subtype Comments
Description Comment of Matthew D. Levy, Esq.
On Behalf Of Matthew David Levy
View View File
Docket Date 2023-08-09
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before October 2, 2023.
View View File
Docket Date 2023-09-25
Type Response
Subtype Comments
Description Comment of Richard Rosenblum, Esq.
On Behalf Of Richard Rosenblum
View View File
Docket Date 2023-09-22
Type Order
Subtype Extension of Time (Comments)
Description The "Motion for Extension of Time to File Comment by the Real Property Probate and Trust Law Section of The Florida Bar" is granted in part. The "Motion for Extension of Time to Serve Comments" filed by Maegan Peek Luka is granted. The "Motion to Toll Time" filed by Maegan Peek Luka is denied as moot. The Real Property Probate and Trust Law Section of The Florida Bar, Maegan Peek Luka, and all interested persons may file comments on or before December 1, 2023. Accordingly, the Civil Procedure Rules Committee is allowed to and including December 22, 2023, in which to file a response to comments.
View View File
Docket Date 2023-09-22
Type Response
Subtype Comments
Description Comment of Mina Grace, Esq.
On Behalf Of Mina Grace
View View File
Docket Date 2023-09-19
Type Response
Subtype Comments
Description Comment of David M. Lipman, Esq.
On Behalf Of David Michael Lipman
View View File
Docket Date 2023-09-18
Type Motion
Subtype Ext of Time (Comments)
Description Motion for Extension of Time to File Comment by The Real Property Probate and Trust Law Section of The Florida Bar
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2023-07-24
Type Petition
Subtype Appendix (Supplemental)
Description Report of the Civil Procedure Rules Committee - Supplemental Appendix P
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-12-05
Type Disposition (SC)
Subtype Amended/Adopted
Description FSC-OPINION: The amendments are effective January 1, 2025, at 12:01 a.m., and apply to all cases pending at that time, except that the requirements of rule 1.280(a) (Initial Discovery Disclosures) shall not apply to any action commenced before the effective date. Case management orders already in effect on January 1, 2025, continue to govern pending actions; however, any extensions of deadlines specified in those existing case management orders are governed by amended rule 1.200 or amended rule 1.201. For actions commenced before January 1, 2025, and in which the court has not issued a case management order by that date, a case management order must be issued by April 4, 2025. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2024-12-20
Type Motion (SC)
Subtype Rehearing
Description Motion for Rehearing
On Behalf Of Maegen Peek Luka
View View File
Docket Date 2024-10-02
Type Order
Subtype OA Schedule (Rules)
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, November 7, 2024. Sixty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before October 15, 2024. If a party wishing to participate has already filed a separate request for oral argument pursuant to this Court's publication notice, no further action is needed. The division of oral argument time will be decided at a later date. The proposed amendments have been posted to the Court's website via ACIS. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-09-24
Type Order
Subtype Other Substantive
Description On September 24, 2024, the Court dismissed the petition in In Re: Amendments to Florida Rules of Civil Procedure, Case No. SC2024-1385. In the order dismissing the petition, the Court indicated that it had docketed the Report of the Civil Procedure Rules Committee with Appendices A-D filed on September 20, 2024, proposing amendments to Florida Rules of Civil Procedure 1.340 (Interrogatories to Parties), 1.350 (Production of Documents and Things and Entry Upon Land for Inspection and Other Purposes), and 1.380 (Failure to Make Discovery; Sanctions) in this case as a response to comments.
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Report of the Civil Procedure Rules Committee filed on In Re: Amendments to Florida Rules of Civil Procedure, Case No. SC2024-1385, docketed as a response to comments in this matter per order issued September 24, 2024.
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-09-19
Type Notice
Subtype Related Case(s)
Description Notice of Related Cases
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2024-08-07
Type Response
Subtype Comments
Description Andy Bardos' Comments on Proposed Amendments to Florida Rules of Civil Procedure
On Behalf Of Andre Velosy Bardos
View View File
Docket Date 2024-08-06
Type Motion (SC)
Subtype Request-Oral Argument
Description Request for Oral Argument by Thomas S. Edwards, Jr.
On Behalf Of Thomas Stoneham Edwards, Jr.
View View File
Docket Date 2024-08-06
Type Response
Subtype Comments
Description Comment of Circuit Judge Paul L. Huey
On Behalf Of Hon. Paul Lee Huey
View View File
Docket Date 2024-06-12
Type Motion (SC)
Subtype Request-Oral Argument
Description Submission of Request for Participation in Oral Argument If Schedule Any on Opinion No. SC2023-0962
On Behalf Of Vishrut Amin
View View File
Docket Date 2024-06-05
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Court on or before August 6, 2024, as well as a separate request for oral argument if the person filing the comment wishes to participate in oral argument, which may be scheduled in this case.
View View File
Docket Date 2024-05-23
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as set forth in the appendix to this opinion. New language is underscored; deletions are in struck-through type. The amendments shall become effective January 1, 2025, at 12:01 a.m. Because the amendments we adopt today are substantially different than either alternative submitted by the Committee, interested persons have 75 days from the date of this opinion in which to file comments with the Court. The Court is grateful for the Committee's and the Workgroup's hard work, dedication, and recommendations. We also extend our appreciation to the commenters for their insight and assistance. It is so ordered.
View View File
Docket Date 2024-01-29
Type Order
Subtype OA Schedule (Rules)
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, March 7, 2024. Sixty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Monday, February 19, 2024. If a party wishing to participate has already filed a separate request for oral argument pursuant to this Court's publication notice, no further action is needed. The allocation of time must be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties must notify the Clerk of Court no later than Friday, March 1, 2024, how the time is to be divided. The proposed amendments have been posted to the Court's website (https://supremecourt.flcourts.gov/) via ACIS. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-01
Type Response
Subtype Comments
Description Comment of Jorge Fernandez, Esq
On Behalf Of Jorge Fernandez
View View File
Docket Date 2023-07-03
Type Petition
Subtype Petition Filed
Description Report of the Civil Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2023-11-30
Type Response
Subtype Comments
Description Ninth Judicial Circuit Comments to Tracks A and B of Rules 1.200, 1.201, 1.280, 1.440 and 1.460
On Behalf Of Civil Judges of the Ninth Judicial Circuit
View View File
Docket Date 2023-10-02
Type Response
Subtype Comments
Description Comment of Anthony White, Esq.
On Behalf Of Anthony Brett White
View View File
ELAINE DIAL VS CALUSA PALMS MASTER ASSOCIATION, INC. SC2021-0043 2021-01-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D18-4339

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

Parties

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

Docket Entries

Docket Date 2022-05-23
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-05-19
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-04-28
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the above reasons, we answer the certified question in the negative and approve the Second District's decision in Dial.It is so ordered.
View View File
Docket Date 2022-02-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-12-13
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, February 8, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-11-15
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-10-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 15, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-10-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time to File Reply Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-09-27
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of Associated Industries of Florida and Florida Retail Federation in Support of Respondent Calusa Palms Master Association, Inc.
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2021-09-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Associated Industries of Florida and Florida Retail Federation is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Motion for Leave to Appear as Amicus Curiae
On Behalf Of Elaine Dial
View View File
Docket Date 2021-09-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and E-Mail Designation for E-Service Pursuant to Fla. R. Jud. Admin 2.516
On Behalf Of Elaine Dial
View View File
Docket Date 2021-09-21
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiae Brief of Florida Trucking Association, Florida Chamber of Commerce, American Property Casualty Insurance Association and Florida Justice Reform Institute in Support of Respondent
On Behalf Of Florida Trucking Association
View View File
Docket Date 2021-09-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Associated Industries of Florida and Florida Retail Federation's Unopposed Motion for Leave to Appear as Amicus Curiae in Support of Respondent, Calusa Palms Master Association, Inc.
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2021-09-15
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-08-13
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-08-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including September 15, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-07-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Trucking Association, the Florida Chamber of Commerce, and the Florida Justice Reform Institute is hereby granted and they are allowed to file brief only in support of respondent Calusa Palms Master Association, Inc. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-07-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Corrected Motion for Leave to Appear as Amici Curiae in Support of Respondent, Calusa Palms Master Association, Inc.
On Behalf Of Florida Trucking Association
View View File
Docket Date 2021-07-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to Appear as Amici Curiae in Support of Respondent, Calusa Palms Master Association, Inc. - Corrected motion filed 7/28/21
On Behalf Of Florida Trucking Association
View View File
Docket Date 2021-07-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Justice Association in Support of Petitioner
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-07-16
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-06-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Doctors Company is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Doctors Company's Motion for Leave to Appear as Amicus Curiae in Support of Respondent
On Behalf Of The Doctors Company
View View File
Docket Date 2021-05-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 16, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-05-20
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time to File Initial Brief
On Behalf Of Elaine Dial
View View File
Docket Date 2021-05-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Defense Lawyers Association's Motion for Leave to Appear as Amicus Curiae in Support of Respondent
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-05-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for Florida Justice Association to Appear as Amicus Curiae
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-05-04
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Record on Appeal (Filed electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-04-26
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 1, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before May 21, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-02-19
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-02-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on February 18, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 25, 2021, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2021-02-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 2/18/21, does not contain statement of the issues.**
On Behalf Of Calusa Palms Master Association, Inc.
View View File
Docket Date 2021-01-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Elaine Dial
View View File
Docket Date 2021-01-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Elaine Dial
View View File
Docket Date 2021-01-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-01-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Elaine Dial
View View File
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Elaine Dial
View View File
STACY WHITE VS HILLSBOROUGH COUNTY, FLORIDA, ETC., ET AL. SC2019-1343 2019-08-09 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-2740

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019CA001382A001HC

Parties

Name Stacy White
Role Appellant
Status Active
Representations Chris W. Altenbernd
Name Hillsborough County, Florida
Role Appellee
Status Active
Representations Alan S. Zimmet, Nikki C. Day, Elizabeth W. Neiberger
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Mr. William H. Stafford III
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Interim
Representations Amber Stoner Nunnally, Jason B. Gonzalez, Julissa Rodriguez
Name Florida House of Representatives
Role Amicus - Petitioner
Status Interim
Representations Adam S. Tanenbaum, W. Jordan Jones
Name Hon. Rex Martin Barbas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Kristie Hatcher-Bolin
Role Proponent
Status Active
Name David L. Smith
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-12
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee City of Plant City's Notice of Adoption of and Joinder in Reply Brief of Hillsborough County, Hillsborough County Metropolitan Planning Organization, and City of Tampa
Docket Date 2019-11-13
Type Brief
Subtype Reply/Cross Answer-Merit (Amended)
Description REPLY/CROSS ANSWER AMD BRIEF-MERITS ~ Cross-Answer and Reply Brief of Stacy White
On Behalf Of Stacy White
Docket Date 2019-11-12
Type Brief
Subtype Reply/Cross Answer-Merit
Description REPLY/CROSS ANSWER BRIEF-MERITS ~ Reply Brief of Appellant/Cross-Appellee Robert Emerson
On Behalf Of Stacy White
Docket Date 2019-11-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Appellant/cross-appellee Stacy White's reply/cross-answer brief, which was filed with this Court on November 12, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Stacy White is hereby directed, on or before November 19, 2019, to file an amended reply/cross-answer brief which does not exceed 50 pages in length.
Docket Date 2023-07-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Appellee Robert Emerson's Response to Appellants' Suggestion of Mootness styled in the First District Court of Appeal
On Behalf Of Robert Emerson
View View File
Docket Date 2021-03-19
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2021-03-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-02-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: Core provisions of article 11 are inconsistent with the surtax statute. Because those invalid provisions and the remaining provisions of the article form an interlocking plan, article 11 is unconstitutional in its entirety. The bond validation judgment is reversed, and the declaratory judgment is reversed to the extent that it upheld the validity of any portion of article 11.It is so ordered.
Docket Date 2020-02-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-02-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Stacy White
Docket Date 2019-12-12
Type Brief
Subtype Cross Reply-Merit
Description CROSS REPLY BRIEF-MERITS ~ Cross-Reply Brief of Hillsborough County, Hillsborough Metropolitan Planning Organization, and City of Tampa
On Behalf Of Hillsborough County, Florida
Docket Date 2019-10-28
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Filed as Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of Florida House of Representatives
Docket Date 2019-10-25
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee Hillsborough County Clerk of Court's Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County
Docket Date 2019-10-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Greater Tampa Chamber of Commerce, Tampa Bay Partnership, and Tampa Hillsborough Economic Development Corporation, is hereby granted and they are allowed to file brief only in support of appellees/cross-appellants. The brief by the above referenced amici curiae was filed with this Court on October 21, 2019.
Docket Date 2019-10-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Amici Curiae, the Greater Tampa Chamber of Commerce, the Tampa Bay Partnership, and the Tampa Hillsborough Economic Development Corporation Motion for Leave to File an Amicus Brief in Support of Appellees/Cross-Appellants, Hillsborough County, et al. & the Intervenors, Keep Hillsborough Moving, Inc., et al.
View View File
Docket Date 2019-10-21
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae, the Greater Tampa Chamber of Commerce, the Tampa Bay Partnership, and the Tampa Hillsborough Economic Development Corporation Motion for Leave to File an Amicus Brief in Support of Appellees/Cross-Appellants, Hillsborough County, et al. & the Intervenors, Keep Hillsborough Moving, Inc., et al.
Docket Date 2019-10-10
Type Brief
Subtype Appendix
Description APPENDIX ~ Intervenor-Appellees' Appendix to Answer Brief on Appeal and Initial Brief on Cross-Appeal (Tyler Hudson, Keep Hillsborough Moving, Inc., and All for Transportation)
On Behalf Of Hillsborough County, Florida
Docket Date 2019-10-10
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee the State of Florida's Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County and Hillsborough County Metropolitan Planning Organization
On Behalf Of State of Florida
Docket Date 2019-09-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA SENATE TO APPEAR AS AMICUS CURIAE AND JOIN IN AMICUS BRIEF OF FLORIDA HOUSE OF REPRESENTATIVES IN SUPPORT OFAPPELLANTS ROBERT EMERSON AND STACY WHITE
View View File
Docket Date 2019-09-05
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T.
Docket Date 2019-09-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough County, Florida
Docket Date 2019-09-13
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for amicus curiae Associated Industries of Florida is granted and Daniel Woodring is hereby recognized as the new attorney of record for the referenced amicus curiae.
Docket Date 2019-09-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-09-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2019-09-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Cross-Appellant Tyler Hudson's motion for extension of time is granted, and all appellees/cross-appellants are allowed to and including October 10, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-09-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
View View File
Docket Date 2019-09-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Associated Industries of Florida
Docket Date 2019-09-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Associated Industries of Florida
Docket Date 2019-09-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ Florida Senate's Motion to Appear as Amicus Curiae and Join in Amicus Brief of Florida House of Representatives in Support of Appellants Robert Emerson and Stacy White is hereby granted.
Docket Date 2019-09-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ ASSOCIATED INDUSTRIES OF FLORIDA'S REQUEST TO TOLL TIME
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-09-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA HOUSE OF REPRESENTATIVES IN SUPPORT OF APPELLANTS EMERSON AND WHITE
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-08-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF of STACY WHITE
On Behalf Of Stacy White
View View File
Docket Date 2019-08-14
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ UNOPPOSED MOTION TO CONSOLIDATEANDTO ESTABLISH A UNIFIED BRIEFING SCHEDULE (Motion to consolidate with case no. SC19-1250)
On Behalf Of Stacy White
View View File
Docket Date 2019-08-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of David L. Smith
View View File
Docket Date 2019-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Dated 08/09/2019
View View File
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
Docket Date 2019-08-09
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
On Behalf Of Stacy White
View View File
Docket Date 2019-11-01
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Appellee/cross-appellant Hillsborough County Clerk of Court's Motion to Accept Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County as Timely Filed is granted and said notice was filed with this Court on October 25, 2019.
Docket Date 2019-10-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ FILED AS "APPELLEE HILLSBOROUGH COUNTY CLERK OF COURT'S MOTIONTO ACCEPT NOTICE OF ADOPTION OF AND JOINDER IN ANSWERBRIEF/CROSS-INITIAL BRIEF FILED BY HILLSBOROUGH COUNTY AS TIMELY FILED"
View View File
Docket Date 2019-09-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida House of Representatives is hereby granted and they are allowed to file brief only in support of appellants/cross-appellees. The brief by the above referenced amicus curiae was filed with this Court on September 3, 2019.
WILSONART, LLC, ET AL. VS MIGUEL LOPEZ, ETC. SC2019-1336 2019-08-06 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492018CA000237ANXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D18-2907

Parties

Name SAMUEL ROSARIO INC
Role Petitioner
Status Active
Name WILSONART LLC
Role Petitioner
Status Active
Representations Sean M. McDonough, Jacqueline M. Bertelsen
Name Estate of Jon Lopez, deceased
Role Respondent
Status Active
Name MIGUEL LOPEZ, LLC
Role Respondent
Status Active
Representations Tony Bennett, Bryan S. Gowdy
Name The Florida Bar Business Law Section
Role Amicus - No Position
Status Active
Representations Manuel Farach, Joseph S. Van de Bogart
Name Federation of Defense & Corporate Counsel
Role Amicus - Petitioner
Status Active
Representations Angela C. Flowers
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Active
Representations Kevin W. Cox, George N. Meros Jr., Tara R. Price, Tiffany A. Roddenberry
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Active
Representations Jason B. Gonzalez, Amber Stoner Nunnally, Daniel E. Nordby, Julissa Rodriguez, Benjamin Gibson, Rachel Procaccini
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Petitioner
Status Active
Representations Kevin W. Cox, Tara R. Price, Tiffany A. Roddenberry, George N. Meros Jr.
Name FLORIDA TRUCKING ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Eric S. Kay, Edward G. Guedes
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Eric S. Kay, Edward G. Guedes
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Amber Stoner Nunnally, Jason B. Gonzalez, Benjamin Gibson, Julissa Rodriguez, Daniel E. Nordby, Rachel Procaccini
Name Product Liability Advisory Council, Inc.
Role Amicus - Petitioner
Status Active
Representations Ms. Wendy F. Lumish
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Kansas R. Gooden
Name Retired Florida State Court Justices
Role Amicus - Respondent
Status Active
Representations Maegen Peek Luka
Name American Board of Trial Advocates
Role Amicus - Respondent
Status Active
Representations Mr. Michael March Brownlee
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Andrew A. Harris
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-01-21
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2020-12-31
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We answer no to the certified question and approve the result in the Fifth District Court of Appeal. Our decision is without prejudice to the Petitioners' ability to seek summary judgment under Florida's new summary judgment standard, once our rule amendment takes effect. It is so ordered.
View View File
Docket Date 2020-11-05
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority filed on November 3, 2020, is hereby stricken.
Docket Date 2020-11-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ * Stricken on 11/5/20 *
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-11-02
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Notice of Supplemental Authorities is hereby denied.Petitioner's Motion to Strike Respondent's Third Notice of Supplemental Authorities is hereby denied.
Docket Date 2020-10-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S FOURTH NOTICEOF SUPPLEMENTAL AUTHORITIES UNDER FLA. R. APP. P. 9.225
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-10-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING PETITIONERS' MOTION TO STRIKE THIRD NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-09-18
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDENT'STHIRD NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-09-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S THIRD NOTICEOF SUPPLEMENTAL AUTHORITY UNDER FLA. R. APP. P. 9.225
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-08-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-07-30
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, October 8, 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 2020-07-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners, WIilsonart, LLC and Samuel Rosario
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING PETITIONERS' MOTION TO STRIKE
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-07-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 20, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-07-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE REPLY BRIEF
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-06-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Answer Brief of Respondent
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-06-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Justice Association and American Association for Justice is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on June 15, 2020.
Docket Date 2020-06-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED UNOPPOSED MOTION OF FLORIDA JUSTICEASSOCIATION AND AMERICAN ASSOCIATION FOR JUSTICE FORLEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OFRESPONDENT
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION ANDAMERICAN ASSOCIATION FOR JUSTICE IN SUPPORT OFRESPONDENT
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL TIME
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA JUSTICE ASSOCIATION ANDAMERICAN ASSOCIATION FOR JUSTICE FOR LEAVE TO FILE ANAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT andUNOPPOSED MOTION FOR A BRIEF EXTENSION OF TIME TO FILETHE AMICUS CURIAE BRIEF
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Board of Trial Advocates 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 2020-06-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondent's Notice of Supplemental Authorities
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-06-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEFIN SUPPORT OF THE RESPONDENT
On Behalf Of Retired Florida State Court Justices
View View File
Docket Date 2020-05-04
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 June 4, 2020, 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 2020-05-04
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 TO SERVE ANSWER BRIEF
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-04-24
Type Order
Subtype Record Supplementation DY
Description ORDER-RECORD SUPPLEMENTATION DY ~ Respondent's motion to supplement the record is hereby denied.Petitioner's motion to strike is hereby denied as moot.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioners' Motion to Strike
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TOSUPPLEMENT THE RECORD UNDER FLA. R. APP. P. 9.200(f)
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-02-07
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-02-03
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's Request to Toll Time for filing the answer brief on the merits is granted and the time for filing said brief is tolled pending resolution of Respondent's Motion to Supplement the Record Under Fla. R. App. P. 9.200(f).
Docket Date 2020-02-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Respondent's Request to Toll Time
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-01-23
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Respondent's Motion to Supplement the Record Under Fla. R. App. P. 9.200(f)
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-01-13
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Dash Cam Video
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-01-06
Type Order
Subtype Record Supplementation (DCA)
Description ORDER-RECORD SUPPLEMENTATION (DCA) ~ The Fifth District Court of Appeal is hereby directed, on or before January 27, 2020, to supplement the record on appeal with Exhibit 1, a dash cam video filed in the trial court on September 5, 2018.
Docket Date 2020-01-06
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ RESPONDENT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of The Business Law Section of The Florida Bar
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance as Co-Counsel
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-20
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 in part, and respondent is allowed to and including Tuesday, February 18, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER RBIEF
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE, PLACIN SUPPORT OF DEFENDANTS/PETITIONERS
On Behalf Of Product Liability Advisory Council, Inc.
View View File
Docket Date 2019-12-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ The Florida Bar Business Law Section's motion for extension of time is granted and they are allowed to and including December 30, 2019, in which to serve the amicus curiae brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA DEFENSE LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ THE FLORIDA BAR BUSINESS LAW SECTION'S MOTION FOREXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Health Care Association and Associated Industries of Florida 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 2019-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA HEALTH CARE ASSOCIATION AND ASSOCIATED INDUSTRIES OF FLORIDA'S UNOPPOSED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Florida Health Care Association
View View File
Docket Date 2019-12-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Chamber of Commerce is hereby granted and they are allowed to join in the brief to be filed by the Chamber of Commerce of the United States of America 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 2019-12-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA CHAMBER OF COMMERCE'S MOTION FOR LEAVE OF COURT TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2019-12-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Business Law Section of the Florida Bar is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Florida Bar Business Law Section's Motion for Leave to File Amicus Brief
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Wilsonart, LLC and Samuel Rosario
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2019-11-25
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (Filed electronically)
On Behalf Of Hon. Sandra B. Williams
Docket Date 2019-11-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Federation of Defense & Corporate Counsel 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 2019-11-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF PETITIONER
On Behalf Of Federation of Defense & Corporate Counsel
View View File
Docket Date 2019-11-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Product Liability Advisory Council, Inc. is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PLAC's Agreed Motion for Leave of Court to File an Amicus Curiae Brief in Support of Petitioners
On Behalf Of Product Liability Advisory Council, Inc.
View View File
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Interested Party - Florida Health Care Association
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-10-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA'S MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2019-10-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Chamber of Commerce of the United States of America 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 2019-10-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATIONS' MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-10-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Justice Reform Institute and Florida Trucking Association 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 2019-10-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-15
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. In addition to the certified question, the parties shall address in their briefs on the merits the following questions:Should Florida adopt the summary judgment standard articulated by the United States Supreme Court in Celotex Corp. v. Catrett, 477 U.S. 317 (1986), Anderson v. Liberty Lobby, Inc., 477 U.S. 242 (1986), and Matsushita Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574 (1986)? If so, must Florida Rule of Civil Procedure 1.510 be amended to reflect any change in the summary judgment standard?Petitioner's initial brief on the merits must be served on or before November 4, 2019; 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 Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 16, 2019. 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 2019-08-16
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILEAN AMICUS CURIAE BRIEF ON THE MERITSSHOULD THE COURT ACCEPT JURISDICTION
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-08-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2019-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Wilsonart, LLC
View View File
ROBERT EMERSON, ET AL. VS HILLSBOROUGH COUNTY, FLORIDA, ETC., ET AL. SC2019-1250 2019-07-25 Closed
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019CA001382A001HC

Parties

Name Stacy White
Role Appellant
Status Active
Representations Chris W. Altenbernd
Name Robert Emerson
Role Appellant
Status Active
Representations Derek T. Ho, Chelsea R. Harris, Howard C. Coker, Collin R. White
Name KEEP HILLSBOROUGH MOVING, INC.
Role Appellee
Status Active
Name Hillsborough Transit Authority
Role Appellee
Status Active
Representations David L. Smith, Robert E. Johnson, Julia C. Mandell, Kristie Hatcher-Bolin
Name All for Transportation
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ada Carmona
Name City of Plant City
Role Appellee
Status Active
Representations Kenneth W. Buchman
Name Pat Frank
Role Appellee
Status Active
Representations Harry M. Cohen
Name Tyler Hudson
Role Appellee
Status Active
Representations J. Logan Murphy, David P. Draigh, Raoul G. Cantero, Robert A. Shimberg, W. Dylan Fay, Zachary B. Dickens, Benjamin H. Hill III
Name Hillsborough County Metropolitan Planning Organization
Role Appellee
Status Active
Name Hillsborough County, Florida
Role Appellee
Status Active
Representations George S. Lemieux, Kenneth B. Bell, Elizabeth W. Neiberger, Nikki C. Day, Alan S. Zimmet, Lauren V. Purdy
Name City of Tampa
Role Appellee
Status Active
Representations David E. Harvey
Name Florida House of Representatives
Role Amicus - Petitioner
Status Active
Representations W. Jordan Jones
Name Florida Senate
Role Amicus - Petitioner
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Active
Representations Daniel J. Woodring
Name GREATER TAMPA CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Representations Diane G. DeWolf, Marilyn Mullen Healy
Name TAMPA BAY PARTNERSHIP, INC.
Role Amicus - Respondent
Status Active
Name TAMPA HILLSBOROUGH ECONOMIC DEVELOPMENT CORPORATION
Role Amicus - Respondent
Status Active
Name Hon. Rex Martin Barbas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER BENIGNO ROE
Role Proponent
Status Active
Name Samuel Stephen Hamilton
Role Proponent
Status Active

Docket Entries

Docket Date 2023-07-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Appellee Robert Emerson's Response to Appellants' Suggestion of Mootness styled in the First District Court of Appeal
On Behalf Of Robert Emerson
View View File
Docket Date 2021-03-19
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-03-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-02-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: Core provisions of article 11 are inconsistent with the surtax statute. Because those invalid provisions and the remaining provisions of the article form an interlocking plan, article 11 is unconstitutional in its entirety. The bond validation judgment is reversed, and the declaratory judgment is reversed to the extent that it upheld the validity of any portion of article 11.It is so ordered.
View View File
Docket Date 2020-02-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-02-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Stacy White
View View File
Docket Date 2019-12-12
Type Brief
Subtype Cross Reply-Merit
Description CROSS REPLY BRIEF-MERITS ~ Intervenor-Appellees' Reply Brief on Cross-Appeal
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-12-12
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee Hillsborough Transit Authority's Notice of Adoption of and Joinder in Cross-Reply Brief Filed by Hillsborough County and Hillsborough County Metropolitan Planning Organization
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-11-13
Type Brief
Subtype Reply/Cross Answer-Merit (Amended)
Description REPLY/CROSS ANSWER AMD BRIEF-MERITS ~ Cross-Answer and Reply Brief of Stacy White
On Behalf Of Stacy White
View View File
Docket Date 2019-11-12
Type Brief
Subtype Reply/Cross Answer-Merit
Description REPLY/CROSS ANSWER BRIEF-MERITS ~ Reply Brief of Appellant/Cross-Appellee Robert Emerson
On Behalf Of Robert Emerson
View View File
Docket Date 2019-11-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Appellant/cross-appellee Stacy White's reply/cross-answer brief, which was filed with this Court on November 12, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Stacy White is hereby directed, on or before November 19, 2019, to file an amended reply/cross-answer brief which does not exceed 50 pages in length.
Docket Date 2019-11-01
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Appellee/cross-appellant Hillsborough County Clerk of Court's Motion to Accept Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County as Timely Filed is granted and said notice was filed with this Court on October 25, 2019.
Docket Date 2019-10-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ FILED AS "APPELLEE HILLSBOROUGH COUNTY CLERK OF COURT'S MOTIONTO ACCEPT NOTICE OF ADOPTION OF AND JOINDER IN ANSWERBRIEF/CROSS-INITIAL BRIEF FILED BY HILLSBOROUGH COUNTY AS TIMELY FILED"
On Behalf Of Pat Frank
View View File
Docket Date 2019-10-28
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Filed as Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee Hillsborough County Clerk of Court's Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County
On Behalf Of Pat Frank
View View File
Docket Date 2019-10-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Greater Tampa Chamber of Commerce, Tampa Bay Partnership, and Tampa Hillsborough Economic Development Corporation, is hereby granted and they are allowed to file brief only in support of appellees/cross-appellants. The brief by the above referenced amici curiae was filed with this Court on October 21, 2019.
Docket Date 2019-10-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Amici Curiae, the Greater Tampa Chamber of Commerce, the Tampa Bay Partnership, and the Tampa Hillsborough Economic Development Corporation Motion for Leave to File an Amicus Brief in Support of Appellees/Cross-Appellants, Hillsborough County, et al. & the Intervenors, Keep Hillsborough Moving, Inc., et al.
On Behalf Of Greater Tampa Chamber of Commerce
View View File
Docket Date 2019-10-21
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae, the Greater Tampa Chamber of Commerce, the Tampa Bay Partnership, and the Tampa Hillsborough Economic Development Corporation Motion for Leave to File an Amicus Brief in Support of Appellees/Cross-Appellants, Hillsborough County, et al. & the Intervenors, Keep Hillsborough Moving, Inc., et al.
On Behalf Of Greater Tampa Chamber of Commerce
View View File
Docket Date 2019-10-10
Type Brief
Subtype Answer/Cross Initial-Merit
Description ANSWER/CROSS INITIAL BRIEF-MERITS ~ Intervenor-Appellees' Answer Brief on Appeal and Initial Brief on Cross-Appeal (Tyler Hudson, Keep Hillsborough Moving, Inc., and All for Transportation)
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-10-10
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee the State of Florida's Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County and Hillsborough County Metropolitan Planning Organization
On Behalf Of State of Florida
View View File
Docket Date 2019-09-13
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for amicus curiae Associated Industries of Florida is granted and Daniel Woodring is hereby recognized as the new attorney of record for the referenced amicus curiae.
Docket Date 2019-09-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough County, Florida
View View File
Docket Date 2019-09-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-09-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-09-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Cross-Appellant Tyler Hudson's motion for extension of time is granted, and all appellees/cross-appellants are allowed to and including October 10, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-09-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-09-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-09-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-09-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ Florida Senate's Motion to Appear as Amicus Curiae and Join in Amicus Brief of Florida House of Representatives in Support of Appellants Robert Emerson and Stacy White is hereby granted.
Docket Date 2019-09-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA SENATE TO APPEAR AS AMICUS CURIAE AND JOIN IN AMICUS BRIEF OF FLORIDA HOUSE OF REPRESENTATIVES IN SUPPORT OFAPPELLANTS ROBERT EMERSON AND STACY WHITE
On Behalf Of Florida Senate
View View File
Docket Date 2019-09-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Associated Industries of Florida is hereby granted and they are allowed to file brief only in support of appellant/cross-appellee Stacy White. Associated Industries of Florida is allowed to and including September 10, 2019, in which to serve the amicus curiae initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-09-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA HOUSE OF REPRESENTATIVES IN SUPPORT OF APPELLANTS EMERSON AND WHITE
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-09-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA HOUSE OF REPRESENTATIVES FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OFAPPELLANTS ROBERT EMERSON AND STACY WHITE
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-08-30
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 David E. Harvey is hereby substituted as counsel for Appellee/Cross-Appellant City of Tampa.
Docket Date 2019-08-29
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of City of Tampa
View View File
Docket Date 2019-08-21
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO INITIAL BRIEF OF APPELLANT/CROSS-APPELLEE ROBERT EMERSON VOLUME 5 of 12 Pages A5.1 - A5.71 **BEGINS AT A5.45**
On Behalf Of Robert Emerson
View View File
Docket Date 2019-08-14
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ UNOPPOSED MOTION TO CONSOLIDATEANDTO ESTABLISH A UNIFIED BRIEFING SCHEDULE (Motion to consolidate with case no. SC19-1343)
On Behalf Of Stacy White
View View File
Docket Date 2019-08-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including August 21, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-13
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ (Filed with 13th Judicial Circuit on 8/1/19, transmitted to Florida Supreme Court on 8/13/19.)
On Behalf Of Hillsborough County, Florida
View View File
Docket Date 2019-08-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Stacy White
View View File
Docket Date 2019-08-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-08-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Plant City
View View File
Docket Date 2019-08-06
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-08-06
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS)
On Behalf Of State of Florida
View View File
Docket Date 2019-08-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Appellee Hillsborough Transit Authority's Notice of Cross-Appeal was filed in this Court on August 5, 2019; however, said notice was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the notice or motion. Hillsborough Transit Authority is allowed to and including August 20, 2019, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the notice without further order of the Court, and said fee will remain due and payable.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ CITY OF PLANT CITY'S NOTICE OF CROSS-APPEAL
On Behalf Of City of Plant City
View View File
Docket Date 2019-08-05
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-08-02
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of City of Plant City
View View File
Docket Date 2019-08-01
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ Tyler Hudson
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-08-01
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of City of Tampa
View View File
Docket Date 2019-07-31
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 Collin R. White, on behalf of Robert Emerson, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-07-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Derek T. Ho for appellant Emerson
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Tampa
View View File
Docket Date 2019-07-29
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 29, 2019, ordering Stacy White to submit the $295.00 filing fee is hereby vacated. The fee was received by this Court on July 26, 2019.
Docket Date 2019-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Stacy White
View View File
Docket Date 2019-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Robert Emerson vs. State of Florida, Et Al. to Robert Emerson vs. Hillsborough County, Florida, Etc., Et Al.
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (BOND VALID)
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
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
R.J. REYNOLDS TOBACCO COMPANY VS MATHILDE MARTIN, ETC. SC2011-0483 2011-03-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
1D09-4934

Circuit Court for the First Judicial Circuit, Escambia County
2007-CA-2520

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations THOMAS LARRY HILL, Charles F. Beall, Jr., Stephanie E. Parker
Name MATHILDE MARTIN
Role Respondent
Status Active
Representations David K. Miller, M. Stephen Turner, ROBERT MICHAEL LOEHR, Mr. Matthew D. Schultz
Name CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA
Role Amicus - Petitioner
Status Interim
Representations Caryn L. Bellus
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Interim
Representations TAMELA IVEY PERDUE
Name TERRY DAVID TERRELL
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. ERNIE LEE MAGAHA, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201279
Docket Date 2011-07-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS
Docket Date 2011-06-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ E-MAIL (06/29/2011: 8 COPIES RECEIVED)
On Behalf Of MATHILDE MARTIN
View View File
Docket Date 2011-05-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ BY THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA IN SUPPORT OF PETITIONER (O&8 E-MAIL)
On Behalf Of CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA
Docket Date 2011-04-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ BY ASSOCIATED INDUSTRIES OF FLORIDA, INC. (0&8 E-MAIL)
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA
Docket Date 2011-04-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ W/APPENDIX (O&8 & E-MAIL)
On Behalf Of MATHILDE MARTIN
View View File
Docket Date 2011-04-13
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be file within ten days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2011-03-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX (O&8 & E-MAIL)
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2011-03-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full ~ W/TRANSMITTAL LETTER (PT R.J. Reynolds Tobacco Company BY: PT Charles F. Beall, Jr. 66494)
Docket Date 2011-03-15
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, counsel for the parties are directed to hereafter file an original and eight copies of all pleadings filed with this Court. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all documents, including any attachments and appendices, in an electronic format as required by the provisions of that order. All electronic documents filed shall be accessible to persons with disabilities in the manner required by Section 508 of the Federal Rehabilitation Act, the Americans with Disabilities Act, sections 282.601 through 282.606, Florida Statutes, and any related regulations or guidelines. FOR GENERAL FILING INFORMATION AND ADMINISTRATIVE ORDER NO. AOSC04-84, PLEASE VISIT THE CLERK'S OFFICE WEBSITE AT http://www.floridasupremecourt.org/clerk/index.shtml.
Docket Date 2011-03-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2011-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18346759 0419700 1991-01-17 516 NORTH ADAMS, TALLAHASSEE, FL, 32301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1991-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0148010 Corporation Unconditional Exemption 516 N ADAMS ST, TALLAHASSEE, FL, 32301-1112 1945-06
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 10976915
Income Amount 7891947
Form 990 Revenue Amount 6709106
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name ASSOCIATED INDUSTRIES OF FLORIDA
EIN 59-0148010
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name ASSOCIATED INDUSTRIES OF FLORIDA
EIN 59-0148010
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name ASSOCIATED INDUSTRIES OF FLORIDA
EIN 59-0148010
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name ASSOCIATED INDUSTRIES OF FLORIDA
EIN 59-0148010
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ASSOCIATED INDUSTRIES OF FLORIDA
EIN 59-0148010
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name ASSOCIATED INDUSTRIES OF FLORIDA
EIN 59-0148010
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State