Search icon

FIRST AMENDMENT FOUNDATION, INC.

Company Details

Entity Name: FIRST AMENDMENT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Oct 1983 (41 years ago)
Document Number: 770744
FEI/EIN Number 592449379
Address: 1700 N Monroe Street, Tallahassee, FL, 32302, US
Mail Address: 1700 N. Monroe Street, Tallahassee, FL, 32303, US
ZIP code: 32302
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Bobby Block Agent 1700 N. Monroe Street, Tallahassee, FL, 32303

Vice Chairman

Name Role Address
GOMES TRIMMEL Vice Chairman Gomes Media Strategies, Tallahassee, FL, 32303

Treasurer

Name Role Address
Denton Frank Treasurer PO BOX 1949, JACKSONVILLE, FL, 32231

Director

Name Role Address
Block Bobby Director 1700 N. Monroe Street, Tallahassee, FL, 32303

Chairman

Name Role Address
MUNOZ CAITIE Chairman WLRN, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2007-03-06 No data No data
AMENDMENT 2006-03-21 No data No data
AMENDMENT 2001-09-19 No data No data
AMENDMENT 1985-01-11 No data No data
AMENDMENT 1984-09-10 No data No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF CHILDREN AND FAMILIES, VS THE MCCLATCHY COMPANY, LLC, etc., et al., 3D2021-2085 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3289

Parties

Name Department of Children and Families
Role Appellant
Status Active
Representations ANDREW J. MCGINLEY
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Appellee
Status Active
Representations Dana J. McElroy, CAROL JEAN LOCICERO, MARK R. CARAMANICA
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name WPLG, INC.
Role Appellee
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Name GANNETT CO., INC.
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, FLORIDA, INC.
Role Appellee
Status Active
Name SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC.
Role Appellee
Status Active
Name THE ASSOCIATED PRESS
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, ORLANDO, INC.
Role Appellee
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and the Response thereto (filed late without leave or justification), the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellees’ public records claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”). Appellees’ Motion to Strike Appellant’s Response to Motion to Dismiss, or in the Alternative, for an Extension to File Reply is hereby denied as moot. Appellees’ Motion for Attorney’s Fees Incurred on Appeal is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSETO MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR ANEXTENSION TO FILE REPLY
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITITIAL BRIEF
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Children and Families
Docket Date 2021-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response on or before November22, 2021, to the Motion to Dismiss Appeal for Lack of Jurisdiction.Appellees may file a reply within twenty-four (24) hours of the filing of theresponse.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'SFEES INCURRED ON APPEAL
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellees' Motion for Expedited Consideration is herebygranted. The initial brief shall be filed within twenty (20) days from the dateof this Order. The answer brief shall be filed within fifteen (15) days ofservice of the initial brief. The reply brief may be filed within seven (7) daysof service of the answer brief.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR EXPEDITED CONSIDERATION
On Behalf Of Department of Children and Families
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Tuesday, November 2, 2021, to the Motion for Expedited Consideration.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Florida Police Benevolent Association, Inc., John Doe 1 and John Doe 2 VS City of Tallahassee, Florida 1D2020-2193 2020-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 1011

Parties

Name John Doe 2
Role Appellant
Status Active
Name John Doe 1
Role Appellant
Status Active
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Louis Jean-Baptiste Jr., Luke Newman, Stephen G. Webster, Stephanie Dobson Webster
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name City of Tallahassee, Florida
Role Appellee
Status Active
Representations Daniela B. Abratt, Edward L. Birk, Carol Jean LoCicero, Joseph T. Eagleton, Cassandra K. Jackson, Hannah D. Monroe, Philip J. Padovano, Mark R. Caramanica
Name GANNETT CO., INC.
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name MIAMI HERALD COMPANY
Role Appellee
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles W. Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Mandate
Description Mandate (2nd)
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Order on Remand from Supreme Court Mandate
View View File
Docket Date 2023-12-21
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with Opinion
View View File
Docket Date 2023-11-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2022-01-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2022-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
View View File
Docket Date 2021-12-21
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
View View File
Docket Date 2021-05-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2021-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
View View File
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ for Amici Reporters Committee for Freedom of the Press, Brechner Center for Freedom of Information, and Society of Professional Journalists Florida Pro Chapter
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-18
Type Order
Subtype Order
Description Order ~ In light of Appellee's response filed on September 15, 2020, the trial court's Order on Petition for Declaratory Judgment, Writ of Mandamus, and Preliminary Injunction, is hereby stayed pending disposition of these appellate proceedings.
View View File
Docket Date 2020-09-16
Type Response
Subtype Response
Description RESPONSE ~ / Supplemental Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE's Response to Court's Order 9/14 addressing the denial of a discretionary stay and the propriety of a Constitutional Writ
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-14
Type Order
Subtype Order
Description Order ~ The Court has considered Appellee's motion for review filed on August 13, 2020, and Appellant's response filed on August 28, 2020. The parties are directed to file supplemental briefs addressing the trial court's denial of a discretionary stay under Florida Rule of Appellate Procedure 9.310(a) by 5 pm, Wednesday, September 16, 2020. Each supplemental brief shall be limited to 5 pages. Notwithstanding a stay pending review under Rule 9.310, Appellees shall show cause by 5 pm, Thursday, September 17, 2020, why the Court should not issue a constitutional writ enjoining Appellee, the City of Tallahassee, from disclosing the names of John Doe 1 and John Doe 2 to the public during the pendency of this appeal to preserve the status quo and protect the Court's jurisdiction. The filings may address both the authority to and the propriety of issuing such a writ in this case. Any response by Appellants must be filed by 8 am, Monday, September 21, 2020. The Reporters Committee for Freedom of the Press and the Brechner Center for Freedom of Information consent motion for leave to file brief filed on August 28, 2020, is granted. The amicus curiae brief shall be filed no later than the due date of the answer brief.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2020-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Review of Automatic Stay
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ To Response
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Expedite
Description Grant Expediting ~ Having considered Appellants' response filed on August 12, 2020, Appellee's motion to expedite filed on August 4, 2020, is granted. Appellants shall ensure preparation and transmittal of the record on appeal to this Court within 7 days of the date of this order. Appellants shall file the initial brief no later than 10 calendar days after the record on appeal is prepared and transmitted. Appellee shall file the answer brief no later than 10 calendar days after the initial brief is filed. Appellants shall file the reply brief no later than 7 calendar days after the answer brief is filed. No motions for extension of time will be granted except in the case of extreme emergency. The filing of motions by any party shall not toll the running of the briefing schedule.
View View File
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA'S RESPONSE IN SUPPORT OF CITY OF TALLAHASSEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by Carol Jean LoCicero, Esquire for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AE's Motion for Review of Order Granting "Automatic Stay"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-07
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 6, 2020, requiring the filing of an amended appendix.
View View File
Docket Date 2020-08-06
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ Appellant's to show cause within 10 days from the date of this order why the motion to expedite, served on August 4, 2020, should not be granted.
View View File
Docket Date 2020-08-06
Type Record
Subtype Appendix
Description Appendix ~ *AMENDED* Appendix to Motion for Expedited Consideration
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Expedite - B
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ and notice of automatic stay; order appealed attached
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 24, 2020.
View View File
JAMES APTHORP VS KENNETH J. DETZNER, ETC. SC2015-0588 2015-03-31 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D14-3592

Circuit Court for the Second Judicial Circuit, Leon County
372014CA001321XXXXXX

Parties

Name JAMES APTHORP
Role Petitioner
Status Active
Representations Mr. Talbot "Sandy" D'Alemberte, Patsy Palmer
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations Rachel Nordby, ALLEN WINSOR
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name MORRIS PUBLISHING GROUP, LLC
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A SOUTH FLORIDA SUN SENTINEL
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD, TIM J. CONNER
Name D/B/A THE FLORIDA TIMES-UNION MULTIMEDIA HOLDINGS CORPORATION
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD
Name THE ASSOCIATED PRESS
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER, JENNIFER ANNE MANSFIELD
Name THE MCCLATCHY COMPANY
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD, TIM J. CONNER
Name SUN-SENTINEL COMPANY, LLC
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name GANNETT CO., INC.
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER
Name FIRST AMENDMENT FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD
Name FLORIDA SOCIETY OF NEWSPAPER EDITORS
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A THE MIAMI HERALD PUBLISHING COMPANY
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A ORLANDO SENTINEL
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. Petitioner's motion to expedite is hereby denied as moot.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-04-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2015-04-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO EXPEDITE
On Behalf Of Kenneth J. Detzner
Docket Date 2015-04-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "MEDIA ORGANIZATIONS' NOTICE OF INTENT TO APPEAR AS AMICUS CURIAE"
Docket Date 2015-04-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-04-01
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ 5/11/15 -- DENIED AS MOOT
On Behalf Of JAMES APTHORP
Docket Date 2015-04-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of JAMES APTHORP
View View File
Docket Date 2015-04-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 1, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-03-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of JAMES APTHORP
Docket Date 2015-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IN RE: AMENDMENTS TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.420 SC2014-0569 2014-03-26 Closed
Classification Original Proceedings - Rules - Amendment to Rules - General Practice and Judicial Administration
Court Supreme Court of Florida

Parties

Name Rule 2.420
Role Petitioner
Status Active
Name Public Access to Judicial Branch Records
Role Petitioner
Status Active
Name FLORIDA COURTS TECHNOLOGY COMMISSION
Role Petitioner
Status Active
Representations Hon. Lisa Taylor Munyon
Name Protection of and Public Access to Judicial Branch Records
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Krys Godwin
Role Bar Liaison
Status Active
Name FLORIDA MEDIA ORGANIZATIONS
Role Opponent
Status Active
Representations Dana J. McElroy, Rachel E. Fugate, Ms. Carol Jean LoCicero
Name FIRST AMENDMENT FOUNDATION, INC.
Role Opponent
Status Active
Representations BARBARA ANNE PETERSEN, KATHERINE GARNER
Name Amendments to Florida Rules Judicial Administration
Role Proponent
Status Active
Representations Hon. Jon Berkley Morgan, Mr. John F. Harkness Jr., Mr. Murray Bruce Silverstein

Docket Entries

Docket Date 2014-08-08
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.Per this Court's Administrative Order In Re: Electronic Filing in the Supreme Court of Florida Via the Florida Courts E-Filing Portal, AOSC13-7, dated February 18, 2013, if you have not already done so, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2014-07-11
Type Response
Subtype Response
Description RESPONSE ~ FILED AS THE FLORIDA COURTS TECHNOLOGY COMMISSION'S OBJECTION TO THE MEDIA'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL COMMENT
On Behalf Of FLORIDA COURTS TECHNOLOGY COMMISSION
View View File
Docket Date 2014-07-10
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION FOR LEAVE TO FILE SUPPLEMENTAL COMMENT (WITH ATTACHED SUPPLEMENTAL COMMENT)
On Behalf Of FLORIDA MEDIA ORGANIZATIONS
Docket Date 2014-07-09
Type Response
Subtype Response
Description RESPONSE ~ FILED AS PINELLAS COUNTY CLERK'S CLARIFICATION TO MEDIA'S NOTICE OF SUPPLEMENTAL INFORMATION *STRICKEN* -- SEE ORDER DATED 08/08/14
Docket Date 2014-07-02
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL ~ FILED AS MEDIA'S NOTICE OF SUPPLEMENTAL INFORMATION *STRICKEN* -- SEE ORDER DATED 08/08/14
On Behalf Of FLORIDA MEDIA ORGANIZATIONS
Docket Date 2014-09-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ (NOTED) NOTICE OF APPEARANCE REPRESENTING RULES OF JUDICIAL ADMINISTRATION COMMITTEE
On Behalf Of Krys Godwin
Docket Date 2014-12-18
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ Accordingly, we amend Florida Rule of Judicial Administration 2.420 as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon the release of this opinion. It is so ordered.
Docket Date 2014-06-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE FLORIDA COURTS TECHNOLOGY COMMISSION
On Behalf Of FLORIDA COURTS TECHNOLOGY COMMISSION
View View File
Docket Date 2014-06-03
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
Docket Date 2014-06-03
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ FOR REQUEST FOR ORAL ARGUMENT
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
Docket Date 2014-06-02
Type Response
Subtype Appendix-Amended-Response
Description APPENDIX AMENDED-RESPONSE ~ Exhibits A-I
On Behalf Of FLORIDA MEDIA ORGANIZATIONS
View View File
Docket Date 2014-06-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FLORIDA MEDIA ORGANIZATIONS
Docket Date 2014-05-30
Type Response
Subtype Comments
Description COMMENTS ~ OF THE RULES OF JUDICAL ADMINISTRATION COMMITTEE
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2014-04-11
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ TO PUBLISH IN MAY 1, 2014, BAR NEWS WITH COMMENTS DUE 6/2/14
View View File
Docket Date 2014-03-26
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-03-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-03-26
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (JUDICIAL)
On Behalf Of FLORIDA COURTS TECHNOLOGY COMMISSION
View View File
Docket Date 2014-03-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
BOARD OF TRUSTEES, JACKSONVILLE POLICE & FIRE PENSION FUND, ETC. VS CURTIS W. LEE SC2013-1315 2013-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D12-587

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2010-CA-000667

Parties

Name BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Role Petitioner
Status Active
Representations Stuart A. Kaufman, Mr. Robert David Klausner, Paul A. Daragjati, Adam Phillip Levinson
Name CURTIS W. LEE
Role Respondent
Status Active
Representations Hon. Robert Michael Dees
Name CREATIVE LOAFING TAMPA, LLC
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name FIRST AMENDMENT FOUNDATION, INC.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name MEDIA GENERAL OPERATIONS, INC.
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name D/B/A WFLA-TV
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name FLORIDA SCHOLASTIC PRESS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name TIMES PUBLISHING COMPANY
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name The Florida Press Association, Inc.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name DENNIS RIBAYA
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name PATRICK LYNCH
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name WPLG, INC.
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name SOCIETY OF PROFESSIONAL JOURNALISTS
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name COX MEDIA, L.L.C.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name SANDRA FERGUSON CHANCE
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-05-05
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-04-14
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's motion for appellate attorney's fees filed with this Court on August 8, 2014, pursuant to Fla. R. App. P. 9.400 and section 119.12, Florida Statutes, and Respondent's request to reverse the First District Court of Appeal's denial of appellate attorney's fees, as reflected in Respondent's Answer Brief, are hereby denied.
Docket Date 2016-04-14
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons set forth in this opinion, we approve the First District's decision in Lee and the Second District's decision in Gonzalez to the extent they are consistent with our analysis. We disapprove the decisions in Althouse, Greater Orlando, and Knight Ridder, to the extent those cases require a showing that a public agency acted unreasonably or in bad faith before allowing recovery of attorney's fees under the Public Records Act. We remand this case for further proceedings consistent with this opinion, including a determination of the amount of attorney's fees to be awarded.It is so ordered.
View View File
Docket Date 2015-11-19
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Supreme Court Record
Docket Date 2015-04-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENT'S CORRECTED NOTICE OF SUPPLEMENTAL AUTHORITY (As to Date of Service Only)"
On Behalf Of CURTIS W. LEE
Docket Date 2015-04-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of CURTIS W. LEE
Docket Date 2015-03-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-02-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-11-16
Type Order
Subtype Strike
Description ORDER-STRIKE GR ~ Petitioner's Motion to Strike Respondent's Notice of Supplemental Authortity is granted and Respondent's Amended Notice of Supplemental Authority filed with this Court on October 30, 2015, is hereby stricken.
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO PETITIONER'S MOTION TO STRIKE RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of CURTIS W. LEE
Docket Date 2015-11-02
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORTITY
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-10-30
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2015-10-30
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENT'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of CURTIS W. LEE
Docket Date 2015-10-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CURTIS W. LEE
Docket Date 2015-01-29
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ FILED AS NOTICE OF ERRATUM
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-01-29
Type Order
Subtype Notice of Scrivener's Error
Description ORDER-NOTICE SCRIVENER'S ERROR ~ Petitioner's "Notice of Erratum" has been treated as a notice of scrivener's error(s) and said notice has been docketed and placed with the above styled case without consideration by the Court. In the event petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended initial brief on the merits and the amended initial brief itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
Docket Date 2014-12-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHMENT)
On Behalf Of CURTIS W. LEE
Docket Date 2014-11-24
Type Letter-Case
Subtype Letter
Description LETTER ~ ADVISING ADDRESS CHANGE
On Behalf Of MEDIA GENERAL OPERATIONS, INC.
Docket Date 2014-11-06
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 3, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-09-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2014-09-02
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
View View File
Docket Date 2014-08-21
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The First Amendment Foundation, Inc., Florida Press Association, Florida Scholastic Press Association, Society of Professional Journalists, Dr. Sandra F. Chance, J.D., individually and as Executive Director of the Joseph L. Brechner Center for Freedom of Information, Creative Loafing Tampa, LLC, Times Publishing Company, Media General Operations, Inc. d/b/a WFLA-TV, Dennis A. Ribaya, WPLG, Inc., Cox Media and Patrick Lynch 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 August 18, 2014.
Docket Date 2014-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE BRIEF OF AMICI CURIAE IN SUPPORT OF RESPONDENT CURTIS W. LEE
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
Docket Date 2014-08-18
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FIRST AMENDMENT FOUNDATION, FLORIDA PRESS ASSOCIATION, FLORIDA SCHOLASTIC PRESS ASSOCIATION, SOCIETY OF PROFESSIONAL JOURNALISTS,DR. SANDRA F. CHANCE, J.D., AS EXECUTIVE DIRECTOR OF BRECHNER CENTER FOR FREEDOM OF INFORMATION, CREATIVE LOAFING TAMPA, LLC, TIMES PUBLISHING COMPANY, MEDIA GENERAL OPERATIONS, INC. D/B/A WFLA-TV, DENNIS A. RIBAYA, WLPG-TV, COX MEDIA AND PATRICK LYNCHIN SUPPORT OF RESPONDENT CURTIS W. LEE
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
View View File
Docket Date 2014-08-18
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOL. CC PAPERS, 2 VOLS. SUPP RECORD, & 12 VOLS. RECORD (FILED ELECTRONICALLY)
On Behalf Of Jon S. Wheeler
Docket Date 2014-08-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of CURTIS W. LEE
Docket Date 2014-08-08
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO ANSWER BRIEF-MERITS
On Behalf Of CURTIS W. LEE
Docket Date 2014-07-24
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE GR ~ Petitioner's request for judicial notice is hereby granted.
Docket Date 2014-07-14
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
View View File
Docket Date 2014-07-14
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ FILED AS MOTION TO TAKE JUDICIAL NOTICE OF THE RECORD INFIRST DISTRICT COURT OF APPEAL CASE NO. 1D11-4458
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2014-06-18
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. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before July 14, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 18, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-08-26
Type Order
Subtype No Future Paper Filings
Description ORDER-NO FUTURE PAPER FILINGS ~ The Court is in receipt of a filing in this case which was submitted in paper format. Counsel are reminded that, per Florida Rule of Judicial Administration 2.520(a) and Administrative Order AOSC13-7, all documents to be filed with this Court by attorneys must be filed electronically through the Florida Courts E-Filing Portal. Counsel are cautioned that submission of paper pleadings in violation of AOSC13-7 could result in the imposition of sanctions against the filer.
Docket Date 2013-08-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CURTIS W. LEE
Docket Date 2013-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE

Date of last update: 02 Feb 2025

Sources: Florida Department of State