Search icon

FRATERNAL ORDER OF POLICE

Company Details

Entity Name: FRATERNAL ORDER OF POLICE
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 08 Jul 1952 (73 years ago)
Document Number: 808990
FEI/EIN Number 000000000
Address: ,, PHILADELPHIA, PA
Mail Address: ,, PHILADELPHIA, PA
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
FISHER, CHARLES H., JR. Agent P.O. BOX 596, MIAMI, FL

President

Name Role Address
DUDEK, JACK President 4091 E. 138TH ST., CLEVELAND, OH

Vice President

Name Role Address
LINDSEY, T. E. Vice President 2409 N. 36TH AVE., BIRMINGHAM, AL

Secretary

Name Role Address
QUINN, JOHN J. Secretary 4001 WALNUT ST., PHILADELPHIA, PA

Treasurer

Name Role Address
VAUGHN, TRACY Treasurer 229 W. TRAIL ST., JACKSON, MI

Director

Name Role Address
SWEGO, FRED Director 1311 N. DEQUINCY ST., INDIANAPOLIS, IN
WILSON, JOE B. Director 924 BUENA VISTA DR., ALBUQUERQUE, NM

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE, MIAMI LODGE NO. 20, 3D2021-2229 2021-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17725

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, STEPHANIE K. PANOFF, Bryan E. Capdevila
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations EUGENE G. GIBBONS, Robert C. Buschel
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 9/08/2022
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2022, with no further extensions allowed.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including October 6, 2022.
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 22, 2022.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 7/25/22
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CITY OF MIAMI'S INITIAL BRIEF
On Behalf Of City of Miami
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 5/27/2022
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 5/20/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/13/2022
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/29/2022
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 4/15/2022
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/08/2022
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/09/2022
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/23/2022
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CITY OF MIAMI'S UNOPPOSEDMOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami
Docket Date 2021-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2021.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CITY OF MIAMI'SUNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Corrected Motion for Extension of Time to file the initial brief is granted to and including June 10, 2022. In light of the extensions that have already been granted, Appellant is cautioned that the Court will not be inclined to grant additional extensions of time absent extraordinary circumstances.
ANITA NAJIY, VS JAVIER ORTIZ, etc., et al., 3D2020-1893 2020-12-21 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
15-23051

Parties

Name ANITA NAJIY
Role Appellant
Status Active
Representations ROBERT NEWTON HARRIS, NICOLE A. MILSON
Name JAVIER ORTIZ INC.
Role Appellee
Status Active
Representations Jennifer M. Clark, CHRISTOPHER S. MORIN
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion to Tax Appellate Fees and Costs, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANITA NAJIY
Docket Date 2021-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO TAX APPELLATE FEES AND COSTS OF APPELLEES JAVIER ORTIZ AND MIAMI FRATERNAL ORDER OF POLICE, LODGE NO. 20, INC.
On Behalf Of JAVIER ORTIZ
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAVIER ORTIZ
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANITA NAJIY
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/12/21
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2020.
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANITA NAJIY
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
CITY OF MIAMI VS FRATERNAL ORDER OF POLICE LODGE #20 et al., 3D2017-2784 2017-12-26 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
17-21168

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21169

Parties

Name City of Miami
Role Appellant
Status Active
Representations Victoria Mendez, KEVIN R. JONES, John A. Greco, STEPHANIE K. PANOFF, Forrest L. Andrews
Name ADRIAN RODRIGUEZ, INC.
Role Appellee
Status Active
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations Robert C. Buschel, EUGENE G. GIBBONS
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Fraternal Order of Police Lodge #20 and Adrian Rodriguez’s motion for fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, July 10, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 29, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2018-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of City of Miami
Docket Date 2018-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ May 3, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/22/18
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/8/18
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2017-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FREDDY D'AGASTINO, ET AL. VS THE CITY OF MIAMI, ET AL. SC2016-0645 2016-04-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2704

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA040869000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA046161000001

Parties

Name FRATERNAL ORDER OF POLICE
Role Petitioner
Status Active
Name FREDDY D'AGASTINO
Role Petitioner
Status Active
Representations Eugene G. Gibbons, Ronald J. Cohen, Mr. Robert C. Buschel
Name City of Miami
Role Respondent
Status Active
Representations John J. Quick, CHARLES CHESTER MAYS, John A. Greco, Victoria Méndez
Name City of Miami Civilian Investigative Panel
Role Respondent
Status Active
Representations John J. Quick, Adam A. Schwartzbaum, Edward G. Guedes
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations G. HAL JOHNSON, Mr. Robert David Klausner, Adam Phillip Levinson, Paul A. Daragjati
Name Florida Professional Firefighters, Inc.,
Role Amicus - Petitioner
Status Active
Representations Mark A. Touby, Richard A. Sicking
Name NATIONAL ASSOCIATION FOR CIVILIAN OVERSIGHT OF LAW ENFORCEMENT, INC.
Role Amicus - Respondent
Status Active
Representations Ms. Jeanne Baker, Ms. Nancy Gbana Abudu
Name ACLU OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Ms. Nancy Gbana Abudu, Ms. Jeanne Baker
Name Greater Miami Chapter of the ACLU of Florida
Role Amicus - Respondent
Status Active
Representations Ms. Jeanne Baker, Ms. Nancy Gbana Abudu
Name Miami-Dade Branch of the National Association for the Advancement of Colored People
Role Amicus - Respondent
Status Active
Representations Ms. Nancy Gbana Abudu, Ms. Jeanne Baker
Name AMY S. DONNER
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-07-13
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-06-22
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We quash the decision below to the extent it affirmed the CIP's authority to issue a subpoena to Lt. D'Agastino. We remand to the district court for further proceedings not inconsistent with this opinion.It is so ordered.
View View File
Docket Date 2017-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-28
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 7, 2017.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-10-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-10-12
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 October 24, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-10-11
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-09-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of ACLU OF FLORIDA
View View File
Docket Date 2016-09-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of City of Miami
View View File
Docket Date 2016-09-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Civil Liberties Union (ACLU) of Florida, on its own behalf, and on behalf of the Greater Miami Chapter of the ACLU of Florida, the Miami-Dade Branch of the National Association for the Advancement of Colored People (NAACP), and the National Association for Civilian Oversight of Law Enforcement (NACOLE), 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 2016-09-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AS AMICI CURIAE
On Behalf Of ACLU OF FLORIDA
View View File
Docket Date 2016-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ Electronically filed; 1 volume
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2016-08-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Professional Firefighters, Inc., International Association of Firefighters, AFL-CIO, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 18, 2016.
Docket Date 2016-08-19
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION
On Behalf Of City of Miami
View View File
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ THE CITY OF MIAMI CIVILIAN INVESTIGATIVE PANEL'S RESPONSE IN OPPOSITION TO MOTION OF FLORIDA PROFESSIONAL FIREFIGHTERS, INC., INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO, TO FILE AMICUS CURIAE BRIEF
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OFFLORIDA PROFESSIONAL FIREFIGHTERS, INC.,INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO,FOR LEA VE TO FILE A BRIEF OF AMICUS CURIAEON BEHALF OF THE PETITIONERS' POSITION
On Behalf Of Florida Professional Firefighters, Inc.,
View View File
Docket Date 2016-08-12
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Florida Police Benevolent Association
View View File
Docket Date 2016-08-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEFOF AMICUS CURIAE,FLORIDA PROFESSIONAL FIREFIGHTERS, INC.,IN SUPPORT OF PETITIONERS' POSITION
On Behalf Of Florida Professional Firefighters, Inc.,
View View File
Docket Date 2016-08-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Civilian Investigative Panel's motion for extension of time to serve the answer brief on the merits is granted, and all respondents are allowed to and including September 19, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-08-11
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's initial brief on the merits was filed with this Court on August 10, 2016.
Docket Date 2016-08-10
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ PETITIONERS' MOTION TO INITIAL BRIEF OUT OF TIME
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-08-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-07-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Police Benevolent 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 2016-07-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA POLICE BENEVOLENT ASSOCIATION
On Behalf Of Florida Police Benevolent Association
View View File
Docket Date 2016-07-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including August 9, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-07-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-06-28
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 shall be served on or before July 18, 2016; 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 Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 29, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2016-05-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami
View View File
Docket Date 2016-05-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Miami
View View File
Docket Date 2016-05-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-05-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioners' second amended jurisdictional brief is accepted and said amended brief was filed with this Court on April 26, 2016. Petitioners' first amended jurisdictional brief filed with this Court on April 26, 2016, is hereby stricken.
Docket Date 2016-04-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-04-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on April 25, 2016, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 16, 2016, to serve an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten 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.
Docket Date 2016-04-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (EXCEEDS THE PAGE LIMIT)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-04-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
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 16, 2016, 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 2016-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FREDDY D'AGASTINO
View View File
BRADLEY WESTPHAL VS CITY OF ST. PETERSBURG, ETC., ET AL. SC2013-1930 2013-10-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
10-019508SLR

Unknown Court
1D12-3563

Parties

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

Docket Entries

Docket Date 2016-07-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-07-07
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTIONS HAVE BEEN MADE IN THE ABOVE OPINION:Majority:-Page 13, line 18: Changed § 440.15(1), Fla. Stat. (1968) to § 440.15(1), Fla. Stat. (1967)-Page 14, line 5: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)-Page 27, lines 6-7: Changed § 440.15(2), Fla. Stat. (1968) to § 440.15(2), Fla. Stat. (1967)Concurring in Result:-Page 35, lines 5 and 9: Changed "360" to "260"Dissenting:-Page 42, line 2: Changed "District Court" to "district court" -Page 42, line 7: Changed "District Court's" to "district court's"-Page 42, line 12: Removed "(emphasis added)"-Page 43, line 1: Added "(Emphasis added.)" -Page 44, line 3: Changed "workers" to "worker's"-Page 44, footnote line 1: Added a comma following "competent"-Page 44, footnote line 5: Changed "Westphal v. City of St. Petersburg/City of St. Petersburg Risk Management, 122 So. 3d 440, 450 (Fla. 1st DCA 2013)" to "Westphal, 122 So. 3d at 450"-Page 44, footnote line 7: Changed "Westfall" to "Westphal"
View View File
Docket Date 2016-07-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-07-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's motion for clarification to correct citations is denied to the extent that it seeks correction of this Court's usage of WestLaw and slip decision citations. Petitioner's motion is granted to the extent that it seeks clarification to correct the statutory year in the following citation: § 440.15(2), Fla. Stat. (1968) on pages 13, 14, and 27 of Westphal v. City of St. Petersburg, 2016 WL 3191086 (Fla. June 9, 2016). The statutory year in these three citations will be changed from 1968 to 1967 in a corrected opinion. See Fla. R. App. P. 9.330
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ TO MOTION FOR CLARIFICATION TO CORRECT CITATIONS (FILED AS LETTER DATED 06/24/2016)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR CLARIFICATION TO CORRECT CITATIONS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-06-09
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted. The amount is to be determined by the Judge of Compensation Claims after remand to the First District in accordance with our mandate. See Fla. R. App. P. 9.400(b).
Docket Date 2014-02-24
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 02/25/2014: FORWARDED TO NEW ADDRESS MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-11
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Petitioner's motion to supplement the record is granted and the record is supplemented with the First District Court of Appeal's opinion dated February 28, 2013.
Docket Date 2014-02-10
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ W/ATTACHMENT
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ ELECTRONICALLY FILED
On Behalf Of Jon S. Wheeler
Docket Date 2014-02-05
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Amicus Curiae Voices, Inc. is granted and said amicus curiae filed their initial brief on the merits with this Court on February 3, 2014.
Docket Date 2013-12-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2016-06-09
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For all the reasons explained in this opinion, we hold section 440.15(2)(a), Florida Statutes (2009), unconstitutional as applied to Westphal and all others similarly situated, as a denial of access to courts under article I, section 21, of the Florida Constitution. The statute deprives a severely injured worker of disability benefits at a critical time, when the worker cannot return to work and is totally disabled, but the worker's doctors-chosen by the employer-determine that the worker has not reached maximum medical improvement. Such a significant diminution in the availability of benefits for severely injured workers, particularly when considered in conjunction with the totality of changes to the workers' compensation law from 1968, when the access to courts provision was added to our Constitution, to the present, is unconstitutional under our precedent. Accordingly, we quash the First District's en banc decision in Westphal and remand this case to the First District for further proceedings consistent with this opinion. It is so ordered. ***7/07/16: CORRECTED OPINION***
View View File
Docket Date 2016-05-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2016-03-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for the State of Florida is granted, and Allen Winsor is hereby allowed to withdraw as counsel for the State of Florida. The State of Florida will continue to be represented in this matter by attorney Rachel Nordby.
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2015-12-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-10-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-09-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-08-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of St. Petersburg
View View File
Docket Date 2015-07-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF FIRM NAME AND ADDRESS CHANGE"
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2015-03-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-07-21
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-06-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2014-03-26
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-03-14
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF IN SUPPORT OF RESPONDENTS ON BEHALF OF AMICI CURIAE: ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE FLORIDA INSURANCE COUNCIL; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPER MARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNITED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSUREDS
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-03-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 5, 2014.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-03-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2014-03-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 02/05/2014 (03/06/2014: FORWARDED TO NEW ADDRESS) MP Voices, Inc. BY: MP Barbara Ballow Wagner 341606
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-02-04
Type Brief
Subtype Answer/Cross Initial-Merit
Description ANSWER/CROSS INITIAL BRIEF-MERITS ~ CITY OF ST. PETERSBURG
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-02-03
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-02-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF VOICES, INC., IN SUPPORT OF PETITIONER, BRADLEY WESTPHAL (FILED 7 DAYS LATE)
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF THE AMERICAN ASSOCIATION FOR JUSTICE AS AMICUS CURIAE IN SUPPORT OF PETITIONER
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-30
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amicus curiae, International Association of Fire Fighters' amended initial brief on the merits filed with this Court on January 29, 2014, it is ordered that amicus curiae, International Association of Fire Fighters' initial brief on the merits filed with this Court on January 27, 2014, is hereby stricken.
Docket Date 2014-01-29
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2014-01-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FRATERNAL ORDER OF POLICE
View View File
Docket Date 2014-01-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY ASSOCIATED INDUSTRIES OF FLORIDA; ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA; THE FLORIDA CHAMBER OF COMMERCE; THE PROPERTY CASUALTY INSURERS ASSOCIATION OF AMERICA; THE FLORIDA JUSTICE REFORM INSTITUTE; PUBLIX SUPERMARKETS; UNITED PARCEL SERVICE; THE FLORIDA ROOFING, SHEET METAL AND AIR CONDITIONING CONTRACTORS ASSOCIATION; THE FLORIDA RETAIL FEDERATION; THE AMERICAN INSURANCE ASSOCIATION; THE NATIONAL FEDERATION OF INDEPENDENT BUSINESS; THE FLORIDA UNTIED BUSINESSES ASSOCIATION, INC.; AND THE FLORIDA ASSOCIATION OF SELF INSURED'S
On Behalf Of ASSOCIATED INDUSTRIES OF FLORIDA, INC.
View View File
Docket Date 2014-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CITY OF ST. PETERSBURG'S RESPONE TO PETITIONER'S MOTION FOR ATTORNEY FEES
On Behalf Of City of St. Petersburg
View View File
Docket Date 2014-01-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2014-01-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2014-01-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2014-01-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE WORKERS' INJURY LAW AND ADVOCACY GROUP (WILG)FILED ON BEHALF OF PETITIONER BRADLEY WESTPHAL (BRIEF EXCEEDS PAGE LIMIT)
On Behalf Of WORKERS' INJURY LAW AND LITIGATION GROUP
View View File
Docket Date 2014-01-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ BY WILLIAM H. ROGNER
View View File
Docket Date 2014-01-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Associated Industries of Florida; Associated Builders and Contractors of Florida; The Florida Chamber of Commerce; The Property Casualty Insurers Association of America; The Florida Justice Reform Institute; Publix Supermarkets; United Parcel Service; The Florida Roofing, Sheet Metal and Air Conditioning Contractors Association; The Florida Retail Federation; The American Insurance Association; The National Federation of Independent Business; The Florida Untied Businesses Association, Inc.; And The Florida Association of Self Insured's are hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2014-01-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Voices, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Association for Justice is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-01-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY VOICES, INC. SUPPORTING POSITION OF PETITIONER
On Behalf Of VOICES, INC.
View View File
Docket Date 2014-01-07
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ MP American Association For Justice AAJ BY: MP Andre M. Mura
Docket Date 2014-01-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andre M. Mura, on behalf of American Association for Justice, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on December 19, 2013.
Docket Date 2014-01-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED BY THE AMERICAN ASSOCIATION FOR JUSTICE TO APPEAR IN SUPPORT OF BRADLEY WESTPHAL
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME DY (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time to serve the answer brief is hereby denied as moot.
Docket Date 2014-01-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Walter Joseph Havers, Jr. 627682 (ORDERS DATED 12/19/2013 & 12/20/2013)
View View File
Docket Date 2014-01-03
Type Motion
Subtype Couns Pro Hac Vice Amd (Foreign Couns)
Description MOTION-COUNS PRO HAC VICE AMD (FOREIGN COUNS)
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2014-01-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Clarify the Contents of the Brief Record" is hereby granted. The First District Court of Appeal is required to include all the documents mentioned in the above motion in the Record on Appeal.
Docket Date 2014-01-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The International Association of Fire Fighters is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-12-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Workers Advocates, Florida Justice Association, and Florida Professional Firefighters, Inc. are hereby granted and they are allowed to file brief only in support of petitioner. The briefs by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ANDRE M. MURA
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ MOTION DOES NOT COMPLY, DATES FOR PREVIOUS MOTIONS FILED & GRANTED ARE MISSING
On Behalf Of AMERICAN ASSOCIATION FOR JUSTICE
View View File
Docket Date 2013-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Police Benevolent Association, Fraternal Order of Police, and International Union of Police Associations are hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-12-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/13/2013
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ BY FLORIDA WORKERS ADVOCATES
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-12-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Workers Injury Law and Advocacy Group, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2013-12-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ OF THE POLICE BENEVOLENT ASSOCIATION, FRATERNAL ORDER OF POLICE, AND INTERNATIONAL UNION OF POLICE ASSOCIATIONS
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-12-09
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument. Petitioner's initial brief on the merits shall be served on or before January 3, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 7, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-11-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI Florida Justice Association FJA BY: MPI William J. Mccabe 157067 William Harris Rogner 857629 (AMENDED ORDER DATED 10/28/2013 & ORDER DATED 11/19/2013) (12/03/2013: FORWARDED TO CORRECT ADDRESS)
View View File
Docket Date 2013-11-20
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
On Behalf Of INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS
View View File
Docket Date 2013-11-19
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion for Rehearing" of this Court's order dated October 28, 2013, is hereby granted and the order of this Court dated October 28, 2013, is hereby amended.
Docket Date 2013-11-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
View View File
Docket Date 2013-11-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMENDED
On Behalf Of POLICE BENEVOLENT ASSOCIATION
View View File
Docket Date 2013-11-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Justice Association
View View File
Docket Date 2013-10-29
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ OF 10/28/2013 ORDER
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA WORKERS' COMPENSATION ADVOCATES
View View File
Docket Date 2013-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of BRADLEY WESTPHAL
View View File
Docket Date 2013-10-28
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ "Respondent/Employer/Self-Insured's Motion to Stay Proceedings" filed in the above cause is granted and proceedings in the First District Court of Appeal and in the Office of the Judges of Compensation Claims (OJCC) in the Division of Administrative Hearings (DOAH), are hereby stayed pending disposition of the petition for review filed herein.***AMENDED 11/19/2013, TO STAY PROCEEDINGS IN CORRECT COURT AND IN OJCC)
Docket Date 2013-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ POLICE BENEVOLENT ASSOCIATION (AMENDED ON 11/05/2013)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Notice
Subtype Discretionary Juris (Cross)
Description NOTICE-DISCRETIONARY JURIS (CROSS)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ ATTACHMENT TO NOTICE-DISCRETIONARY JURIS (CROSS) (LOWER COURT OPINION)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-21
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of City of St. Petersburg
View View File
Docket Date 2013-10-15
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
View View File
Docket Date 2013-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ ***UNCERTIFIED COPY REC'D 10/11/13***
On Behalf Of BRADLEY WESTPHAL
View View File
FRATERNAL ORDER OF POLICE, MIAMI LODGE 20, VS CITY OF MIAMI AND THE STATE OF FLORIDA, 3D2013-2437 2013-09-16 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
10-47918

Parties

Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Representations ROBERT D. KLAUSNER, ADAM P. LEVINSON
Name MIAMI LODGE 20, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations DIANA VIZCAINO, John A. Greco
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 12/2/13
Docket Date 2018-06-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2018-05-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant is ordered to pay $38.50 to the Clerk of the Court on or before November 27, 2017, for charges involved in the preparation of the record. The record will be forwarded to the Supreme Court of Florida by e-filed on November 22, 2017.
Docket Date 2017-09-26
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ On or before Nov 27, 2017.
Docket Date 2014-08-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-08-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, certification, and request for written opinion is hereby denied. SHEPHERD, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on July 7, 2014 is hereby recalled as inadvertently entered.
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and certification
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's April 21, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2014-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2014-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2014-04-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Robert D. Klausner 244082
Docket Date 2014-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/27/14
Docket Date 2014-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/25/14
Docket Date 2014-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/26/14
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 vols electronic
Docket Date 2013-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2013-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRATERNAL ORDER OF POLICE
Docket Date 2013-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 11-2690
On Behalf Of MIAMI LODGE 20, INC.
Docket Date 2013-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REYNALDO GOYOS, et al., VS THE CITY OF MIAMI, 3D2013-1223 2013-05-09 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
13-6532

Parties

Name FRATERNAL ORDER OF POLICE
Role Appellant
Status Active
Name WALTER E. HEADLEY, JR.
Role Appellant
Status Active
Name MIAMI LODGE 20, INC.
Role Appellant
Status Active
Representations Robert C. Buschel
Name REYNALDO GOYOS
Role Appellant
Status Active
Representations EUGENE G. GIBBONS, Robert C. Buschel
Name City of Miami
Role Appellee
Status Active
Representations John A. Greco, HENRY J. HUNNEFELD, Julie O. Bru
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REYNALDO GOYOS
Docket Date 2013-09-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE John A. Greco 991236 AE Henry J. Hunnefeld 343811 AA Robert C. Buschel 63436
Docket Date 2013-09-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2013-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-2 days to 9/18/13
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 9/14/13
Docket Date 2013-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 9/4/13
Docket Date 2013-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2013-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REYNALDO GOYOS
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI LODGE 20, INC.
CITY OF MIAMI, VS FRATERNAL ORDER OF POLICE etc., et al., 3D2012-2255 2012-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-29802

Parties

Name City of Miami
Role Appellant
Status Active
Representations John A. Greco
Name ARMANDO AGUILAR INC
Role Appellee
Status Active
Representations ROBERT D. KLAUSNER
Name FRATERNAL ORDER OF POLICE
Role Appellee
Status Active
Representations ROBERT D. KLAUSNER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Order of August 20, 2012 is vacated.
Docket Date 2012-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following oral argument in this expedited appeal, the Court:1. Denies the appellees' motions to dismiss this appeal and to vacate the order granting an expedited appeal; and2. Reverses and vacates the "Order Granting Plaintiffs' Motion for Temporary Injunction" entered by the circuit court in the case below on August 20, 2012. The Court's written opinion will follow.WELLS, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2012-09-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of City of Miami
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of addresses
On Behalf Of City of Miami
Docket Date 2012-08-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2012-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2012-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert D. Klausner 244082
Docket Date 2012-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARMANDO AGUILAR
Docket Date 2012-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and vacate order granting aa's emergency motion to expedite
On Behalf Of ARMANDO AGUILAR
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Miami
Docket Date 2012-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John A. Greco 991236
Docket Date 2012-08-23
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ 1 original and 3 copies.
On Behalf Of City of Miami
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2012-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State