Search icon

SIERRA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 1982 (43 years ago)
Document Number: 853008
FEI/EIN Number 94-1153307

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

Address: 2101 Webster St., Suite 1300, Oakland, CA, 94612, US
Mail Address: 2101 Webster St., Suite 1300, Oakland, CA, 94612, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Frazier Adrienne Assi 2101 Webster St., Oakland, CA, 94612
Cutler Robert Assi 2101 Webster St., Oakland, CA, 94612
Kenney Anne Assi 2101 Webster St., Oakland, CA, 94612
Macklin Kristin Assi 2101 Webster St., Oakland, CA, 94612
McKinley Erica Assi 2101 Webster St., Oakland, CA, 94612
Jealous Benjamin Exec 2101 Webster St., Oakland, CA, 94612
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2101 Webster St., Suite 1300, Oakland, CA 94612 -
CHANGE OF MAILING ADDRESS 2024-04-13 2101 Webster St., Suite 1300, Oakland, CA 94612 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-02-18 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
Florida Wildlife Federation, Inc., et al., Petitioner(s) v. The Florida Legislature, et al. Respondent(s) SC2024-0556 2024-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2022-3142;

Parties

Name Florida Wildlife Federation, Inc.
Role Petitioner
Status Active
Representations Alisa Coe, Bradley Ian Brustman Marshall, David George Guest, Kenneth Brian Wright
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name Manley K. Fuller, III
Role Petitioner
Status Active
Name The Florida Legislature
Role Respondent
Status Active
Representations Andre Velosy Bardos, James Timothy Moore, Jr., George N Meros, Jr.
Name Kathleen C Passidomo
Role Respondent
Status Active
Representations Carlos Alberto Rey, Ashley Ann Urban, Justin Ryan Tamayo
Name Paul M Renner
Role Respondent
Status Active
Representations Michael George Maida
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Rhonda E. Parnell
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown, Kelley Francesca Corbari
Name Laurel Moore Lee
Role Respondent
Status Active
Representations Bradley R McVay, Ashley Davis
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Respondent
Status Active
Representations Joseph W Little
Name Florida Department of Agriculture and Consumer Services
Role Respondent
Status Active
Representations Joan Towles Matthews, Genevieve Hall
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-06-19
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Jurisdictional Brief
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-06-10
Type Brief
Subtype Juris Answer
Description Respondents' Jurisdictional Brief -- Stricken 6/12/2024. Does not contain a statement of the issues.
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including June 11, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-03
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondents' Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-04-30
Type Notice
Subtype Related Case(s)
Description The Legislative Parties' Notice of Related Case
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-04-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-06-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Jurisdictional Brief, which was filed with this Court on June 10, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 19, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-04-25
Type Brief
Subtype Juris Initial
Description Florida Wildlife Federation et al. Petitioners' Jurisdictional Brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Florida Wildlife Federation, Inc., St. Johns Riverkeeper, Inc., Environmental Confederation of Southwest Florida, Inc., Sierra Club, Inc., and Manley Fuller VS Florida Legislature, Florida Defenders of the Environment, Inc., Laurel M. Lee, in her official capacity as Florida Secretary of State, et al. 1D2022-3142 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-002682

Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-001423

Parties

Name ST. JOHNS RIVERKEEPER, INC.
Role Appellant
Status Active
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name Manley Fuller
Role Appellant
Status Active
Name Florida Wildlife Federation, Inc.
Role Appellant
Status Active
Representations Joseph W. Little, David G. Guest, Kenneth B. Wright, Bradley Marshall, Alisa A. Coe
Name Florida Legislature
Role Appellee
Status Active
Representations Ashley Davis, George N Meros, Jr., Jeffrey Brown, Kelley Francesca Corbari, James Timothy Moore, Jr., Andre Velosy Bardos, Rhonda Parnell, Justin Tamayo, Genevieve Hall, Joan Towles Matthews, Michael G. Maida, Bradley R McVay, Ashley A. Urban, Carlos Alberto Rey, Kyle Edwin Gray
Name Laura M. Lee
Role Appellee
Status Active
Name Florida Secretary of State
Role Appellee
Status Active
Representations Bradley R McVay, Ashley Davis
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Appellee
Status Active
Representations Joseph W. Little
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of April 16, 2024,
View View File
Docket Date 2024-04-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to post opinion motions
On Behalf Of Florida Legislature
View View File
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 635
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-20
Type Record
Subtype Appendix
Description Appendix to reply brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 18,889 pages CORRECTED Record
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 66 pages - Supplement 2
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Florida Legislature
View View File
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Legislature
View View File
Docket Date 2023-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 4/6/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Florida Legislature
View View File
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 pages - Supplement 1
On Behalf Of Leon Clerk
View View File
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants in part the motion filed January 5, 2023, seeking to supplement the record on appeal with copies of the Legislative Parties' notice of invoking continuance pursuant to section 11.111, Florida Statutes, filed February 3, 2017 (docket #124); notice of service of a motion to strike section 11.111, Florida Statutes, as unconstitutional upon the Florida Attorney General filed November 10, 2020 (docket #560); and notice of hearing on Plaintiffs' motions for summary judgment and request for judicial notice filed November 13, 2020 (docket #561). The Court denies the motion as to docket entry #562 because the lower tribunal docket fails to reflect a filing associated with that docket entry.Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 8, 2023. The Court extends time for service of the initial brief in case 1D22-3463 to fifteen days following transmittal of the supplemental record.
View View File
Docket Date 2023-01-10
Type Order
Subtype Order on Consolidation
Description Grant Consolidation ~ The Court grants the parties' joint motion to consolidate and consolidates case numbers 1D22-3142 and 1D22-3463 for purposes of the record, travel, and assignment to the same panel of judges for disposition on the merits. Appellees may file a joint answer brief.
View View File
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 18,889 pages
On Behalf Of Leon Clerk
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Legislature
View View File
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Legislature
View View File
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
View View File
Docket Date 2022-10-13
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 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 3, 2022.
View View File
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
View View File
Sierra Club, Thomas Greenhalgh, Save the Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, and Jim Tatum Appellant(s) v. Department of Environmental Protection, Ginnie Springs Outdoors, LLC, Paul Still, and Friends of Wekiva River, Inc. Appellee(s). 1D2021-1667 2021-06-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
17-1167

Administrative Agency
18-1065

Administrative Agency
18-1060

Administrative Agency
18-1061

Administrative Agency
17-1165

Parties

Name Thomas Greenhalgh
Role Appellant
Status Active
Name RAINBOW RIVER CONSERVATION, INC.
Role Appellant
Status Active
Name SILVER SPRINGS ALLIANCE, INC.
Role Appellant
Status Active
Name OUR SANTA FE RIVER, INC.
Role Appellant
Status Active
Name SAVE THE MANATEE CLUB, INC.
Role Appellant
Status Active
Representations Anne Michelle Harvey
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations John Ross Thomas, Douglas H. MacLaughlin
Name Jim Tatum
Role Appellant
Status Active
Name ICHETUCKNEE ALLIANCE, INC.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Chadwick R. Stevens, Kenneth B. Hayman, Jeffrey Brown, Carson Zimmer, Justin Wolfe
Name Friends of Wekiva River, Inc.
Role Appellee
Status Active
Name GINNIE SPRINGS OUTDOORS, LLC
Role Appellee
Status Active
Name Paul Still
Role Appellee
Status Active
Name Lea Crandall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Renewed Request to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response in Opposition to Appellee's Suggestion of Mootness and Request for Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Suggestion of Mootness
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Motion For Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Suggestion of Mootness on Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Appendix to Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-11-03
Type Response
Subtype Reply
Description Reply to 10/23 response to motion to enforce mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-10-23
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Florida Department of Environmental Protection
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response in Opposition to Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-10-07
Type Record
Subtype Appendix
Description Appendix to motion to enforce mandate
On Behalf Of Sierra Club
Docket Date 2023-10-07
Type Motion
Subtype Enforce Mandate
Description Motion to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2023-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion 357 So. 3d 737
View View File
Docket Date 2022-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2022-04-25
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ AMENDED
Docket Date 2022-04-21
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sierra Club
Docket Date 2022-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of AA SIERRA CLUB, THOMAS GREENHALGH, SAVE THEMANATEE CLUB, SILVER SPRINGS ALLIANCE, RAINBOWRIVER CONSERVATION, OUR SANTA FE RIVER,ICHETUCKNEE ALLIANCE, AND JIM TATUM
On Behalf Of Sierra Club
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2022-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Department of Environmental Protection’s motion docketed December 3, 2021, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 1, 2021.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Dept. of Environmental Protection)
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description Court Notes Motion Withdrawn ~     The Court notes the Appellants’ notice of withdrawal of Appellants’ motion to add additional documents and deems the motion withdrawn.The Court extends time for service of the answer brief to thirty days from the date of this order.
Docket Date 2021-10-29
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of AAs' motion to add additional records
On Behalf Of Sierra Club
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Of AAs Sierra Club, Thomas Greenhalgh, Save The Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, And Jim Tatum
On Behalf Of Sierra Club
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to correct the record
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ motion to add additional documents and eot
On Behalf Of Sierra Club
Docket Date 2021-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ 2167 pages scanned ftp
On Behalf Of Lea Crandall
Docket Date 2021-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Lea Crandall
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sierra Club
Docket Date 2021-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Sierra Club
Docket Date 2021-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lea Crandall
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Lea Crandall
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 4, 2021, and in the lower tribunal on N/A.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Sierra Club
FLORIDA WILDLIFE FEDERATION, INC., ET AL. VS JOSE R. OLIVA, ETC., ET AL. SC2019-1935 2019-11-15 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
372015CA002682XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3141

Circuit Court for the Second Judicial Circuit, Leon County
372015CA001423XXXXXX

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Petitioner
Status Active
Representations ALISA A. COE, Bradley I. Marshall, JOSEPH W. LITTLE, DAVID G. GUEST
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name MANLEY K. FULLER III
Role Petitioner
Status Active
Name FLORIDA SECRETARY OF STATE
Role Respondent
Status Active
Name Secretary of Department of Environmental Protection
Role Respondent
Status Active
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Name Commissioner of Agriculture
Role Respondent
Status Active
Name DEPARTMENT OF STATE
Role Respondent
Status Active
Representations DAVID ANDREW FUGETT
Name Hon. Bill Galvano
Role Respondent
Status Active
Representations Ashley Ann Urban, Ms. Dawn K. Roberts, Jeremiah Hawkes
Name Hon. Jose R. Oliva
Role Respondent
Status Active
Representations Andy Bardos, Daniel W. Bell, George N. Meros Jr.
Name Executive Director of the Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Anthony Justin Pinzino
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations JOHN W. COSTIGAN, Wayne Edwin Flowers, Kelley F. Corbari, Taylor Coram, Steven L. Hall, John Wesley Wallace, Joan Towles Matthews, Jeffrey Brown

Docket Entries

Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of the Florida Legislature, The President of the Florida Senate, and The Speaker of the Florida House of Representatives
On Behalf Of Hon. Jose R. Oliva
View View File
Docket Date 2020-06-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
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 Jamie S. Gorelick, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SIERRA CLUB VS JULIE IMANUEL BROWN, ETC., ET AL. SC2017-0082 2017-01-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
160021-EI

Unknown Court
160062-EI

Unknown Court
160061-EI

Unknown Court
160088-EI

Parties

Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations JOSHUA DOUGLAS SMITH, DIANA A. CSANK
Name Office of Public Counsel
Role Appellee
Status Active
Representations Patricia A. Christensen, Stephanie A. Morse, Charles J. Rehwinkel, J. R. Kelly, ERIK LOUIS SAYLER
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Rosanne Gervasi, Suzanne Smith Brownless, Keith C. Hetrick
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations R. Wade Litchfield, María José Moncada, Kenneth A. Hoffman, Stuart H. Singer, John T. Butler
Name Ronald A. Brise
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name City of South Miami
Role Amicus - Petitioner
Status Active
Representations Courtney R. Brewer, John S. Mills
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Deb Swim
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ RECORD ON APPEAL- 8 BOXES (33 VOLUMES; ATTACHMENTS ONE, TWO, AND THREE (SEALED CONFIDENTIAL DOCUMENTS); 1 TUBE OF MAPS).
Docket Date 2018-06-08
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-05-17
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we hold that the Commission properly applied its public interest standard in reviewing the settlement agreement, which was supported by competent, substantial evidence; therefore, we affirm the decision below. It is so ordered.
View View File
Docket Date 2018-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-11-20
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., February 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2017-11-14
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's "Unopposed Motion for Leave to File Reply Brief in Excess of Page Limits" is hereby granted and said brief consisting of 29 pages was filed with this Court on November 3, 2017.
Docket Date 2017-11-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Appellant's Reply Brief on the Merits
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-11-03
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Filed as "Appellant's Unopposed Motion for Leave to File Reply Brief in Excess of Page Limits"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-10-17
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ In light of the filing of Appellee Florida Power & Light Company's amended appendix filed with this Court on October 10, 2017, it is ordered that appellee's appendix filed with this Court on October 10, 2017, is hereby stricken.
Docket Date 2017-10-11
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Appellee Florida Power & Light Company's "Motion for Leave to File Amended Appendix and Accept as Timely" is granted and appellee's amended appendix brief was filed with this Court on October 10, 2017.
Docket Date 2017-10-10
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Motion for Leave to File Amended Appendix and Accept as Timely
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-10-10
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appellee Florida Power & Light Company's Appendix (The appendix brief is not properly indexed, paginated, and bookmarked. Also filed 1 day late)
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-10-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Filed as "Citizens' Request for Oral Argument"
On Behalf Of Office of Public Counsel
View View File
Docket Date 2017-10-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Appellee Florida Power & Light Company's Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-09-15
Type Order
Subtype Couns Substitution Stipulation GR
Description ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and Stuart H. Singer and Boies Schiller Flexner LLP are hereby substituted as counsel of record for Florida Power & Light Company.
Docket Date 2017-09-14
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION STIPULATION
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-08-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of League of Women Voters of Florida in Support of Appellant
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-07-28
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 The League of Women Voters of Florida, Inc. is granted and said amicus curiae is allowed to and including August 3, 21017, in which to serve the amicus curiae initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-07-28
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of City of South Miami in Support of Appellant
On Behalf Of City of South Miami
View View File
Docket Date 2017-07-27
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "AMICUS CURIAE'S REQUEST TO TOLL TIME"
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-07-10
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 The League of Women Voters of Florida, Inc., is granted and said amicus curiae is allowed to and including July 28, 2017, in which to serve the amicus initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-07-07
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ FILED AS "UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AMICUS BRIEF"
On Behalf Of City of South Miami
View View File
Docket Date 2017-07-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's "Unopposed Motion for Extension of Time for All Appellees to Serve Answer Briefs" is granted, and appellees are allowed to and including September 15, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-06-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ FILED AS "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ALL APPELLEES TO SERVE ANSWER BRIEFS"
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2017-06-28
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appellant's Appendix to Initial Brief
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-06-26
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE GR ~ Appellant's request for judicial notice is hereby granted.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "JOINT RESPONSE IN OPPOSITION TO SIERRA CLUB'S REQUEST FOR JUDICIAL NOTICE"
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2017-06-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Julie Beth Kaplan, on behalf of Sierra Club, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 19, 2017.
Docket Date 2017-06-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510"
View View File
Docket Date 2017-06-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-06-14
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's "Request to Toll Time" is granted and the time for filing the initial brief on the merits is tolled pending resolution of appellant's Request for Judicial Notice.
Docket Date 2017-06-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "APPELLANT'S REQUEST TO TOLL TIME"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-04-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's "Unopposed Motion for Extension of Time" is granted and appellant is allowed to and including June 14, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-04-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "APPELLANT'S REQUEST TO TOLL TIME"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-04-20
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ RECORD ON APPEAL- 8 BOXES (33 VOLUMES; ATTACHMENTS ONE, TWO, AND THREE (SEALED CONFIDENTIAL DOCUMENTS); 1 TUBE OF MAPS).
On Behalf Of Carlotta S. Stauffer
Docket Date 2017-03-23
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Florida Power & Light Company's "Motion to Strike Certain Documents Identified in Sierra Club's Directions to Clerk" is hereby denied.
Docket Date 2017-03-22
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S NOTICE OF WITHDRAWAL OF MOTION TO STRIKE CERTAIN DOCUMENTS IDENTIFIED IN SIERRA CLUB'S DIRECTIONS TO CLERK"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-03-21
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "AMENDED DIRECTIONS TO CLERK" (STYLED "IN THE FLORIDA PUBLIC SERVICE COMMISSION")
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "APPELLANT'S RESPONSE TO MOTION TO STRIKE"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-03-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's "Unopposed Motion to Alter Briefing Schedule" is granted and appellant is allowed to and including May 15, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-03-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ FILED AS "SIERRA CLUB'S UNOPPOSED MOTION TO ALTER BRIEFING SCHEDULE"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-03-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S MOTION TO STRIKE CERTAIN DOCUMENTS IDENTIFIED IN SIERRA CLUB'S DIRECTIONS TO CLERK"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'S SUPPLEMENTAL DIRECTIONS TO THE CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION"
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2017-01-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-01-30
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 Diana Agnes Csank, on behalf of Sierra Club, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2017-01-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "DIRECTIONS TO CLERK" (STYLED "IN THE FLORIDA PUBLICSERVICE COMMISSION"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-01-27
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-01-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2017-01-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of SIERRA CLUB, INC.
View View File
ST. JOHNS RIVERKEEPER, INC., ET AL. VS ST. JOHNS RIVER WATER MANAGEMENT, ETC., ET AL. 5D2015-2831 2015-08-13 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
DOAH14-2608

Parties

Name FLORIDA DEFENDERS
Role Appellant
Status Active
Name ST. JOHNS RIVERKEEPER, INC.
Role Appellant
Status Active
Representations MARCY LAHART
Name St. Johns River Water Management, Clerk
Role Appellee
Status Active
Name SIERRA CLUB, INC.
Role Appellee
Status Active
Name KAREN AHLERS
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations Mary Ellen Winkler, JOHN L. WHARTON
Name SLEEPY CREEK LANDS LLC
Role Appellee
Status Active
Name JERI BALDWIN
Role Appellee
Status Active

Docket Entries

Docket Date 2016-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 4/30.
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Clerk Division of Administrative
Docket Date 2016-03-31
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 ST. JOHNS RIVERKEEPER, INC.
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clerk Division of Administrative
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/11
On Behalf Of Clerk Division of Administrative
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2016-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/3. NO FURTHER EOT'S.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Clerk Division of Administrative
Docket Date 2016-01-19
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 ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-12-17
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 ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 38 VOL - EFILED (6743 pages)
Docket Date 2015-10-08
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-09-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Marcy Lahart 0967009
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ W/IN 7 DAY; PARTIES SHALL SELECT A CERTIFIED APPELLATE MEDIATOR
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice ~ JOINT MOTION TO APPOINT MEDIATOR
On Behalf Of Clerk Division of Administrative
Docket Date 2015-09-01
Type Response
Subtype Response
Description Response ~ TO ORDER OF REFERRAL TO MEDIATION
Docket Date 2015-08-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-08-24
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-08-21
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Clerk Division of Administrative
Docket Date 2015-08-20
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Clerk Division of Administrative
Docket Date 2015-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA FILED 8/14/15; PE Clerk St. Johns River Water
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 8/11/15
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-08-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-13
Type Mediation
Subtype Other
Description Mediation Packet
FLORIDA BANKERS ASSOCIATION, ETC. VS FLORIDA DEVELOPMENT FINANCE CORPORATION, ETC., ET AL. SC2014-1603 2014-08-15 Closed
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372014CA000548XXXXXX

Parties

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

Docket Entries

Docket Date 2015-11-06
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2015-10-15
Type Disposition
Subtype Affirmed/Remanded
Description DISP-AFFIRMED/REMANDED ~ For the foregoing reasons, we dismiss the appeal of Florida Bankers Association for lack of standing. We affirm the circuit court's amended final judgment validating the Florida Development Finance Corporation special assessment revenue bonds. However, because additional steps are required to implement the circuit court's rulings and the rulings of this Court, we remand to the circuit court with instructions to require FDFC to amend the bond documents to remove all references to judicial foreclosure as a remedy and remove all references to the FDFC having, or being delegated, authority to levy the non-ad valorem assessments. We direct that the amended documents be filed in the circuit court following approval of the amendments by the governing board of the FDFC.It is so ordered.
Docket Date 2015-05-18
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC14-1603 only.
Docket Date 2015-05-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-04-30
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2015-04-23
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Florida Bankers Association vs. State of Florida, etc., et al. to Florida Bankers Association vs. Florida Development Finance Corporation, etc., et al.
Docket Date 2015-02-25
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellant's "Motion to Defer Ruling in Associated Cases" is hereby denied.
Docket Date 2015-02-23
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE OF APPELLEE FLORIDA DEVELOPMENT FINANCE CORPORATION TO APPELLANT FLORIDA BANKERS ASSOCIATION'S MOTION TO DEFER RULING"
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2015-02-20
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION TO DEFER RULING IN ASSOCIATED CASES"
On Behalf Of Florida Bankers Association
Docket Date 2015-02-09
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ AND DESIGNATION OF PRIMARY AND SECONDARY E-MAIL ADDRESSES
On Behalf Of State of Florida
Docket Date 2015-02-05
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, May 7, 2015. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-01-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHED DCA OPINION)
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-12-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Bankers Association
Docket Date 2014-12-22
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Bankers Association
View View File
Docket Date 2014-12-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Association of Counties, Inc., The Florida League of Cities, Inc., Leon County, Florida, and St. Lucie County, Florida is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on December 11, 2014.
Docket Date 2014-12-11
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE, FLORIDA ASSOCIATION OF COUNTIES, FLORIDA LEAGUE OF CITIES, LEON COUNTY, AND ST. LUCIE COUNTY, IN SUPPORT OF APPELLEE
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2014-11-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE, FLORIDA DEVELOPMENT FINANCE CORPORATION
On Behalf Of GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY
Docket Date 2014-11-10
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ A notice of appeal was filed in this Court on August 15, 2014, by Appellant Florida Bankers Association. Appellant's initial brief on the merits was filed with this Court on October 6, 2014. Appellees' answer brief on the merits shall be served on or before December 1, 2014. If any of the below listed State Attorneys wish to file an answer brief on the merits, such brief likewise shall be served on or before December 1, 2014. Appellant's reply brief on the merits shall be served on or before December 22, 2014. ***11/14/2014: AMENDED TO CORRECT DATE NOTICE WAS FILED AND WHO FILED IT***
Docket Date 2014-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS FLORIDA GREEN FINANCE AUTHORITY'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of FLORIDA GREEN FINANCE AUTHORITY'S
Docket Date 2014-12-11
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Sierra Club is hereby granted and they are allowed to file brief only in support of appellees, the State of Florida and the Florida Development Finance Corporation. The brief by the above referenced amicus curiae was filed with this Court on December 10, 2014.
Docket Date 2014-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2014-12-10
Type Brief
Subtype Appendix
Description APPENDIX ~ TO AMICUS BRIEF OF GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY DISTRICT
On Behalf Of GREEN CORRIDOR PROPERTY ASSESSMENT CLEAN ENERGY
View View File
Docket Date 2014-10-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted and appellee is allowed to and including December 1, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLEE FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-12-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of Florida Municipal Electric Association, Inc.
Docket Date 2014-12-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Associated Builders and Contractors of Florida, Inc. is hereby granted and they are allowed to file brief only in support of Appellee, Florida Development Finance Corporation. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-12-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
View View File
Docket Date 2014-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.'S MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of ASSOCIATED BUILDERS AND CONTRACTORS OF FLORIDA, INC.
Docket Date 2014-11-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by PACENow is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amicus curiae filed by Florida Green Finance Authority is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amicus curiae filed by Southern Alliance for Clean Energy, Inc. is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amicus curiae filed by Green Corridor Property Assessment Clean Energy is hereby granted and they are allowed to file brief only in support of appellee, Florida Development Finance. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-10-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of STATE ATTORNEY, 7TH JUDICIAL CIRCUIT
View View File
Docket Date 2014-10-23
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION TO SET BRIEFING SCHEDULE FOR REPLY BRIEF(S)
On Behalf Of Florida Bankers Association
Docket Date 2014-10-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of STATE ATTORNEY, 10TH JUDICIAL CIRCUIT
View View File
Docket Date 2014-10-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of State of Florida
Docket Date 2014-10-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-10-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-10-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Florida Bankers Association
View View File
Docket Date 2014-09-11
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and Ceci Berman of Brannock & Humphries is hereby substituted as counsel for appellants.
Docket Date 2014-09-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA DEVELOPMENT FINANCE CORPORATION
Docket Date 2014-09-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 6, 2014, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-08-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florida Bankers Association
Docket Date 2014-08-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-08-26
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION ~ PETITIONER'S AMENDED MOTION FORSUBSTITUTION OF COUNSEL
On Behalf Of Florida Bankers Association
Docket Date 2014-08-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of Florida Bankers Association
Docket Date 2014-08-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Bankers Association
Docket Date 2014-08-25
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION ~ 08/26/2014: AMENDED MOTION FILED
On Behalf Of Florida Bankers Association
Docket Date 2014-08-18
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 17, 2014, in which to submit the filing fee. Failure to submit the above referenced fee to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (BOND VALID)
On Behalf Of Florida Bankers Association
UNITED STATES SUGAR CORP. & SBG FARMS, INC. VS 1000 FRIENDS OF FLORIDA, SIERRA CLUB, et al. 4D2012-2373 2012-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA015649XXXXMB

Parties

Name SBG FARMS, INC.
Role Appellant
Status Active
Name United States Sugar Corp.
Role Appellant
Status Active
Representations AMY BOULRIS, Aaron Jay Horowitz, LINDA CONAHAN
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Richard Grosso, Amy Taylor Petrick, Robert Preston Banks
Name FLORIDA WILDLIFE FEDERATION
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Name SIERRA CLUB, INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' request filed April 22, 2013, to take judicial notice of briefs in related cases is granted, and this Court takes judicial notice of all briefs filed with this Court in 1000 Friends, et al. v. Palm Beach County, Florida (Bergeron), 69 So. 3d 1123 (Fla. 4th DCA 2011) and 1000 Friends, et al. v. Palm Beach County, Florida (Cemex), 75 So. 3d 1270 (Fla. 4th DCA 2011).
Docket Date 2013-04-25
Type Response
Subtype Response
Description Response ~ TO REQUEST TO TAKE JUDICIAL NOTICE OF BRIEFS IN RELATED CASES
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/21/13
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected
Docket Date 2013-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (1000 FRIENDS)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard Grosso 0592978
Docket Date 2013-01-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (STIPULATION) WITH ATTACHMENTS
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/28/13
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of United States Sugar Corp.
Docket Date 2012-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/3/12
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/4/12
Docket Date 2012-08-24
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 United States Sugar Corp.
Docket Date 2012-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/27/12
On Behalf Of United States Sugar Corp.
Docket Date 2012-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Linda A. Conahan 0252743
Docket Date 2012-06-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-06-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United States Sugar Corp.
Docket Date 2012-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State