Search icon

MIAMI HERALD MEDIA COMPANY - Florida Company Profile

Company Details

Entity Name: MIAMI HERALD MEDIA COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F06000005363
FEI/EIN Number 20-5063905

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

Address: 2100 Q STREET, SACRAMENTO, CA, 95816, US
Mail Address: 2100 Q STREET, SACRAMENTO, CA, 95816, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Forman Craig Director 2100 Q STREET, Sacramento, CA, 95816
McConkey Billie Secretary 2100 Q STREET, Sacramento, CA, 95816
Mindy Marques President 2100 Q STREET, SACRAMENTO, CA, 95816
Peter Farr Treasurer 2100 Q STREET, Sacramento, CA, 95816

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016508 INDULGE EXPIRED 2019-01-31 2024-12-31 - C/O THE MCCLATCHY COMPANY, CORP. LEGAL, 2100 Q STREET, SACRAMENTO, CA, 95816
G16000063493 MH MEDIA EXPIRED 2016-06-28 2021-12-31 - 2100 Q ST C/O LEGAL DEPARTMENT, SACRAMENTO, CA, 95816
G08109900276 HOME & DESIGN EXPIRED 2008-04-18 2013-12-31 - C/O MCCLATCHY LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816
G08109900275 SOUTH FLORIDA REAL ESTATE AND RENTAL MARKETPLACE EXPIRED 2008-04-18 2013-12-31 - C/O MCCLATCHY CORPORATE LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816
G08114900045 CONDO LIVING EXPIRED 2008-04-18 2013-12-31 - MCCLATCHY COMPANY LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2100 Q STREET, SACRAMENTO, CA 95816 -
CHANGE OF MAILING ADDRESS 2018-04-26 2100 Q STREET, SACRAMENTO, CA 95816 -
NAME CHANGE AMENDMENT 2007-07-26 MIAMI HERALD MEDIA COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000025362 TERMINATED 1000000055726 25863 1601 2007-08-17 2028-01-30 $ 37,423.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
PATRICK LEE QUERCIOLI AND DUSTIN W. THRASHER, VS MIAMI HERALD MEDIA COMPANY, etc., et al., 3D2018-2233 2018-11-06 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
16-25611

Parties

Name PATRICK LEE QUERCIOLI
Role Appellant
Status Active
Representations HAROLD RICHARD BISBEE
Name DUSTIN W. THRASHER
Role Appellant
Status Active
Name JULIE K. BROWN
Role Appellee
Status Active
Name MIAMI HERALD MEDIA COMPANY
Role Appellee
Status Active
Representations SANFORD L. BOHRER, Brian W. Toth
Name THE BRADENTON HERALD
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ We grant the appellees’ motion to dismiss this appeal as premature. The order appealed is a non-final, non-appealable order. Our ruling, however, is without prejudice to appellants filing a timely appeal of the final judgment once rendered by the trial court.
Docket Date 2019-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of PATRICK LEE QUERCIOLI
Docket Date 2018-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK LEE QUERCIOLI
Docket Date 2018-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCHOOL BOARD OF BROWARD COUNTY VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1280 2018-08-03 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

Parties

Name School Board of Broward County
Role Petitioner
Status Active
Representations Eugene K. Pettis, Debra P. Klauber
Name MIAMI HERALD MEDIA COMPANY
Role Respondent
Status Active
Name CABLE NEWS NETWORK, INC.
Role Respondent
Status Active
Representations Dana J. McElroy, Ms. Carol Jean LoCicero, James McGuire, Mr. Jon M. Philipson
Name Los Angeles Times Communications LLC
Role Respondent
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name State Attorney's Office of the Seventeenth Judicial Circuit
Role Respondent
Status Active
Representations JOEL MICHAEL SILVERSHEIN, Michael Joseph Satz, STEVEN ALAN KLINGER
Name ABC, INC.
Role Respondent
Status Active
Name THE BRADENTON HERALD, INC.
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Respondent
Status Active
Name Gannett Company, Inc.
Role Respondent
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Respondent
Status Active
Name Scott J. Israel
Role Respondent
Status Active
Name BROWARD COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations David L. Ferguson
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
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 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TO STAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of School Board of Broward County
View View File
STATE ATTORNEY'S OFFICE OF THE SEVENTEENTH JUDICIAL CIRCUIT VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1227 2018-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1335

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

Parties

Name State Attorney's Office of the Seventeenth Judicial Circuit
Role Petitioner
Status Active
Representations STEVEN ALAN KLINGER, JOEL MICHAEL SILVERSHEIN
Name CABLE NEWS NETWORK, INC.
Role Respondent
Status Active
Representations Dana J. McElroy, ALLISON SINCLAIR LOVELADY
Name Gannett Company, Inc.
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name ABC, INC.
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name School Board of Broward County
Role Respondent
Status Active
Representations Eugene K. Pettis, Debra P. Klauber
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name Los Angeles Times Communications LLC
Role Respondent
Status Active
Name Scott J. Israel
Role Respondent
Status Active
Name THE BRADENTON HERALD, INC.
Role Respondent
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Respondent
Status Active
Name MIAMI HERALD MEDIA COMPANY
Role Respondent
Status Active
Name BROWARD COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations David L. Ferguson
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
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 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. *Corrected on 8/8/18 to add panel*
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioners are hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Fourth District Court of Appeal Opinion dated August 3, 2018
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TOSTAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-03
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-07-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2018-07-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***07/30/2018 - Corrected to reflect proper DCA clerk**
Docket Date 2018-07-30
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Request for Certification in the Fourth District Court of Appeal.Counsel is to advise this Court ten days from the date of this order, and every ten days thereafter, of the status of the request for notification which is now pending in said district court. ***07/30/2018 - Corrected to reflect proper DCA clerk; 07/30/2018 - Corrected to reflect Request for Certification and status report every ten days**
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
STATE ATTORNEY'S OFFICE OF THE 17TH JUDICIAL CIRCUIT VS CABLE NEWS NETWORK, INC., et al. 4D2018-1335 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-4429

Parties

Name STATE ATTORNEY 17TH JUDICIAL
Role Appellant
Status Active
Representations Eugene Keith Pettis, Joel Michael Silvershein, Debra Klauber
Name CABLE NEWS NETWORK, INC.
Role Appellee
Status Active
Representations JON M. PHILIPSON, David L. Ferguson, Seth David Haimovitch, Dana J. McElroy, James Joseph McGuire, Deanna K. Shullman
Name Robert Runcie
Role Appellee
Status Active
Name School Board of Broward County
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Appellee
Status Active
Name MIAMI HERALD MEDIA COMPANY
Role Appellee
Status Active
Name Scott J. Israel, Sheriff
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SCHOOL BOARD'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 8888-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-1421 FOR PANEL PURPOSES.**
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-01-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1227
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ (CORRECTED) SC18-1227
Docket Date 2018-08-08
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON APPELLEES' MOTION FOR ATTORNEY'S FEES
Docket Date 2018-07-26
Type Mandate
Subtype Mandate
Description Mandate ~ ***WITHDRAWN - SEE 7/27/18 ORDER***
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny ~ **SEE 8/8/2018 OPINION**
Docket Date 2018-08-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1280
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2018-08-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-07-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1227 (CASE STAYED) ("CORRECTED")
Docket Date 2018-07-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO SCHOOL BOARD'S MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Cable News Network, Inc.
Docket Date 2018-07-26
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-07-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-07-27
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that appellant, School Board of Broward County's July 26, 2018 Emergency Motion to Recall Mandate, Emergency Motion to Stay Release of Video to Allow Appeal to Florida Supreme Court and Motion for Certification is granted in part. The mandate issued July 26, 2018 is withdrawn. The order compelling the production of the video is stayed for ten (10) days to permit appellants to seek review in the Florida Supreme Court. The court will issue a more complete order addressing the request for certification as an issue of great public importance later today.
Docket Date 2018-07-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's July 26, 2018 emergency motion to recall mandate and stay order is denied.
Docket Date 2018-07-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, pursuant to this Court’s July 25, 2018 opinion, by no later than 3:00 p.m. on Wednesday, July 25, 2018, the Broward Sheriff’s Office (“BSO”) shall contact the Marshal of this Court, Daniel DiGiacomo, to arrange for the retrieval of the video footage which is the subject of this appeal such that BSO retrieves it by no later than 3:00 p.m. on Thursday, July 26, 2018. BSO shall designate a single point of contact to communicate with Marshal DiGiacomo, and shall file in this court a notice designating the single point of contact and providing the telephone number for the designated point of contact. No motion for rehearing from this order will be entertained.
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-07-25
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION
On Behalf Of Cable News Network, Inc.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED, on the Court’s own motion, that case numbers 4D18-1335 and 4D18-1421 are consolidated for purposes of resolution by the same panel.
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the School Board of Broward County's July 3, 2018 request for additional time for oral argument is granted. The school board and the state attorney's office shall each receive 15 minutes for oral argument, and the appellees shall receive 30 minutes for oral argument.
Docket Date 2018-06-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 10, 2018, at 11:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (STATE ATTORNEY'S OFFICE OF THE SEVENTEENTH JUDICIAL CIRCUIT OF FLORIDA)
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-06-07
Type Response
Subtype Response
Description Response ~ APPELLANT, SCHOOL BOARD OF BROWARD COUNTY'S RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (SCHOOL BOARD OF BROWARD COUNTY)
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/07/18)
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER DATED MAY 14, 2018
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED PER MAY 15, 2018 ORDER** ONE (1) ENVELOPE - (1 USB DRIVE)
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (SCHOOL BOARD OF BROWARD COUNTY)
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties’ responses to this court’s May 14, 2018 order to show cause, it is ORDERED that case number 4D18-1421 shall proceed separately from case number 4D18-1335 and will not be consolidated. Case number 4D18-1335 shall remain consolidated with case number 4D18-1336 and will follow the briefing schedule pursuant to this court’s May 4, 2018 order.
Docket Date 2018-05-17
Type Response
Subtype Reply
Description Reply
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-05-17
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-16
Type Response
Subtype Reply
Description Reply
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - THREE (3) DVDS: REDACTED EXTERIOR MSD 3/15/18; WSVN NEWS BROADCAST 2/22/18; WSVN NEWS BROADCAST 2/23/18
Docket Date 2018-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (APPENDIX SUPPLEMENTING RECORD ON APPEAL)
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-15
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ ORDERED that appellant, the School Board of Broward County's May 14, 2018 Unopposed Motion for an Order Compelling Video Surveillance to be Filed Under Seal is granted. The Broward County Sheriff's Office ("BSO") shall file the video surveillance that was reviewed by the trial court, in camera, in this Court, under seal, within seven (7) days from the date of this order. The BSO shall designate a single point of contact to communicate with the Clerk of the Court, Lonn Weissblum, to arrange for the hand-delivery and return of the video, and shall file a notice in this court within two (2) days from the date of this order designating the single point of contact and providing the telephone number for the designated point of contact.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX SUPPLEMENTING RECORD ON APPEAL
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of STATE ATTORNEY 17TH JUDICIAL
Docket Date 2018-05-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant The School Board of Broward County's May 10, 2018 notice of related case, it is ORDERED sua sponte that appellant School Board of Broward County shall show cause in writing, on or before Wednesday, May 16, 2018, why case numbers 4D18-1335 and 4D18-1421 should not be consolidated, and to indicate whether the cases should be consolidated for all purposes or for designation to the same appellate panel and why. If consolidation for all purposes is appropriate, the appellant shall indicate whether briefing should be combined or kept separate and provide a briefing schedule. Appellees in both 4D18-1421 and consolidated case number 4D18-1335 may file a reply on or before Thursday, May 17, 2018.
Docket Date 2018-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (538 PAGES)
Docket Date 2018-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED PROPOSED ORDER
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the parties' joint proposed briefing schedule submitted on May 4, 2018 is accepted. Further ORDERED that appellees' May 4, 2018 motion to expedite preparation of the record is granted. The clerk of the lower tribunal and the parties shall abide by the following briefing schedule: a) The Broward County Clerk of Court shall ensure preparation and transmittal of the record on appeal within 7 calendar days of this Order; b) Appellants’ initial briefs shall be filed no later than 10 calendar days after the record on appeal is prepared and transmitted; c) Appellees’ answer brief shall be filed no later than 10 calendar days after both of initial briefs are filed; and d) Appellants' reply briefs shall be filed no later than 7 calendar days after the answer brief is filed.Appellants will file separate briefs.Further ORDERED that no extensions of time will be granted absent extraordinary circumstances. Further ORDERED that Florida Rule of Judicial Administration 2.514(b) does not apply to this briefing schedule. No extra days will be added to the briefing schedule for service by mail or e-mail. Rule 2.514(a) continues to apply.
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PREPARATION OF THE RECORD
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* CONSOLIDATE
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellees' May 3, 2018 motion to consolidate appeals and for expedited consideration is granted. Case numbers 4D18-1335 and 4D18-1336 are now consolidated and shall proceed under case number 4D18-1335. The parties shall submit an agreed proposed order setting an expedited briefing schedule by 12:00 p.m. on May 4, 2018. The proposed briefing schedule shall indicate whether appellants will file joint or separate briefs.
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
SCHOOL BOARD OF BROWARD COUNTY VS CABLE NEWS NETWORK, INC., et al. 4D2018-1336 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-4429

Parties

Name School Board of Broward County
Role Appellant
Status Active
Representations Eugene Keith Pettis, Debra Klauber
Name SUN-SENTINEL COMPANY, LLC
Role Appellee
Status Active
Name Robert Runcie
Role Appellee
Status Active
Name THE ESTATE OF JOHN/JANE DOE
Role Appellee
Status Active
Name CABLE NEWS NETWORK, INC.
Role Appellee
Status Active
Representations Dana J. McElroy, Joel Michael Silvershein, David L. Ferguson, MICHAEL J. SATZ, JON M. PHILIPSON, CAROL J. LOCICERO, MATTHEW J. SCHILCHTE, Deanna K. Shullman, James Joseph McGuire, GREGG ROSSMAN, STEVEN KLINGER
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name STATE ATTORNEY 17TH JUDICIAL
Role Appellee
Status Active
Name Scott J. Israel, Sheriff
Role Appellee
Status Active
Name MIAMI HERALD MEDIA COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-1421 FOR PANEL PURPOSES.**
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-01-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1280 (FILED IN 18-1336)
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny ~ **SEE 8/8/2018 OPINION**
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1280 (FILED IN 18-1336)
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* CONSOLIDATE
On Behalf Of Cable News Network, Inc.
Docket Date 2018-08-08
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON APPELLEES' MOTION FOR ATTORNEY'S FEES
Docket Date 2018-08-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1280
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2018-07-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1227 ("CORRECTED")
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Broward County
Docket Date 2018-07-27
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that appellant, School Board of Broward County's July 26, 2018 Emergency Motion to Recall Mandate, Emergency Motion to Stay Release of Video to Allow Appeal to Florida Supreme Court and Motion for Certification is granted in part. The mandate issued July 26, 2018 is withdrawn. The order compelling the production of the video is stayed for ten (10) days to permit appellants to seek review in the Florida Supreme Court. The court will issue a more complete order addressing the request for certification as an issue of great public importance later today.
Docket Date 2018-07-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's July 26, 2018 emergency motion to recall mandate and stay order is denied.
Docket Date 2018-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED PER MAY 15, 2018 ORDER** ONE (1) ENVELOPE - (1 USB DRIVE)
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties’ responses to this court’s May 14, 2018 order to show cause, it is ORDERED that case number 4D18-1421 shall proceed separately from case number 4D18-1335 and will not be consolidated. Case number 4D18-1335 shall remain consolidated with case number 4D18-1336 and will follow the briefing schedule pursuant to this court’s May 4, 2018 order.
Docket Date 2018-05-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - THREE (3) DVDS: REDACTED EXTERIOR MSD 3/15/18; WSVN NEWS BROADCAST 2/22/18; WSVN NEWS BROADCAST 2/23/18
Docket Date 2018-05-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' May 14, 2018 motion to supplement the record is granted. Appellees shall file an appendix with this Court containing the materials referenced in this Motion within one (1) day of the entry of this order.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the parties' joint proposed briefing schedule submitted on May 4, 2018 is accepted. Further ORDERED that appellees' May 4, 2018 motion to expedite preparation of the record is granted. The clerk of the lower tribunal and the parties shall abide by the following briefing schedule: a) The Broward County Clerk of Court shall ensure preparation and transmittal of the record on appeal within 7 calendar days of this Order; b) Appellants’ initial briefs shall be filed no later than 10 calendar days after the record on appeal is prepared and transmitted; c) Appellees’ answer brief shall be filed no later than 10 calendar days after both of initial briefs are filed; and d) Appellants' reply briefs shall be filed no later than 7 calendar days after the answer brief is filed.Appellants will file separate briefs.Further ORDERED that no extensions of time will be granted absent extraordinary circumstances. Further ORDERED that Florida Rule of Judicial Administration 2.514(b) does not apply to this briefing schedule. No extra days will be added to the briefing schedule for service by mail or e-mail. Rule 2.514(a) continues to apply.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellees' May 3, 2018 motion to consolidate appeals and for expedited consideration is granted. Case numbers 4D18-1335 and 4D18-1336 are now consolidated and shall proceed under case number 4D18-1335. The parties shall submit an agreed proposed order setting an expedited briefing schedule by 12:00 p.m. on May 4, 2018. The proposed briefing schedule shall indicate whether appellants will file joint or separate briefs.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIAMI HERALD MEDIA COMPANY AND WPLG, INC. VS IN RE: STATE OF FLORIDA vs. KAHEEM ARBELO, et al., 3D2017-0079 2017-01-11 Closed
Classification Original Proceedings - Circuit Criminal - Review of Order Excluding Press or Public
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16544

Parties

Name MIAMI HERALD MEDIA COMPANY
Role Appellant
Status Active
Representations SANFORD L. BOHRER, KAREN WILLIAMS KAMMER, SCOTT D. PONCE
Name WPLG, INC.
Role Appellant
Status Active
Name KAHEEM ARBELO
Role Appellee
Status Active
Representations Philip L. Reizenstein, John Eddy Morrison, ALEJANDRA LOPEZ, JONATHAN TANOOS, SCOTT W. SAKIN, MICHAEL VON ZAMFT, LANE S. ABRAHAM, Public Defender Appeals, Office of Attorney General, G. P. DELLA FERA, Regional Counsel, ROBERT C. FINLAY, III
Name The State of Florida
Role Respondent
Status Active
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2017-04-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ Sealed documents for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KAHEEM ARBELO
Docket Date 2017-04-13
Type Response
Subtype Response
Description RESPONSE ~ to Court's order dated 4/13/17
On Behalf Of KAHEEM ARBELO
Docket Date 2017-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the petitioners¿ expedited motion for review under Florida Rule of Appellate Procedure 9.100(d) of pretrial orders precluding the petitioners¿ access to designated discovery items, the defendants are directed to file promptly, under seal, copies of those discovery items which were requested by the petitoners, but which have not been released to the petitioners, by virtue of the defendants¿ motions and the orders presently under review.LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2017-03-06
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-27
Type Response
Subtype Reply
Description Reply
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-25
Type Response
Subtype Response
Description RESPONSE ~ of the State of Florida to the petition for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion for leave to file a single reply after the filing of the last filed response is granted as stated in the motion. Respondent the State of Florida¿s motion for an extension of time to file a response to the petition for review is granted to and including January 25, 2017.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ of Kaheem Arbelo to the petition for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Document No.15 of their appendix
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a single reply after the filing of the last-filed response
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Jonathan Lucas¿s motion for an extension of time to file a response to the petition for review and relief from the Court¿s order dated January 11, 2017 is granted, and Jonathan Lucas is granted until January 25, 2017
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ of Desiray Strickland to the petition for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of The State of Florida
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, petitioners¿ motion to stay hearing in lower tribunal is granted and the trial court¿s January 18, 2017 Arthur hearings are stayed pending further order of this Court.The State of Florida and other respondents are ordered to file a response by noon, Wednesday, January 18, 2017. The petitioners may file a reply within two (2) days of the filing of the response.WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
MIAMI HERALD MEDIA COMPANY, etc., VS DINA PEZO, 3D2013-0455 2013-02-15 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
09-68153

Parties

Name MIAMI HERALD MEDIA COMPANY
Role Appellant
Status Active
Representations SANFORD L. BOHRER
Name DINA ISABEL PEZO
Role Appellee
Status Active
Representations DOUGLAS J. JEFFREY, JOSE FUENTES, EDELBERTO FARRES
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES.
Docket Date 2013-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days
Docket Date 2013-07-05
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 MIAMI HERALD MEDIA COMPANY
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-80 days
Docket Date 2013-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2013-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2013-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2013-03-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 28, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-03-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2013-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI HERALD MEDIA COMPANY

Documents

Name Date
Reg. Agent Resignation 2024-01-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State