Search icon

SCRIPPS MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: SCRIPPS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: F09000005218
FEI/EIN Number 310934851

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

Address: 312 Walnut Street, Cincinnati, OH, 45202, US
Mail Address: 312 Walnut Street, Cincinnati, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Combs Jason Director 312 Walnut Street, Cincinnati, OH, 45202
Knutson Lisa Director 312 Walnut Street, Cincinnati, OH, 45202
Symson Adam P Director 312 Walnut Street, Cincinnati, OH, 45202
Oestreicher Robert Secretary 312 Walnut Street, Cincinnati, OH, 45202
Riegelsberger Rebecca Treasurer 312 Walnut Street, Cincinnati, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037212 HELLO SWFL EXPIRED 2018-03-20 2023-12-31 - 13099 SOUTH CLEVELAND AVE., SUITE 200, FORT MYERS, FL, 33907
G14000095571 TCPALM PRINTING EXPIRED 2014-09-18 2019-12-31 - 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202
G11000063249 SCRIPPS PRINTING EXPIRED 2011-06-23 2016-12-31 - 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202
G11000035808 VERO BEACH NEWSWEEKLY EXPIRED 2011-04-12 2016-12-31 - 1801 US HIGHWAY 1, VERO BEACH, FL, 32960, US
G11000029393 NAPLES JOURNAL EXPIRED 2011-03-23 2016-12-31 - 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202
G11000029395 NORTH NAPLES JOURNAL EXPIRED 2011-03-23 2016-12-31 - 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202
G11000029394 PELICAN BAY JOURNAL EXPIRED 2011-03-23 2016-12-31 - 312 WALNUT ST., SUITE 2800, CINCINNATI, OH, 45202
G11000029396 BB JOURNAL EXPIRED 2011-03-23 2016-12-31 - 312 WALNUT ST., SUITE 2800, CINCINNATI, OH, 45202
G10000011103 SCRIPPS TREASURE COAST NEWSPAPERS EXPIRED 2010-02-04 2015-12-31 - 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202
G10000011106 INDIAN RIVER PRESS JOURNAL EXPIRED 2010-02-04 2015-12-31 - 312 WALNUT STREET, SUITE 2800, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 312 Walnut Street, Suite 2800, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2019-01-16 312 Walnut Street, Suite 2800, Cincinnati, OH 45202 -
NAME CHANGE AMENDMENT 2010-01-08 SCRIPPS MEDIA, INC. -

Court Cases

Title Case Number Docket Date Status
The Florida Center for Government Accountability, Inc., Michael Barfield, Gannett Co. Inc., The McClatchy Company LLC, and Scripps Media, Inc., Appellant(s) v. Christian Ziegler, Bridget Ziegler, et al., Appellee(s). 2D2024-1806 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2024CA-001409

Parties

Name Michael Barfield
Role Appellant
Status Active
Name GANNETT CO., INC.
Role Appellant
Status Active
Representations James Burges Lake, Mark Richard Caramanica
Name THE MCCLATCHY COMPANY, LLC
Role Appellant
Status Active
Representations James Burges Lake, Mark Richard Caramanica
Name SCRIPPS MEDIA, INC.
Role Appellant
Status Active
Representations James Burges Lake, Mark Richard Caramanica
Name Christian Ziegler
Role Appellee
Status Active
Representations Matthew Seth Sarelson, Zachary Allen Stoner
Name Bridget Ziegler
Role Appellee
Status Active
Name Sarasota Police Department
Role Appellee
Status Active
Representations Robert Murray Fournier, Joseph Christopher Mladinich, Bradley Scott Bell, Philip Andrew Beach
Name Office of the State Attorney, 12th Judicial Circuit
Role Appellee
Status Active
Representations Craig Jarett Schaeffer, Eduardo Alexis Brodsky
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Appellant
Status Active
Representations Morgan Ray Bentley, Kaylin Marie Humerickhouse, David Appleman Wallace

Docket Entries

Docket Date 2024-10-25
Type Response
Subtype Response
Description APPELLEES CHRISTIAN & BRIDGET ZIEGLER'S RESPONSE TO APPELLANTS' JOINT MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Christian Ziegler
Docket Date 2024-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Gannett Co. Inc.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gannett Co. Inc.
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota Police Department
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal Redacted
Description 2046 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christian Ziegler
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description "Appellants' Joint Motion to Supplement the Record" is granted to the following extent. Within three days of the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the May 15, 2024, hearing transcript filed with the lower tribunal, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Within fifteen days of the date of this order, counsel for the State Attorney's Office shall deliver in person to this court's clerk's office the 3-ring binder containing the unredacted items referenced in Paragraph 15 of Exhibit Q and being held under seal by counsel for the State Attorney's Office in accordance with the trial court's "Order from In Camera Inspection." A copy of this order shall be attached to the outside of the binder. This court will maintain the material under seal for review by the judges of this court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff. This order shall be posted on this court's website for thirty days.
View View File
Florida Department of Health and Dr. Joseph Ladapo, in his official capacity as State Surgeon General and State Health Officer of the Florida Department of Health VS Carlos Guillermo Smith and Florida Center for Government Accountability, Inc., The Associated Press, The First Amendment Foundation, Gannett Co., Inc., The McClatchy Company, LLC d/b/a etc. et al. 1D2022-0334 2022-02-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-1499

Parties

Name Department of Health
Role Petitioner
Status Active
Representations John Wilson, Ruth E. Vafek, Erik M. Figlio, Alexandra E. Akre
Name Dr. Joseph Ladapo
Role Petitioner
Status Active
Name WP Company, LLC
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Respondent
Status Active
Name GANNETT CO., INC.
Role Respondent
Status Active
Name Times Publishing Co.
Role Respondent
Status Active
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name The Miami Herald
Role Respondent
Status Active
Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Respondent
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name Carlos Guillermo Smith
Role Respondent
Status Active
Representations Hon. John C. Cooper, Andrea Flynn Mogensen, Linda R. Norbut, Ralph S. Ruta, Carol Jean LoCicero, Victor L. Chapman, Mark R. Caramanica
Name SCRIPPS MEDIA, INC.
Role Respondent
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Prov Grant AE Atty's Fees w/Remand ~ Respondents' motion for attorney's fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination at the conclusion of the case that Respondents have prevailed and are entitled to attorney's fees pursuant to s. 119.12(1), Fla. Stat.
View View File
Docket Date 2022-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-07-20
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
View View File
Docket Date 2022-05-02
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Department of Health
View View File
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ The Court grants Petitioner's motion for extension of time to file the reply and extends time for service of the reply to May 2, 2022. No further extensions will be granted absent a showing of bona fide emergency. Failure to file the reply within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply.
View View File
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Department of Health
View View File
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description Appendix ~ to Response of Carlos Guillermo Smith and the Florida Center for Government Accountability, Inc
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ of Carlos Guillermo Smith and the Florida Center for Government Accountability, Inc
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ to 02/07 order
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~ The Court grants Respondents' motion for extension of time filed March 4, 2022. Respondents shall serve the response on or before March 21, 2022.
View View File
Docket Date 2022-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Unauthorized Case Type) ~ The agreed notice of extension of time docketed on March 3, 2022, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time in original proceedings. Any request for additional time to file or to accept a response as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
View View File
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-02-07
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~ No later than thirty days from the date of this order, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within thirty days thereafter.
View View File
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on February 2, 2022.
View View File
Docket Date 2022-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ (refund requested-no fee due)
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ amended
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Department of Health
View View File
STATE OF FLORIDA, DEPARTMENT OF CHILDREN AND FAMILIES, VS THE MCCLATCHY COMPANY, LLC, etc., et al., 3D2021-2085 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3289

Parties

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

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and the Response thereto (filed late without leave or justification), the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellees’ public records claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”). Appellees’ Motion to Strike Appellant’s Response to Motion to Dismiss, or in the Alternative, for an Extension to File Reply is hereby denied as moot. Appellees’ Motion for Attorney’s Fees Incurred on Appeal is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSETO MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR ANEXTENSION TO FILE REPLY
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITITIAL BRIEF
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Children and Families
Docket Date 2021-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response on or before November22, 2021, to the Motion to Dismiss Appeal for Lack of Jurisdiction.Appellees may file a reply within twenty-four (24) hours of the filing of theresponse.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'SFEES INCURRED ON APPEAL
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellees' Motion for Expedited Consideration is herebygranted. The initial brief shall be filed within twenty (20) days from the dateof this Order. The answer brief shall be filed within fifteen (15) days ofservice of the initial brief. The reply brief may be filed within seven (7) daysof service of the answer brief.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR EXPEDITED CONSIDERATION
On Behalf Of Department of Children and Families
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Tuesday, November 2, 2021, to the Motion for Expedited Consideration.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
AUSTIN HARROUFF VS STATE OF FLORIDA and SCRIPPS MEDIA, INC. 4D2017-0575 2017-02-27 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2016CF883

Parties

Name Austin Kelly Harrouff
Role Petitioner
Status Active
Representations Nellie Linn King
Name SCRIPPS MEDIA, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Robert J. Watson, Ian J. Goldstein, NITA DENTON, JEFFREY HENDRICKS, CHARLES BABCOCK, Deanna K. Shullman
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Austin Kelly Harrouff
Docket Date 2017-02-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Austin Kelly Harrouff
Docket Date 2017-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Austin Kelly Harrouff
Docket Date 2017-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of Austin Kelly Harrouff
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that respondent's (Scripps Media, Inc.) February 27, 2017 motion to expedite is granted; further, The petition for writ of certiorari is denied. The trial court did not apply the incorrect standard of review. See Florida Freedom Newspapers, Inc. v. McCrary, 520 So. 2d 32 (Fla. 1988). Post-Newsweek Stations, Florida Inc. v. Doe, 612 So. 2d 549 (Fla. 1992), involves non-parties, not parties to a criminal case. The criminal defendant is claiming that restricting media access to the video interview in this case is necessary to protect his right to a fair trial. Therefore, the McCrary factors are appropriate considerations. See Times Pub. Co. v. State, 903 So. 2d 322, 325 (Fla. 2d DCA 2005) (granting certiorari from an order that allowed a defendant to assert the privacy rights of non-parties as a basis for restricting public access); Morris Communications Co., LLC v. State, 844 So. 2d 671, 673 (Fla. 1st DCA 2003) (recognizing that the McCrary factors are appropriately considered when determining whether to restrict access to pretrial discovery). Moreover, the defendant has no privacy interest in the interview, as he gave it for publication on television. The trial court appropriately considered the McCrary factors in determining that restricting public access to this public record was not necessary to protect defendant’s right to a fair trial. The court reviewed the video in camera and explained that it was not prejudicial to the defendant and would not change the status quo in defendant’s ability to get a fair jury. The court stated “without reservation” that the video would not materially impact the situation “whatsoever” and commented that “the material is simply not inflammatory or prejudicial at all.” Petitioner has not shown a departure from the essential requirements of law; further,ORDERED that petitioner's February 27, 2017 emergency motion to extend stay is denied.
Docket Date 2017-02-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
TIMES PUBLISHING COMPANY, ET AL VS TERRY GENE BOLLEA, ET AL 2D2015-5044 2015-11-20 Closed
Classification Original Proceedings - Circuit Civil - Review of Order Excluding Press or Public
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12012447

Parties

Name W F T S - T V
Role Appellant
Status Active
Name JOURNAL BROADCAST GROUP, INC.
Role Appellant
Status Active
Name W F T X - T V
Role Appellant
Status Active
Name THE ASSOCIATED PRESS
Role Appellant
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellant
Status Active
Name FIRST LOOK MEDIA, INC.
Role Appellant
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellant
Status Active
Representations ALISON M. STEELE, ESQ., TIMOTHY J. CONNER, ESQ., CHARLES D. TOBIN, ESQ.,
Name W P T V - T V
Role Appellant
Status Active
Name GAWKER MEDIA, L L C
Role Appellee
Status Active
Name A. J. DAULERIO
Role Appellee
Status Active
Name A/K/A GAWKER MEDIA
Role Appellee
Status Active
Name TERRY GENE BOLLEA
Role Appellee
Status Active
Representations KENNETH G. TURKEL, ESQ., SETH D. BERLIN, ESQ., SHANE B. VOGT, ESQ., RACHEL E. FUGATE, ESQ., MICHAEL BERRY, ESQ., DAVID M. CALDEVILLA, ESQ., DAVID R. HOUSTON, ESQ., DOUGLAS E. MIRELL, ESQ., CHARLES J. HARDER, ESQ., GREGG D. THOMAS, ESQ.
Name NICK DENTON
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-18
Type Record
Subtype Appendix
Description Appendix ~ VOLUME II - REDACTED COPY OF 12/22/16 Appendix
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-03-17
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ The respondent Terry Gene Bollea's motion for clarification is granted to the extent that we substitute the following order in place of our order of March 16, 2016:The petitioners' petition filed under Florida Rule of Appellate Procedure 9.100(d) is granted. The orders of October 28, 2015, as amended by the nine-page November 18, 2015, order, as well as the two-page November 18, 2015, order are quashed, and the trial court is directed to unseal the records. By 4 p.m. Friday, March 18, 2016, in compliance with Florida Rule of Judicial Administration 2.425, Respondent Terry Gene Bollea shall file a redacted version of the appendices, which will then be released to the public docket. Upon review of record items sealed by the trial court in the aforementioned orders, this court has determined that the record items consist of motions, responses to motions, and other documents filed in support of the motions and responses, as well as transcripts of hearings on motions and we have concluded that confidentiality of the items at issue is not necessary to avoid substantial injury to innocent third parties, that the information sought to be kept confidential is inherent in the proceeding pending in the trial court, and that confidentiality is not required to comply with established public policy. See Fla. R. Jud. Admin. 2.420(c)(9)(A)(v), (vi), and (vii). Litigants do not have a reasonable expectation of privacy in matters inherent to a civil proceeding. See Carnegie v. Tedder, 698 So. 2d 1310, 1312 (Fla. 2d DCA 1997) ("Historically, litigants have had no reasonable expectation of privacy with regard to trial proceedings and court files."); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988) ("[A] strong presumption of openness exists for all court proceedings. A trial is a public event, and the filed records of court proceedings are public records available for public examination."). No further opinion will follow.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO BOLLEA'S EMERGENCY MOTION FOR CLARIFICATION OF MARCH 16, 2016 ORDER
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-03-17
Type Order
Subtype Order to File Response
Description quick response to motion ~ The petitioners shall file a response to Respondent Bollea's motion for clarification by 3 p.m. today, March 17, 2016. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.
Docket Date 2016-03-17
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Granted; opinion to follow
Docket Date 2016-03-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR CLARIFICATION OF MARCH 16, 2016 ORDER
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-03-16
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ Petitioners' petition for certiorari is granted, and the orders of October 28, 2015, and the two orders of November 18, 2015, are quashed. An opinion will follow. ** Substituted the following order with our 03/17/16 order**
Docket Date 2016-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days, the clerk of the circuit court shall provide this court with a record containing the following confidential documents: those numbered as B (1) - (4), D (1) - (15), and F (1) - (2) in the nine-page amended order of November 18, 2015; and the documents sealed by the two-page order of November 18, 2015. The clerk shall provide an index to the record using the same designations that were used in the order, e.g. B(1), B(2), etc. ***ORDER VACATED***
Docket Date 2016-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING MATERIALS REGARDING RESPONDENT'S STATUS REPORT
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT TERRY BOLLEA'S STATUS REPORT *Noted*
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-09
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ RESPONDENT TERRY BOLLEA'S APPENDIX TO STATUS REPORT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT TERRY BOLLEA'S RESPONSE TO JANUARY 29, 2016 ORDER AND STATEMENT REGARDING THE PROCESS BY WHICH THE AGREED PROTECTIVE ORDER GOVERNING CONFIDENTIALITY CAME TO BE ENTERED IN THE TRIAL COURT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT TERRY BOLLEA'S APPENDIX TO RESPONSE TO JANUARY 29, 2016 ORDER AND STATEMENT REGARDING THE PROCESS BY WHICH THE AGREED PROTECTIVE ORDER GOVERNING CONFIDENTIALITY CAME TO BE ENTERED IN THE TRIAL COURT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2016-02-03
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDEX TO PETITIONERS' FOURTH SUPPLEMENTAL APPENDICES WW - NNN
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-02-02
Type Response
Subtype Response
Description RESPONSE ~ GAWKER RESPONDENTS' RESPONSETO JANUARY 29, 2016 ORDER
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Lupen shall move for admission pro hac vice within fifteen days or she will be removed from this proceeding.
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-11-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In their response filed January 28, 2016, the petitioners state that it is their understanding that there were no motions or responses underlying the July 25, 2013, agreed protective order. Within 10 days of this order, the respondents shall, either separately or jointly, address that understanding. If a written motion or motions were in fact filed, see July, 25, 2013, Order, p. 1 ("Upon motion of all parties for a Protective Order..."), the respondents shall supplement their responses with a copy of the motion(s) and any responses. If the motion was oral, the respondents shall supplement their responses with a transcript of the proceeding or identify where in the existing filings in this proceeding that transcript is found. If there is no such transcript, the respondents shall explain that circumstance.
Docket Date 2016-01-28
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ THIRD SUPPLEMENTAL APPENDICES (CONTAINED IN THE RESPONSE)
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' COMPLIANCE WITH THE COURT'S JANUARY 22, 2016 ORDER AND NOTICE OF FILING THEIR THIRD SUPPLEMENTAL APPENDICES
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of this order, the petitioner shall supplement its petition with the following documents: (1) any motions and responses underlying the July 25, 2013, confidentiality order; (2) the April 23, 2014, order referred to in the June 12, 2015, motion to determine confidentiality of court records and in other similar motions; (3) any motions and responses underlying the October 20, 2014, magistrate's report. The petitioner shall also clarify the following. The last sentence in the second paragraph of the April 23, 2015, order found at Appendix D of the petition has a word either crossed out or highlighted with marker; the word is illegible in this court's file. The petitioner shall state its understanding of the sentence. The respondents may respond within 10 days thereafter.
Docket Date 2016-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING OF SECOND SUPPLEMENTAL APPENDICES
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although the petition refers to the motions to determine confidentiality underlying the three orders on review, the appendix to the petition does not appear to include these motions. So that the court can review the orders in the context of the pleadings underlying them, within 15 days of this order the petitioner shall supplement the appendix to the petition with copies of all confidentiality motions underlying the three orders on review and any responses and replies to them. For the court's convenience, each motion, response, or reply shall be preceded by a cover page referencing either the short November 18, 2015, order or the specific paragraph(s) of the longer November 18, 2015, order responsive to that motion, response, or reply. To the extent possible, the sequence of presentation should be the same as that of the longer November 18, 2015, order.
Docket Date 2016-01-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDICES IN SUPPORT OF REPLY
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2016-01-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Luppen is removed from this proceeding.
Docket Date 2015-12-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ **AUDIO FILE EXHIBIT 18-C - 1 CD STORED IN VAULT**
Docket Date 2015-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GAWKER DEFENDANTS TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDERS SEALING JUDICIAL RECORDS
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent Gawker's motion to determine confidentiality of court records and to file unredacted response to petition for writ of certiorari under seal is granted only to the extent that the respondent may within 10 days of this order file an unredacted response under seal. This order does not constitute a determination that any of the redacted material is confidential.
Docket Date 2015-12-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GAWKER DEFENDANTS TO PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDERS SEALING JUDICIAL RECORDS
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ *****CONFIDENTIAL - FILED UNDER SEAL - per Dec. 3, 2015, order*****
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Douglas Mirell is removed from this proceeding.
Docket Date 2015-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXPEDITED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS AND TO FILE UNREDACTED RESPONSE TO PETITION FOR WRIT OF ERTIORARI UNDER SEAL
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ MBK-Berry
Docket Date 2015-12-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of TIMES PUBLISHING COMPANY
Docket Date 2015-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for leave to appear as amici curiae in support of the petitioners and to join in their brief is granted. In light of the nature of this request, no separate briefs shall be filed by the amici.
Docket Date 2015-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondents' motion for extension of time is granted, and the response and joint sealed appendix shall be served by December 22, 2015.
Docket Date 2015-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ MBK-Atty Harder
Docket Date 2015-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ for Charles J. Harder
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of TERRY GENE BOLLEA
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF THE PETITIONERS AND TO JOIN THEIR BRIEF
On Behalf Of TIMES PUBLISHING COMPANY

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State