Search icon

PACIFIC LEGAL FOUNDATION CORPORATION - Florida Company Profile

Company Details

Entity Name: PACIFIC LEGAL FOUNDATION CORPORATION
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: 19 Dec 2011 (13 years ago)
Document Number: F11000005101
FEI/EIN Number 942197343

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

Address: 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814, US
Mail Address: 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ANDERSON STEVEN D Chief Executive Officer 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
Connors Robert Vice Chairman 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
Salzman Larry S Secretary 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
Groen John M Vice President 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
Wilcox IV Charles D Treasurer 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
PUCCIO PAULA Agent 4440 PGA Boulevard, Palm Beach Gardens, FL, 33410
Cartwright Brian Chairman 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
ANDERSON STEVEN D President 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814
Cartwright Brian Chief Executive Officer 555 Capitol Mall, Suite 1290, SACRAMENTO, CA, 95814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 555 Capitol Mall, Suite 1290, SACRAMENTO, CA 95814 -
CHANGE OF MAILING ADDRESS 2022-01-28 555 Capitol Mall, Suite 1290, SACRAMENTO, CA 95814 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 4440 PGA Boulevard, Palm Beach Gardens, FL 33410 -

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES, ET AL. VS JOSEPH DOLLIVER, ET AL. SC2019-2047 2019-12-06 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D18-1393

Circuit Court for the Twentieth Judicial Circuit, Lee County
362003CA001947A001CH

Parties

Name Commissioner of Agriculture
Role Appellant
Status Active
Name FLORIDA DEPARTMENT OF AGRICULTURE
Role Appellant
Status Active
Representations Karen H. Curtis, Wesley R. Parsons
Name John W. Klockow
Role Appellee
Status Active
Name Vera Plonsky
Role Appellee
Status Active
Name DEANNA KLOCKOW
Role Appellee
Status Active
Name Certified Class of Lee County Homeowners
Role Appellee
Status Active
Name RAYOMOND A. DELLASELVA
Role Appellee
Status Active
Name Joseph Dolliver
Role Appellee
Status Active
Representations Bruce S. Rogow, Rober C. Gilbert, Tara A. Campion
Name MARY E. DELLASELVA
Role Appellee
Status Active
Name Seymour Plonsky
Role Appellee
Status Active
Name Charles K. Stroh
Role Appellee
Status Active
Name MARIANNE J. SANSON
Role Appellee
Status Active
Name Marianne J. Sanson Revocable Trust
Role Appellee
Status Active
Name Louis Stroh
Role Appellee
Status Active
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Respondent
Status Active
Representations Mark Miller, Daniel T. Woislaw
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Order to Show Cause Dated July 17, 2020
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-07-31
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Appellants' Fourth Request for Judicial Notice of Current Legislative Matters Referenced in Initial and Reply Briefs
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-07-17
Type Order
Subtype Show Cause (Moot)
Description ORDER-SHOW CAUSE (MOOT) ~ Petitioners are hereby directed to show cause on or before August 3, 2020, why this case should not be dismissed as moot in light of recent legislative developments. See ch. 20-111, Laws of Fla. Respondents may serve a reply on or before August 10, 2020.
Docket Date 2020-05-26
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 10, 2020. A maximum of twenty-five minutes to the side is allowed for the argument. A maximum of five minutes has been allocated for the argument of amicus, Pacific Legal Foundation, from the time allotted for the side of the appellees. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-05-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-04-13
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Amicus' Motion to Participate in Oral Argument
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-09-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellants' Motion for Rehearing of Dismissal is hereby denied.
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING OF DISMISSAL
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-08-19
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ APPELLANTS' MOTION FOR REHEARING OF DISMISSAL
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-08-13
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Appellees' motion for attorneys' fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b); Dep't of Transp. V. Gefen, 636 So. 2d 1345, 1347 (Fla. 1994) ("[Section 73.131, Florida Statutes] is unique in that it requires the condemning authority to pay appellate attorney's fees in all cases except where the landowner has filed an unsuccessful appeal.").
Docket Date 2020-08-13
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ Having reviewed the responses to this Court's order to show cause dated July 17, 2020, this case is hereby dismissed as moot. Godwin v. State, 593 So. 2d 211, 212 (Fla. 1992) ("An issue is moot when the controversy has been so fully resolved that a judicial determination can have no actual effect." (citing Dehoff v. Imeson, 15 So. 2d 258 (Fla. 1943)).
Docket Date 2020-08-07
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Appellees' Reply to Appellants' Response to Order to Show Cause Dated July 17, 2020
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-04-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-04-09
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-04-03
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Amicus curiae Pacific Legal Foundation's motion to file amended amicus curiae answer brief is granted and said amended brief was filed with this Court on April 3, 2020. Pacific Legal Foundation's amicus curiae answer brief filed with this Court on March 23, 2020, is hereby stricken.
Docket Date 2020-04-03
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ Amended Brief Amicus Curiae of Pacific Legal Foundation in Support of Appellees
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-04-03
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Motion by Pacific Legal Foundation to File Amended Brief Amicus Curiae in Support of Appellees
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-03-30
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-03-26
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 Daniel T. Woislaw, on behalf of Pacific Legal Foundation, 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 March 25, 2020.
Docket Date 2020-03-25
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Daniel T. Woislaw
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-03-25
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-03-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Pacific Legal Foundation is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae was filed with this Court on March 23, 2020.
Docket Date 2020-03-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to Submit Brief Amicus Curiae of Pacific Legal Foundation in Support of Appellees
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-03-23
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief Amicus Curiae of Pacific Legal Foundation in Support of Appellees **Stricken 4/3/20, in light of amended brief.**
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2020-03-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-03-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Appellees' Motion for Appellate Attorneys' Fees
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-02-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Joseph Dolliver
View View File
Docket Date 2020-02-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' motion for extension of time is granted, and appellees are allowed to and including March 11, 2020, 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 2020-02-05
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Appellants' Second Request for Judicial Notice of Current Legislative Matters Referenced in Initial Brief
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-01-24
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-01-24
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ Appellants' Request for Judicial Notice of Recent and Current Legislative Matters Referenced in Its Initial Brief
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-01-10
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellants' Unopposed Motion to File Initial Brief of 60 Pages is hereby granted, and appellants are permitted to file an initial brief on the merits not to exceed 60 pages. Appellees are permitted to file an answer brief on the merits not to exceed 60 pages.
Docket Date 2020-01-08
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Unopposed Motion to File Initial Brief of 60 Pages
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2020-01-03
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically (Large File - Placed on T: Drive)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2019-12-16
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC DY ~ Appellants' Motion to Stay Appeal Pending 2020 Session of Florida Legislature filed in the above cause is denied.
Docket Date 2019-12-06
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' CONSOLIDATED RESPONSETO (1) APPELLANTS' MOTION TO STAY APPEALPENDING 2020 SESSION OF FLORIDA LEGISLATURE AND(2) APPELLANTS' MOTION IN THE ALTERNATIVE FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Joseph Dolliver
View View File
Docket Date 2019-12-11
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO APPELLANTS' MOTION TO STAY APPEALPENDING 2020 SESSION OF FLORIDA LEGISLATURE
On Behalf Of FLORIDA DEPARTMENT OF AGRICULTURE
View View File
Docket Date 2019-12-10
Type Event
Subtype No Fee Required
Description No Fee Required ~ Waived
Docket Date 2019-12-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
HERMINE RICKETTS, ET AL. VS VILLAGE OF MIAMI SHORES, FLORIDA, ET AL. SC2017-2131 2017-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2212

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA036012000001

Parties

Name Laurence Carroll
Role Petitioner
Status Active
Name Miami Shores Code Enforcement
Role Respondent
Status Active
Name Barry Perl
Role Respondent
Status Active
Name Robert Vickers
Role Respondent
Status Active
Name Barry Asmus
Role Respondent
Status Active
Name John Patnik
Role Respondent
Status Active
Name BOB SMITH, INC.
Role Respondent
Status Active
Name Village of Miami Shores, Florida
Role Respondent
Status Active
Representations RICHARD J. SARAFAN, Nina Greene
Name Anthony Flores
Role Respondent
Status Active
Name Rod Buenconsejo
Role Respondent
Status Active
Name Manny Quiroga
Role Respondent
Status Active
Name EQUALITY FLORIDA INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Andrew D. Manko, Courtney R. Brewer
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Mark Miller
Name Hon. Monica Gordo
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hermine Ricketts
Role Petitioner
Status Active
Representations Ari Bargil, Michael Bindas

Docket Entries

Docket Date 2018-02-09
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 2018-02-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief
On Behalf Of Equality Florida Institute, Inc.
View View File
Docket Date 2018-01-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Village of Miami Shores, Florida
View View File
Docket Date 2017-12-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Enlargement of Time to File Respondent's Brief on Jurisdiction
On Behalf Of Village of Miami Shores, Florida
View View File
Docket Date 2017-12-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners' Appendix
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File Amicus Curiae Brief of Pacific Legal Foundation, in Support of Petitioners
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2017-12-08
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 Michael E. Bindas, on behalf of the petitioners, 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 December 7, 2017.
Docket Date 2017-12-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Hermine Ricketts
Docket Date 2017-12-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 19, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-07
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Appellate Procedure 9.440(a) and Florida Rule of Judicial Administration 2.510
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-07
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 2017-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Hermine Ricketts
View View File
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BEACH GROUP INVESTMENTS, LLC. VS FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION SC2016-2084 2016-11-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000702AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D14-3307

Parties

Name BEACH GROUP INVESTMENTS LLC
Role Petitioner
Status Active
Representations DAVID SMOLKER, Philip M. Burlington, Ethan J. Loeb, Jon P. Tasso
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Mark Miller, Ms. Christina Marie Martin
Name Hon. DWIGHT LUTHER GEIGER
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
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 2017-02-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2017-02-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on February 16, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 21, 2017, to file an amended jurisdictional answer brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation
Docket Date 2017-02-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ *Stricken 2/16/2017*
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2017-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2017-01-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 16, 2017, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2017-01-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2016-12-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
View View File
Docket Date 2016-11-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
View View File
Docket Date 2016-11-28
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 December 28, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-11-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-11-18
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 2016-11-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BEACH GROUP INVESTMENTS, LLC.
View View File
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANN TEITELBAUM, ET AL. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT SC2015-1994 2015-10-29 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132004CA021282000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-963

Parties

Name PRIVATE PROPERTY OWNERS
Role Petitioner
Status Active
Name ANN TEITELBAUM
Role Petitioner
Status Active
Representations GREGORY S. RIX, Stanley W. Moore, FRANCISCO J. PINES
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Hon. James Edward Nutt
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Ms. Christina Marie Martin, Mark Miller
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-16
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 2016-01-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pacific Legal Foundation
View View File
Docket Date 2015-11-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2015-11-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ANN TEITELBAUM
View View File
Docket Date 2015-11-09
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on November 6, 2015, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before November 30, 2015, to serve an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed
Docket Date 2015-11-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ WITHOUT APPENDIX
On Behalf Of ANN TEITELBAUM
View View File
Docket Date 2015-11-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-11-02
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 10/29/2015 WITH FILING FEE
On Behalf Of ANN TEITELBAUM
Docket Date 2015-10-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-30
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 30, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of ANN TEITELBAUM
MALLARDS COVE, LLP VS FLORDA DEPARTMENT OF TRANSPORTATION, ET AL. SC2015-0474 2015-03-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D13-181

Circuit Court for the Sixth Judicial Circuit, Pasco County
512008CA007689CAAXES

Parties

Name MALLARDS COVE, LLP
Role Petitioner
Status Active
Representations Ms. Christa Collins, JACKSON HARRISON BOWMAN, IV
Name Hon. Paula O'Neil
Role Respondent
Status Active
Representations DENNIS J. ALFONSO
Name FLORIDA DEPARTMENT OF TRANSPORTATION
Role Respondent
Status Active
Representations WAYNE WINSTON LAMBERT, JR., GREGORY G. COSTAS, MARC A. PEOPLES
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Ms. Christina Marie Martin, Mark Miller
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-09
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 15, 2015, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2015-06-01
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of MALLARDS COVE, LLP
Docket Date 2015-05-21
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before June 5, 2015, why in light of this Court's decision to deny review in Livingston v. Frank, SC14-2333, this Court should not decline to accept jurisdiction in this case. Respondent may serve a reply on or before June 15, 2015.
Docket Date 2015-05-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
Docket Date 2015-03-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ PACIFIC LEGAL FOUNDATION
On Behalf Of Pacific Legal Foundation
Docket Date 2015-06-25
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "RESPONDENTS' JOINT REPLY TO PETITIONER MALLARDS COVE'S RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2015-09-28
Type Disposition
Subtype **DISP-REV DY LACK JURIS (TAG CASE)
Description DISP-REV DY LACK JURIS (TAG CASE) ~ Upon review of the responses to this Court's order to show cause dated May 21, 2015, the Court has determined that it should decline to accept jurisdiction in this case. The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-06-16
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ TO RESPONSE TO DATED 06/15/2015 "FILED AS NOTICE OF FILING"
On Behalf Of MALLARDS COVE, LLP
Docket Date 2015-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 05/21/2015
On Behalf Of MALLARDS COVE, LLP
View View File
Docket Date 2015-03-20
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Livingston v. Frank, Case No. SC14-2333, which is pending in this Court.
Docket Date 2015-03-16
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2015-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S MOTION TO TOLL TIME PENDING RESOLUTION OF MOTION FOR EXTENSION OF TIME TO SERVE PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of MALLARDS COVE, LLP
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2015-03-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION
On Behalf Of MALLARDS COVE, LLP
WILLIAM A. LIVINGSTON VS PAT FRANK, ETC., ET AL. SC2014-2333 2014-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292011CA009728A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D12-5616

Parties

Name WILLIAM A. LIVINGSTON
Role Petitioner
Status Active
Representations Ms. Christa Collins, Stuart C. Markman, Kenneth B. Bell, JACKSON HARRISON BOWMAN, IV, Kristin A. Norse
Name CITY OF TAMPA, FLORIDA
Role Respondent
Status Active
Representations Jerry M. Gewirtz
Name Pat Frank
Role Respondent
Status Active
Representations David M. Caldevilla, DALE KENT BOHNER
Name PACIFIC LEGAL FOUNDATION CORPORATION
Role Amicus - Petitioner
Status Interim
Representations Ms. Christina Marie Martin, Mark Miller
Name Hon. James Manly Barton II
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-29
Type Miscellaneous Document
Subtype USSC Application Ext of Time
Description USSC APPLICATION EXT OF TIME ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on July 29, 2015, extended the time to and including October 9, 2015. This letter has been sent to those designated on the attached notification list. (REC'D BY FSC 08/10/2015)
Docket Date 2015-07-23
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ Application 15A106 filed with USSC
Docket Date 2015-05-13
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 2015-01-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Pat Frank
Docket Date 2015-01-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' "Unopposed Motion for Extension of Time Concerning Answer Brief on Jurisdiction" is granted and respondents are allowed to and including February 12, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. **1/28/15-AMENDED TO REFLECT EXTENSION OF TIME WAS FOR THE JURISDICTIONAL ANSWER BRIEF**
Docket Date 2014-12-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ FILED AS RESPONDENTS' UNOPPOSED MOTION FOR TIME EXTENSIONCONCERNING ANSWER BRIEF ON JURISDICTION
On Behalf Of Pat Frank
Docket Date 2014-12-19
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of WILLIAM A. LIVINGSTON
Docket Date 2014-12-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of WILLIAM A. LIVINGSTON
Docket Date 2014-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-12-09
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 December 19, 2014, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2014-12-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUS CURIAE BRIEFOF PACIFIC LEGAL FOUNDATION IN SUPPORT OF PETITIONER
On Behalf Of Pacific Legal Foundation
Docket Date 2014-12-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of WILLIAM A. LIVINGSTON
Docket Date 2014-12-05
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/2/14 WITH FILING FEE
On Behalf Of WILLIAM A. LIVINGSTON
Docket Date 2014-12-03
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 2, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION
On Behalf Of WILLIAM A. LIVINGSTON
Docket Date 2014-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State