Search icon

GANNETT CO., INC.

Company Details

Entity Name: GANNETT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Document Number: F15000004192
FEI/EIN Number 38-3910250
Address: 1675 Broadway, New York, NY, 10019, US
Mail Address: 1675 Broadway, 23 Floor, New York, NY, 10019, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Janulis Theodore Director 1675 Broadway, New York, NY, 10019
Louis John Jeffry Director 1675 Broadway, New York, NY, 10019
Reed Michael E Director 1675 Broadway, New York, NY, 10019
Miller Maria Director 1675 Broadway, New York, NY, 10019
Sandler Debra Director 1675 Broadway, New York, NY, 10019
Sheehan Kevin Director 1675 Broadway, New York, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016239 NAPLES DAILY NEWS EXPIRED 2017-02-14 2022-12-31 No data 7950 JONES BRANCH DR, MCLEAN, VA, 22107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1675 Broadway, 23 Floor, New York, NY 10019 No data
CHANGE OF MAILING ADDRESS 2024-04-19 1675 Broadway, 23 Floor, New York, NY 10019 No data
REGISTERED AGENT NAME CHANGED 2020-11-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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
Kevin Vericker, Petitioner(s) v. Norman Christopher Powell, Respondent(s) SC2022-1042 2022-08-11 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-645

Parties

Name Kevin Vericker
Role Petitioner
Status Active
Representations Dwayne A. Robinson, Faudlin Pierre, Eric Kay
Name Norman Christopher Powell
Role Respondent
Status Active
Representations Andrew M. Feldman, Neil Kodsi
Name Christopher Beres
Role Intervenor
Status Denied
Name CMG MEDIA CORPORATION
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name FOX TELEVISION STATIONS, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name GANNETT CO., INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name GRAHAM MEDIA GROUP, INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Gray Media Group
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name HEARST PROPERTIES INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE MCCLATCHY COMPANY, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name NETFLIX, INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE NEW YORK TIMES COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Nexstar Media Group, Inc.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Orlando Sentinel Media Group
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name PENSKE MEDIA CORPORATION
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name The Reporters Committee for Freedom of the Press
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE E.W. SCRIPPS COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Sinclair Broadcast Group, Inc.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Sun Sentinel Media Group
Role Amicus - Petitioner
Status Active
Representations Deanna Shullman, Minch Minchin, Rachel Fugate
Name TEGNA INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name TIMES PUBLISHING COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name WFOR-TV
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name NBCUNIVERSAL MEDIA, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Carlos Enrique Luna Lam
Role Amicus - Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name IGLESIA CASA DE DIOS, INC.
Role Amicus - Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Intervene
Description The motion to intervene filed by Christopher Beres is hereby denied.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Response in Opposition to Motion to Intervene
On Behalf Of Kevin Vericker
View View File
Docket Date 2024-03-22
Type Notice
Subtype Address Change
Description Amici's Notice of Change of Firm Address
On Behalf Of Iglesia Casa de Dios
View View File
Docket Date 2024-03-18
Type Motion
Subtype Intervene
Description Motion to Intervene
On Behalf Of Christopher Beres
View View File
Docket Date 2024-01-26
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 6, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Petitioner's Motion for Leave to File Response to Respondent's Motion for Appellate Attorney's Fees and Petitioner's Response
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-12-01
Type Brief
Subtype Reply-Merit
Description Reply Brief for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-11-28
Type Order
Subtype Brief Enlargement
Description Petitioner's Unopposed Motion for Leave to File an Oversized Reply Brief is hereby denied.
View View File
Docket Date 2023-11-28
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-11-21
Type Motion
Subtype Brief Enlargement
Description Unopposed Motion for Leave to File an Oversized Reply Brief
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-10-19
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including November 27, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-10-18
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-10-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by , Lan P. Vu and Dilan A. Esper on behalf of amici curiae Carlos Enrique Luna Lam and Iglesia Christiana Casa De Dios, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 2, 2023. The "Brief of Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios as Amici Curiae in Support of Respondent" was filed with this Court on October 2, 2023.
View View File
Docket Date 2023-10-02
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios as Amici Curiae in Support of Respondent
On Behalf Of Iglesia Casa de Dios
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2023-10-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
View View File
Docket Date 2023-09-23
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief on the Merits
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-09-14
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time is granted, and Respondent is allowed to and including September 22, 2023, 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.
View View File
Docket Date 2023-09-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-08-09
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time is granted, and Respondent is allowed to and including September 18, 2023, 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.
View View File
Docket Date 2023-08-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-08-02
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-08-02
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2023-07-25
Type Brief
Subtype Appendix
Description Appendix to Brief of Amici Curiae in Support of Petitioner
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-07-17
Type Brief
Subtype Initial-Merit
Description Initial Brief for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-07-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by NBCUniversal Media LLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-07-14
Type Motion
Subtype Amicus Curiae
Description NBCUniversal Media, LLC's Unopposed Motion to Join Amici Curiae Brief
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-07-12
Type Record
Subtype Record/Transcript
Description Record on Appeal * Electronically filed *
View View File
Docket Date 2023-07-10
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and is allowed to and including July 14, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-07-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-06-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by (1) CMG Media Corporation; (2) Fox Television Stations, LLC; (3) Gannett Co., Inc.; (4) Graham Media Group, Inc.; (5) Gray Media Group; (6) Hearst Properties Inc.; (7) The McClatchy Company, LLC; (8) Netflix, Inc.; (9) The New York Times Company; (10) Nexstar Media Inc.; (11) Orlando Sentinel Media Group; (12) Penske Media Corporation; (13) the Reporters Committee for Freedom of the Press; (14) Scripps Media, Inc.; (15) Sinclair Broadcast Group, Inc.; (16) Sun Sentinel Media Group; (17) TEGNA Inc.; (18) Times Publishing Company; (19) WFOR-TV is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-06-12
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-05-31
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including July 10, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-05-09
Type Order
Subtype Brief Sched (Misc)
Description The stay in this case is hereby lifted. Petitioner's initial brief on the merits shall be served on or before June 8, 2023; respondent's brief on the merits shall be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits. The Clerk of the Third District Court of Appeal must file the record, which must be properly indexed and paginated, on or before June 5, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court postpones its decision as to whether this case will be decided with or without oral argument.
View View File
Docket Date 2023-01-10
Type Order
Subtype Juris Accepted
Description ORDER-JURIS ACCEPTED ~ The Court accepts jurisdiction in this case. The proceedings in this Court are hereby stayed pending disposition of In Re: Amendments to Florida Rule of Appellate Procedure 9.130, Case No. SC22-1084, and until further order of the Court.
View View File
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-27
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Expedited Motion to Stay Proceedings in Trial Court filed in the above cause is granted and proceedings in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, is hereby stayed pending disposition of the petition for review filed herein.
View View File
Docket Date 2022-10-25
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 November 7, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ Response to Petitioner's Expedited Motion to Stay Proceedings in Trial Court and Notice of No Opposition
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time for Respondent to File Answer Brief on Jurisdiction
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-10
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Expedited Motion to Stay Proceedings in Trial Court
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE ~ Petitioner's Notice of Service on Respondent's Counsel
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief on Jurisdiction for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-13
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed in this Court's order of August 15, 2022, is hereby lifted. Petitioner is allowed to and including September 28, 2022, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-15
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 Geddes v. Jupiter Island Compound, Case No. SC22-987, which is pending in this Court.
View View File
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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.
Florida Police Benevolent Association, Inc., John Doe 1 and John Doe 2 VS City of Tallahassee, Florida 1D2020-2193 2020-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 1011

Parties

Name John Doe 2
Role Appellant
Status Active
Name John Doe 1
Role Appellant
Status Active
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Louis Jean-Baptiste Jr., Luke Newman, Stephen G. Webster, Stephanie Dobson Webster
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name City of Tallahassee, Florida
Role Appellee
Status Active
Representations Daniela B. Abratt, Edward L. Birk, Carol Jean LoCicero, Joseph T. Eagleton, Cassandra K. Jackson, Hannah D. Monroe, Philip J. Padovano, Mark R. Caramanica
Name GANNETT CO., INC.
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name MIAMI HERALD COMPANY
Role Appellee
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles W. Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Mandate
Description Mandate (2nd)
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Order on Remand from Supreme Court Mandate
View View File
Docket Date 2023-12-21
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with Opinion
View View File
Docket Date 2023-11-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2022-01-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2022-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
View View File
Docket Date 2021-12-21
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
View View File
Docket Date 2021-05-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2021-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
View View File
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ for Amici Reporters Committee for Freedom of the Press, Brechner Center for Freedom of Information, and Society of Professional Journalists Florida Pro Chapter
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-18
Type Order
Subtype Order
Description Order ~ In light of Appellee's response filed on September 15, 2020, the trial court's Order on Petition for Declaratory Judgment, Writ of Mandamus, and Preliminary Injunction, is hereby stayed pending disposition of these appellate proceedings.
View View File
Docket Date 2020-09-16
Type Response
Subtype Response
Description RESPONSE ~ / Supplemental Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE's Response to Court's Order 9/14 addressing the denial of a discretionary stay and the propriety of a Constitutional Writ
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-14
Type Order
Subtype Order
Description Order ~ The Court has considered Appellee's motion for review filed on August 13, 2020, and Appellant's response filed on August 28, 2020. The parties are directed to file supplemental briefs addressing the trial court's denial of a discretionary stay under Florida Rule of Appellate Procedure 9.310(a) by 5 pm, Wednesday, September 16, 2020. Each supplemental brief shall be limited to 5 pages. Notwithstanding a stay pending review under Rule 9.310, Appellees shall show cause by 5 pm, Thursday, September 17, 2020, why the Court should not issue a constitutional writ enjoining Appellee, the City of Tallahassee, from disclosing the names of John Doe 1 and John Doe 2 to the public during the pendency of this appeal to preserve the status quo and protect the Court's jurisdiction. The filings may address both the authority to and the propriety of issuing such a writ in this case. Any response by Appellants must be filed by 8 am, Monday, September 21, 2020. The Reporters Committee for Freedom of the Press and the Brechner Center for Freedom of Information consent motion for leave to file brief filed on August 28, 2020, is granted. The amicus curiae brief shall be filed no later than the due date of the answer brief.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2020-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Review of Automatic Stay
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ To Response
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Expedite
Description Grant Expediting ~ Having considered Appellants' response filed on August 12, 2020, Appellee's motion to expedite filed on August 4, 2020, is granted. Appellants shall ensure preparation and transmittal of the record on appeal to this Court within 7 days of the date of this order. Appellants shall file the initial brief no later than 10 calendar days after the record on appeal is prepared and transmitted. Appellee shall file the answer brief no later than 10 calendar days after the initial brief is filed. Appellants shall file the reply brief no later than 7 calendar days after the answer brief is filed. No motions for extension of time will be granted except in the case of extreme emergency. The filing of motions by any party shall not toll the running of the briefing schedule.
View View File
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA'S RESPONSE IN SUPPORT OF CITY OF TALLAHASSEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by Carol Jean LoCicero, Esquire for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AE's Motion for Review of Order Granting "Automatic Stay"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-07
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 6, 2020, requiring the filing of an amended appendix.
View View File
Docket Date 2020-08-06
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ Appellant's to show cause within 10 days from the date of this order why the motion to expedite, served on August 4, 2020, should not be granted.
View View File
Docket Date 2020-08-06
Type Record
Subtype Appendix
Description Appendix ~ *AMENDED* Appendix to Motion for Expedited Consideration
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Expedite - B
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ and notice of automatic stay; order appealed attached
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 24, 2020.
View View File
LUKE O. PICKENS VS GANNETT CO., INC. AND CAPE PUBLICATIONS, INC. SC2016-1929 2016-10-18 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052012CA049033XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D16-1294

Parties

Name LUKE O. PICKENS
Role Petitioner
Status Active
Name GANNETT CO., INC.
Role Respondent
Status Active
Representations Christopher J. Coleman, JOEL A. GOLDFARB
Name CAPE PUBLICATIONS, INC.
Role Respondent
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. FILED W/FSC 03/02/2017
Docket Date 2017-01-10
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed onDecember 19, 2016 and placed on the docket December 28, 2016 as No. 16-826.
Docket Date 2016-12-19
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI
Docket Date 2016-10-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-24
Type Disposition
Subtype Orig Proc Dism No Juris (R.J. Reynolds)
Description DISP-ORIG PROC DISM NO JURIS (R.J.REYNOLDS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-10-18
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ FILED AS "APPELLANT'S NOTICE TO INVOKE ALL-WRITS JURISDICTION OF THE FLORIDA SUPREME COURT''
On Behalf Of LUKE O. PICKENS
View View File
Docket Date 2016-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES APTHORP VS KENNETH J. DETZNER, ETC. SC2015-0588 2015-03-31 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D14-3592

Circuit Court for the Second Judicial Circuit, Leon County
372014CA001321XXXXXX

Parties

Name JAMES APTHORP
Role Petitioner
Status Active
Representations Mr. Talbot "Sandy" D'Alemberte, Patsy Palmer
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations Rachel Nordby, ALLEN WINSOR
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name MORRIS PUBLISHING GROUP, LLC
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A SOUTH FLORIDA SUN SENTINEL
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD, TIM J. CONNER
Name D/B/A THE FLORIDA TIMES-UNION MULTIMEDIA HOLDINGS CORPORATION
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD
Name THE ASSOCIATED PRESS
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER, JENNIFER ANNE MANSFIELD
Name THE MCCLATCHY COMPANY
Role Amicus - Petitioner
Status Interim
Representations GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD, TIM J. CONNER
Name SUN-SENTINEL COMPANY, LLC
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name GANNETT CO., INC.
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Representations JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr., TIM J. CONNER
Name FIRST AMENDMENT FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, GEORGE DESAUSSURE GABEL Jr., JENNIFER ANNE MANSFIELD
Name FLORIDA SOCIETY OF NEWSPAPER EDITORS
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A THE MIAMI HERALD PUBLISHING COMPANY
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name D/B/A ORLANDO SENTINEL
Role Amicus - Petitioner
Status Interim
Representations TIM J. CONNER, JENNIFER ANNE MANSFIELD, GEORGE DESAUSSURE GABEL Jr.
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-11
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. Petitioner's motion to expedite is hereby denied as moot.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-04-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2015-04-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO EXPEDITE
On Behalf Of Kenneth J. Detzner
Docket Date 2015-04-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "MEDIA ORGANIZATIONS' NOTICE OF INTENT TO APPEAR AS AMICUS CURIAE"
Docket Date 2015-04-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-04-01
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ 5/11/15 -- DENIED AS MOOT
On Behalf Of JAMES APTHORP
Docket Date 2015-04-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of JAMES APTHORP
View View File
Docket Date 2015-04-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 1, 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 2015-03-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of JAMES APTHORP
Docket Date 2015-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-11-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State