Search icon

AMERICAN CIVIL LIBERTIES UNION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CIVIL LIBERTIES UNION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

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

Date Filed: 03 Apr 2023 (2 years ago)
Document Number: F23000001893
FEI/EIN Number 133871360

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

Address: 125 BROAD ST FL 18, NEW YORK, NY, 10004, US
Mail Address: 125 BROAD ST FL 18, NEW YORK, NY, 10004, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
ARCHER DEBORAH N Director 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
ARCHER DEBORAH N President 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
VERMA CHARU Director 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
VERMA CHARU Vice President 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
ROMERO ANTHONY Executive Director 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
REMAR ROBERT Director 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
REMAR ROBERT Vice President 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
REMAR ROBERT President 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
REMAR ROBERT Treasurer 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
MCKIBBEN GRACE CHAN Director 125 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 125 BROAD ST FL 18, NEW YORK, NY 10004 -
CHANGE OF MAILING ADDRESS 2024-04-29 125 BROAD ST FL 18, NEW YORK, NY 10004 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Cuevas, Fatima -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262691 TERMINATED 1000000954677 COLUMBIA 2023-05-30 2033-06-07 $ 932.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
The State of Florida, Appellant(s), v. Ronald Lee Miller, Appellee(s). 3D2022-2180 2022-12-19 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F22-15012

Parties

Name The State of Florida
Role Appellant
Status Active
Representations Crim Appeals MIA Attorney General, Jeremy B. Scott, Alison E. Preston, Henry C. Whitaker, Jeffrey Paul DeSousa
Name Ronald Lee Miller
Role Appellee
Status Active
Representations Robert Ivan Barrar, Raul Carlos De La Heria, Jr.
Name Association of Prosecuting Attorneys
Role Amicus Curiae
Status Active
Representations Samuel Gates Williamson, Thomas Seldon Peter Geeker, Sascha N. Rand
Name Raul L. Martinez
Role Amicus Curiae
Status Active
Representations Reid Elliot Levin, Andrew A. McWhorter, Caitlin E. Olwell, James E. Tysse, David Giller
Name Robert C. Josefsberg
Role Amicus Curiae
Status Active
Name Robert F. Williams
Role Amicus Curiae
Status Active
Representations Freddy Funes, Brian William Toth, Noorjahan Rahman, James C. Dugan, Ferdinand G. Suba, Jr.
Name Tyler Quinn Yeargain
Role Amicus Curiae
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Amicus Curiae
Status Active
Representations Daniel James Tibbitt, Dianne Elizabeth Caramés
Name Due Process Institute
Role Amicus Curiae
Status Active
Representations Matthew R. Tuchman, David Gossett, MaryAnn Almeida, Rachel Goldberg
Name Niskanen Center
Role Amicus Curiae
Status Active
Representations M. Patrick Yingling, Wesley Andrew Butensky
Name Jeff Brandes
Role Amicus Curiae
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus Curiae
Status Active
Representations Julie A. Ebenstein, Matthew Henry Triggs, Casey Smith
Name Brennan Center for Justice
Role Amicus Curiae
Status Active
Representations Patrick Berry
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Representations Caroline Andrews McNamara, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus Curiae
Status Active
Representations Leah Aden
Name Hon. Laura Anne Stuzin
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee's Motion for Rehearing, and Certification is hereby denied. SCALES, GORDO and BOKOR, JJ., concur. Appellee's Motion for Rehearing En Banc is, likewise denied.
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description State's Response to Motion for Rehearing, Rehearing EN Banc, and Certification
On Behalf Of The State of Florida
View View File
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Ronald Lee Miller
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions to reinstate the information.
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ronald Lee Miller
Docket Date 2024-04-12
Type Notice
Subtype Counsel Substitution
Description Notice of Substitution of Counsel for Amici Curiae
On Behalf Of Niskanen Center
View View File
Docket Date 2024-01-24
Type Order
Subtype Order
Description Upon consideration, the Motion of the Niskanen Center and former Florida State Senator Jeff Brandes for Leave to Participate in Oral Argument is hereby denied.
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of the Niskanen Center and Former Florida State Senator Jeff Brandes for Leave to Participate in Oral Argument
On Behalf Of Niskanen Center
Docket Date 2024-01-22
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Ronald Lee Miller
Docket Date 2024-01-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of The State of Florida
Docket Date 2024-01-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellee's Motion to Continue Oral Argument is granted. This cause is removed from the oral argument calendar of Thursday, March 14, 2024, at 9:30 a.m., and is special reset for Tuesday, May 21, 2024, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-01-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Ronald Lee Miller
Docket Date 2024-01-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of The State of Florida
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Civil Liberties Union of Florida, Inc.
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid for M. Patrick Yingling batch no. 9335958
On Behalf Of Niskanen Center
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, M. Patrick Yingling, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. M. Patrick Yingling, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 for Rachel R. Goldberg batch no. 9282973
On Behalf Of Due Process Institute
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 15, 2023. No further extensions of time will be granted absent extenuating circumstances.
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Pro Hac Vice Fee for Sascha N. Rand
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee-100 Batch # 9189653 for Noorjahan Rahman
On Behalf Of Robert F. Williams
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2023-10-10
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amici Curiae State Constitutional Law Scholars Robert F. Williams and Quinn Yeargain in Support of Appellee Ronald Lee Miller
On Behalf Of Robert F. Williams
Docket Date 2023-10-09
Type Record
Subtype Appendix
Description Appendix to Brief of Amici Curiae Former Member of The Commission of the Statewide Prosecution Function
On Behalf Of Raul L. Martinez
Docket Date 2023-10-09
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amicus Curiae Florida Association of Criminal Defense Lawyers-Miami Chapter
On Behalf Of Florida Association of Criminal Defense Lawyers-Miami Chapter
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Sascha N. Rand)
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Rachel R. Goldberg)
On Behalf Of Due Process Institute
Docket Date 2023-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice on Behalf of Amicus Curiae Robert F. William and Quinn Yeargain (Noorjahan Rahman)
On Behalf Of Robert F. Williams
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid for: Leah Aden
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2023-09-29
Type Order
Subtype Order
Description The Niskanen Center and former Florida State Senator Jeff Brandes' Unopposed Motion for Leave to File Amici Curiae Brief in Support of Appellee and Affirmance is granted.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Due Process Institute's Motion for Leave and Extension of Time to File Amicus Brief is granted to and including eleven (11) days from the date of this Order.
View View File
Docket Date 2023-09-28
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amici Curiae American Civil Liberties Union, Brennan Center for Justice, American Civil Liberties Union of Florida, and NAACP Legal Defense and Educational Fund in Support of Appellee Ronald Lee Miller
On Behalf Of American Civil Liberties Union
Docket Date 2023-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (M. Patrick Yingling)
On Behalf Of Niskanen Center
Docket Date 2023-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Andrew A. McWhorter)
On Behalf Of Raul L. Martinez
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Association of Prosecuting Attorneys' Unopposed Motion for Leave and Extension of Time to File Amicus Brief is granted to and including eleven (11) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Leah Aden)
On Behalf Of American Civil Liberties Union
Docket Date 2023-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of American Civil Liberties Union, Brennan Center for Justice, American Civil Liberties Union of Florida, and NAACP Legal Defense and Educational Fund for Leave to File an Amici Curiae Brief in Support of Appellee Ronald Lee Miller
On Behalf Of American Civil Liberties Union
Docket Date 2023-09-26
Type Brief
Subtype Amicus Curiae Brief
Description Brief of Amici Curiae the Niskanen Center and former Florida State Senator Jeff Brandes in Support of Appellee and Affirmance
On Behalf Of Niskanen Center
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Due Process Institute Unopposed Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Due Process Institute
Docket Date 2023-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Williams/Yeargains Unopposed Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Robert F. Williams
Docket Date 2023-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Martinez/Josefsberg Consent Motion for Leave to File Amicus Brief and for Extension of Time
On Behalf Of Raul L. Martinez
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description APA Unopposed Motion for Leave and Extension of Time to File Amicus Brief
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ronald Lee Miller
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/19/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ronald Lee Miller
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The State of Florida
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/21/2023
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Reply is granted, and the Reply filed on April 28, 2023, is deemed filed. Following review of Appellee’s Response to Appellant’s Motion to Relinquish Jurisdiction, Appellant’s Motion to Relinquish Jurisdiction is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATE'S MOTION FOR LEAVE TOREPLY IN SUPPORT OF RELINQUISHMENT MOTION
On Behalf Of The State of Florida
Docket Date 2023-04-28
Type Response
Subtype Reply
Description REPLY ~ STATE'S REPLY IN SUPPORT OFMOTION TO RELINQUISH JURISDICTION
On Behalf Of The State of Florida
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION TO RELINQUISH JURISDICTION
On Behalf Of Ronald Lee Miller
Docket Date 2023-04-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The State of Florida
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/08/2023
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
The State of Florida, Appellant(s), v. Robert Lee Wood, Appellee(s). 3D2022-1925 2022-11-08 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F22-15009

Parties

Name The State of Florida
Role Appellant
Status Active
Representations Jeffrey Paul DeSousa, Alison Elena Preston, Jeremy B Scott, Henry Charles Whitaker, Crim Appeals MIA Attorney General
Name Robert Lee Wood
Role Appellee
Status Active
Representations Larry Scott Davis, Benedict P. Kuehne, Michael T. Davis, Johan Daniel Dos Santos, Shana Jill Korda, Susan Dmitrovsky
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Amicus Curiae
Status Active
Representations Daniel James Tibbitt, Dianne Elizabeth Caramés
Name Raul L. Martinez
Role Amicus Curiae
Status Active
Representations Reid Elliot Levin, David Giller, Caitlin E. Olwell, Andrew A. McWhorter, Steven H. Schulman
Name Robert C. Josefsberg
Role Amicus Curiae
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus Curiae
Status Active
Representations Matthew Henry Triggs, Julie A. Ebenstein, Jonathan S. Topaz
Name Brennan Center for Justice
Role Amicus Curiae
Status Active
Representations Sara Carter
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Representations Caroline Andrews McNamara, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus Curiae
Status Active
Representations Leah Aden
Name Niskanen Center
Role Amicus Curiae
Status Active
Representations M. Patrick Yingling, Wesley Andrew Butensky
Name Jeff Brandes
Role Amicus Curiae
Status Active
Name Due Process Institute
Role Amicus Curiae
Status Active
Representations Matthew R. Tuchman
Name G. Alan Tarr
Role Amicus Curiae
Status Active
Representations Freddy Funes, Brian William Toth, Ferdinand G. Suba, Jr.
Name Robert F. Williams
Role Amicus Curiae
Status Active
Name Tyler Quinn Yeargain
Role Amicus Curiae
Status Active
Name Association of Prosecuting Attorneys
Role Amicus Curiae
Status Active
Representations Samuel Gates Williamson, Thomas Seldon Peter Geeker, Owen F. Roberts
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion to Certify
Description Upon consideration, Appellee's Motion for Certification of Question of Great Public Importance is hereby denied.
View View File
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Robert Lee Wood
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Due Process Institute's Unopposed Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae brief attached to said Motion is accepted by the Court. Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/18/2023
Docket Date 2023-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Criminal Defense Lawyers-Miami’s Unopposed Motion for Leave of Court to Appear as Amicus Curiae in Support of Appellee is granted as stated in the Motion.
Docket Date 2024-11-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction FSC
On Behalf Of Robert Lee Wood
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Post-Disposition Motions
Subtype Motion to Certify
Description Appellee Motion for Certification of Question of Great Public Importance
On Behalf Of Robert Lee Wood
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2024-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Notice of Substitution of Counsel for Amici Curiae, filed on April 12, 2024, is noted.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel for Amici Curiae
On Behalf Of Niskanen Center
Docket Date 2024-01-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The State of Florida
Docket Date 2023-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time-RB-14 days to November 29, 2023.
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of The State of Florida
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Civil Liberties Union of Florida, Inc.
Docket Date 2023-11-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Pro hac vice fee $100 for Owen F. Roberts
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-11-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Ferdinand G. Suba Jr.
View View File
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Caitlin E. Olwell
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice and Motion for Leave to File Amicus Curiae *This Order resolves multiple motions
View View File
Docket Date 2023-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Owen F. Roberts)
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Due Process Institute Unopposed Motion for Leave to File Amicus Brief
On Behalf Of Due Process Institute
Docket Date 2023-10-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Raul L. Martinez
Docket Date 2023-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice on Behalf of Amicus Curiae G. Alan Tarr, Robert F. William and Quinn Yeargain (Ferdinand G. Suba Jr.)
On Behalf Of G. Alan Tarr
Docket Date 2023-10-26
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Florida Association of Criminal Defense Lawyers-Miami Chapter
Docket Date 2023-10-27
Type Record
Subtype Appendix
Description Appendix to Brief of Amici Curiae
On Behalf Of Raul L. Martinez
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of the Association of Prosecuting Attorneys for Leave to File an Amicus Curiae Brief in Support of Appellee Robert Lee Wood
On Behalf Of Association of Prosecuting Attorneys
Docket Date 2023-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (M. Patrick Yingling)
On Behalf Of Niskanen Center
Docket Date 2023-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion of the Niskanen Center and former Florida State Senator Jeff Brandes for Leave to File Amici Curiae Brief in Support of Appellee and Affirmance
On Behalf Of Niskanen Center
Docket Date 2023-10-25
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Niskanen Center
Docket Date 2023-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jonathan Topaz)
On Behalf Of American Civil Liberties Union
Docket Date 2023-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of American Civil Liberties Union, Brennan Center for Justice, ACLU Foundation of Florida, and NAACP Legal Defense and Educational Fund for Leave to File an Amici Curiae Brief in Support of Appellee Robert Lee Wood
On Behalf Of American Civil Liberties Union
Docket Date 2023-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Martínez/Josefsberg Consent Motion for Leave to File Amicus Brief
On Behalf Of Raul L. Martinez
Docket Date 2023-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Robert Lee Wood
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Robert Lee Wood
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 10/18/2023.
View View File
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description FACDL-Miami's Unopposed Motion for Leave of Court to Appear as Amicus Curiae in Support of Appellee
On Behalf Of Florida Association of Criminal Defense Lawyers-Miami Chapter
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/18/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant State of Florida's initial brief
On Behalf Of Robert Lee Wood
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 06/19/2023
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/12/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-04-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response in Opposition to the Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO RELIQUISHJURISDICTION
On Behalf Of Robert Lee Wood
Docket Date 2023-04-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
Docket Date 2023-04-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Robert Lee Wood
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Lee Wood
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/18/2023
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Robert Lee Wood
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Lee Wood
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Lee Wood
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
City of Tallahassee, Florida, Petitioner(s) v. Florida Police Benevolent Association, Inc., et al., Respondent(s) SC2021-0651 2021-05-04 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D20-2193

Parties

Name City of Tallahassee
Role Petitioner
Status Active
Representations Cassandra K. Jackson, Philip J. Padovano, Joseph T. Eagleton
Name News Media Coalition
Role Petitioner
Status Active
Representations Mark Richard Caramanica, Daniela Abratt, Carol Jean LoCicero
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Respondent
Status Active
Representations Stephanie D. Webster
Name John Doe 1 (SC21-651)
Role Respondent
Status Active
Representations Louis J. Baptiste, Stephen G. Webster
Name John Doe 2 (SC21-651)
Role Respondent
Status Active
Representations Luke Newman
Name Michael J. Chitwood
Role Amicus - Petitioner
Status Active
Representations Peter A. D. McGlashan
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus - Petitioner
Status Active
Representations Daniel B. Tilley, David T. Goldberg, Benjamin James Stevenson
Name Bob Gualtieri
Role Amicus - Petitioner
Status Active
Representations Paul G. Rozelle, Shannon K. Lockheart
Name City of Miami Civilian Investigative Panel
Role Amicus - Petitioner
Status Active
Representations John J. Quick, Edward G. Guedes
Name Radio Television Digital News Association
Role Amicus - Petitioner
Status Active
Name Reporters Committee for Freedom of the Press
Role Amicus - Petitioner
Status Active
Representations Edward Louis Birk
Name Society of Professional Journalists Florida Chapter
Role Amicus - Petitioner
Status Active
Name Asian American Journalists Association Florida Chapter
Role Amicus - Petitioner
Status Active
Name The Florida Center for Government Accountability
Role Amicus - Petitioner
Status Active
Name Poynter Institute
Role Amicus - Petitioner
Status Active
Name Palm Beach County Sheriff's Office
Role Amicus - Respondent
Status Active
Representations Carri S. Leininger, Jayme S. Sellards
Name Richard A. Harrison
Role Amicus - Respondent
Status Interim
Representations Richard A. Harrison
Name Charles William Dodson
Role Judge/Judicial Officer
Status Withdrawn
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2021-05-20
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Sheriff Bob Gualtieri's "Notice of Intent to File an Amicus Brief" is hereby denied.
Docket Date 2023-12-21
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-11-30
Type Disposition
Subtype Quashed & Remanded
Description FSC-OPINION: Marsy's Law does not preclude the City from releasing the names of the two police officers whose conduct is at issue in this case. We quash the decision of the First District Court of Appeal and remand for further proceedings consistent with our decision. It is so ordered.
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice
Description Notice to Court -- Placed with file.
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2023-04-04
Type Notice
Subtype Law Firm Name Change
Description Notice of Law Firm Name Change
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-12-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-10-17
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, December 7, 2022. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-10-06
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Respondent's Unopposed Motion to Reschedule Oral Argument is granted and the above case which was scheduled for oral argument on November 3, 2022, has been removed from the calendar and will be rescheduled for a later date.
Docket Date 2022-10-03
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Respondents Unopposed Motion to Reschedule Oral Argument
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-09-27
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which wasscheduled for oral argument on October 3, 2022, has beenrescheduled for oral argument at 9:00 a.m., Thursday, November 3,2022. A maximum of twenty minutes to the side is allowed for theargument, but counsel is expected to use only so much of that timeas is necessary.
Docket Date 2022-08-11
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Monday, October 3, 2022. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-07-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to continue oral argument is granted and the above case which was scheduled for oral argument on August 31, 2022, has been removed from the oral argument calendar and will be rescheduled for a later date.
Docket Date 2022-07-07
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Unopposed Motion to Continue Oral Argument
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, August 31, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-06-10
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner News Media Coalition's Reply Brief on the Merits
On Behalf Of News Media Coalition
View View File
Docket Date 2022-06-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Counsel's Change of Address
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-05-23
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Palm Beach County Sheriff's Office in Support of Respondents
On Behalf Of Palm Beach County Sheriff's Office
View View File
Docket Date 2022-05-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Answer Brief on the Merits
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-04-11
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to Serve Merits Answer Brief
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-04-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 11, 2022, 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 2022-03-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ ACLU of Florida's Amicus Curiae Brief Supporting Petitioner City of Tallahassee and Intervenors News Media Coalition
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Volusia Sheriff Michael J. Chitwood in Support of Petitioners
On Behalf Of Michael J. Chitwood
View View File
Docket Date 2022-03-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the American Civil Liberties Union of Florida, Inc. is hereby granted and they are allowed to file brief only in support of the petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion to appear pro hac vice filed in the above cause by David T. Goldberg, on behalf of the American Civil Liberties Union of Florida, Inc., is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2022-03-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of City of Miami Civilian Investigative Panel in Support of Petitioner
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2022-03-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ACLU of Florida's Motion for Leave to File Amicus Brief
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ ACLU's Notice of Paying Pro Hac Vice Fee for Goldberg
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-11
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Pinellas County Sheriff Bob Gualtieri in Support of Appellants
On Behalf Of Bob Gualtieri
View View File
Docket Date 2022-03-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner News Media Coalition's Initial Merits Brief
On Behalf Of News Media Coalition
View View File
Docket Date 2022-03-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Palm Beach County Sheriff's Office is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-03-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Palm Beach County Sheriff Office's Motion for Leave to File Amicus Curiae Brief
On Behalf Of Palm Beach County Sheriff's Office
View View File
Docket Date 2022-02-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-02-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ The Unopposed Motion for Extension of Time filed by the City of Tallahassee, Florida and the Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits filed by the News Media Coalition are granted and the petitioners are allowed to and including March 10, 2022, in which to serve the initial briefs 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 2021-06-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner City of Tallahassee, Florida's Brief on Jurisdiction
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-06-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ City of Tallahassee's Request for Oral Argument
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-06-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Brief on the Merits of Professor of Law Richard A. Harrison
On Behalf Of Richard A. Harrison
View View File
Docket Date 2022-02-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Michael J. Chitwood, Sheriff of Volusia County, Florida is hereby granted and they are allowed to file brief only in support of Petitioner, City of Tallahassee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-02-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Volusia Sheriff Michael J. Chitwood's Unopposed Motion for Leave to File Amicus Curiae Brief
On Behalf Of Michael J. Chitwood
View View File
Docket Date 2022-02-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Pinellas County Sheriff Bob Gualtieri is hereby granted and they are allowed to file brief only in support of petitioner, City of Tallahassee, Florida. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-02-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Pinellas County Sheriff Bob Gualtieri's Unopposed Motion for Leave to File Amicus Curiae Brief
On Behalf Of Bob Gualtieri
View View File
Docket Date 2022-01-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Reporters Committee for Freedom of the Press, The Radio Television Digital News Association, The Poynter Institute, the Society of Professional Journalists Florida Pro Chapter, the Florida Center for Government Accountability, and the Asian American Journalists Association Florida Chapter 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).
Docket Date 2022-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Consent Motion of the Reporters Committee for Freedom of the Press, the Radio Television Digital News Association, the Poynter Institute, the Society of Professional Journalists Florida Chapter, the Florida Center for Government Accountability, and the Asian American Journalists Association Florida Chapter Seeking Leave to File an Amici Curiae Brief in Support of Petitioner
On Behalf Of Reporters Committee for Freedom of the Press
View View File
Docket Date 2022-01-11
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers - Filed electronically.
On Behalf Of 1DCA Clerk
Docket Date 2021-07-14
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion to File Jurisdictional Brief in Excess of Word Count Limit
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-01-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-01-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and Petitioners are allowed to and including February 24, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-12-21
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before January 25, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before January 18, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-07-21
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondents' Amended Brief on Jurisdiction
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-07-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction -- Stricken July 14, 2021. Brief does not contain a statement of the issues and exceeds 2,500 word limit.
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-07-14
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT DY/STRICKEN ~ Respondents' Motion to File Jurisdictional Brief in Excess of Word Count Limit is hereby denied.Respondents' Brief on Jurisdiction, which was filed with this Court on July 14, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondents are hereby directed, on or before July 21, 2021, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-05-14
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Motion to Strike Sheriff Bob Gualtieri's "Notice of Intent to File an Amicus Brief"
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-05-14
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 the Reporters Committee for Freedom of the Press, The Brechner Center for Freedom of Information, and the Society of Professional Journalists
On Behalf Of Reporters Committee for Freedom of the Press
View View File
Docket Date 2021-05-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Pinellas County Sheriff Bob Gualtieri's Notice of Intent to File an Amicus Brief
On Behalf Of Bob Gualtieri
View View File
Docket Date 2021-05-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Curiae Brief on the Merits Should Court Accept Jurisdiction
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2021-05-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including June 14, 2021, in which to serve the briefs on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Extension of Time
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-05-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-05-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-05-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
ADVISORY OPINION TO THE GOVERNOR VS RE: IMPLEMENTATION OF AMENDMENT 4, THE VOTING RESTORATION AMENDMENT SC2019-1341 2019-08-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Governor
Court Supreme Court of Florida

Parties

Name Implementation of Amendment 4, the Voting Restoration Amendment
Role Petitioner
Status Active
Name FLORIDIANS FOR A FAIR DEMOCRACY, INC.
Role Petitioner
Status Active
Name Advisory Opinion to the Governor
Role Petitioner
Status Active
Representations Hon. Ron DeSantis
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Ms. Melba V. Pearson
Name LATINOJUSTICE PRLDEF, INC.
Role Respondent
Status Active
Representations Kira Romero-Craft
Name FLORIDA RIGHTS RESTORATION COALITION, INC.
Role Respondent
Status Active
Name Carla Laroche
Role Opponent
Status Active
Name Bonnie Raysor
Role Opponent
Status Active
Representations Molly E. Danahy, Mark P. Gaber, Danielle M. Lang, Chad W. Dunn
Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Role Opponent
Status Active
Representations Jonathan S. Topaz, R. Orion Danjuma, Julie A. Ebenstein
Name BRENNAN CENTER FOR JUSTICE, INC.
Role Opponent
Status Active
Representations Sean Morales-Doyle, Eliza Sweren-Becker
Name Diane Sherrill
Role Opponent
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Anton Marino, Jimmy Midyette, Mr. Daniel B. Tilley
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Opponent
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Opponent
Status Active
Name NAACP Legal Defense and Educational Fund, Inc.
Role Opponent
Status Active
Representations Leah C. Aden, John S. Cusick
Name Orange County Branch of NAACP
Role Opponent
Status Active
Name Fair Elections Center
Role Opponent
Status Active
Representations Jon Sherman, Cecilia Aguilera, Poorad Razavi, Theodore Leopold, Diana L. Martin
Name Jennifer LaVia
Role Opponent
Status Active
Name Lee Hoffman
Role Opponent
Status Active
Name FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP
Role Opponent
Status Active
Name Adam Richardson
Role Opponent
Status Active
Name THE FLORIDA SENATE
Role Proponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Hon. Ron DeSantis
Role Proponent
Status Active
Representations Joshua E. Pratt, Nicholas A. Primrose, Colleen M. Ernst, James W. Uthmeier, Joseph W. Jacquot, John MacIver
Name Hon. Bill Galvano
Role Proponent
Status Active
Name The Florida House of Representatives
Role Proponent
Status Active
Representations W. Jordan Jones, Jonathan L. Williams, J. Michael Maida
Name Laurel M. Lee
Role Proponent
Status Active
Representations Mr. Gary V. Perko, Mohammad O. Jazil, Bradley R. McVay, Tara R. Price, Ashley E. Davis, George N. Meros Jr.

Docket Entries

Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 09/11/2019 ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL). Not deliverable as address. Placed w/ file.
View View File
Docket Date 2019-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Florida House of Representatives' Motion to Allocate Argument Time is hereby granted. The time permitted for oral argument on November 6, 2019, is expanded to a maximum of thirty-five minutes to the side. Five minutes are specifically allocated to the Florida House of Representatives.
Docket Date 2019-10-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE FLORIDA HOUSE OF REPRESENTATIVES' MOTION TO ALLOCATE ARGUMENT TIME AND TO SHORTEN THE TIME FOR RESPONSE TO THIS MOTION
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-11-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-04
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 Mark P. Gaber, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, 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 November 1, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ Secretary of State's Response to Interested Party Richardson's Motion to Strike
On Behalf Of Laurel M. Lee
View View File
Docket Date 2019-10-08
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Interested Party Adam Richardson has filed a "Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief." Interested Party Secretary of State Laurel M. Lee is hereby requested to file a response to the above-mentioned motion on or before October 16, 2019.
Docket Date 2019-10-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief
On Behalf Of Adam Richardson
View View File
Docket Date 2019-10-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee payment - Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida **Stricken 10/4/19, exceeds page limit.**
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
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 Molly E. Danahy, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Anton Marino
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-09-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Interested Parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida to Participate in Oral Argument
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding filing fee for Eliza Sweren-Becker & Sean-Morales Doyle
On Behalf Of BRENNAN CENTER FOR JUSTICE, INC.
View View File
Docket Date 2019-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Molly E. Danahy
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Be Heard at Oral Argument
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-17
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 Cecilia Aguilera, on behalf of Fair Elections Center, 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 September 16, 2019.
Docket Date 2019-09-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Cecilia Aguilera
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
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 Jon Sherman, on behalf of Fair Elections Center, 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 September 11, 2019.
Docket Date 2019-09-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jon Sherman
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-08-29
Type Order
Subtype Brief Sched (Gov-Advisory Opin)
Description ORDER-BRIEF SCHED (GOV-ADVISORY OPIN) ~ Pursuant to article IV, section 1(c), Florida Constitution, on August 9, 2019, the Governor of Florida requested this Court's opinion on a question of constitutional interpretation affecting his executive powers and duties.The Court has determined that the request is within the purview of the above-noted constitutional provision and the Court will exercise its discretion to provide an opinion in response to the Governor's request.Interested parties shall file their initial briefs on or before Wednesday, September 18, 2019, and serve a copy on the Governor. Initial briefs are not to exceed 50 pages in length. The interested parties may file reply briefs by Thursday, October 3, 2019. Reply briefs are not to exceed 20 pages in length.Oral argument is scheduled for 9:00 a.m., Wednesday, November 6, 2019. A maximum of twenty minutes to the side is allowed for the argument. Parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument. (Corrected August 29, 2019, to properly include Hon. Laurel M. Lee in service.)
Docket Date 2019-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-08-09
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (GOVERNOR)
On Behalf Of Advisory Opinion to the Governor
View View File
Docket Date 2019-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-16
Type Disposition
Subtype Advisory Answered (Governor)
Description DISP-ADVISORY ANSWERED (GOVERNOR) ~ FSC-OPINION: We answer Governor DeSantis's question by stating that it is our opinion that the phrase "all terms of sentence," as used in article VI, section 4, has an ordinary meaning that the voters would have understood to refer not only to durational periods but also to all LFOs imposed in conjunction with an adjudication of guilt. We express no opinion on any question other than the narrow one presented to us. It is so ordered.
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief is hereby denied.
Docket Date 2019-10-07
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Interested parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida's reply brief, which was filed with this Court on October 3, 2019, is hereby stricken, as it exceeds the page limit set forth by the order of this Court dated August 29, 2019. Said interested parties are hereby directed, on or before October 11, 2019, to file an amended reply brief which does not exceed 20 pages.
Docket Date 2019-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Sean Morales-Doyle, on behalf of the Brennan Center for Justice at NYU School of Law, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of the Florida Senate; and Bill Galvano, in his official capacity as President of the Florida Senate
On Behalf Of THE FLORIDA SENATE
View View File
JEREMIAH M. RODGERS VS STATE OF FLORIDA SC2017-1050 2017-06-05 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
571998CF000274XXAXMX

Parties

Name JEREMIAH M. RODGERS
Role Appellant
Status Active
Representations Billy H. Nolas
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Charmaine M. Millsaps
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus - Petitioner
Status Active
Representations JACQUELINE N. AZIS, Ms. Nancy Gbana Abudu, Mr. Daniel B. Tilley
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The petition for a writ of certiorari is denied.
View View File
Docket Date 2018-08-08
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 on July 23, 2018 and placed on the docket July 25, 2018 as No. 18-113.
View View File
Docket Date 2018-05-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-05-10
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-04-24
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied.
Docket Date 2018-03-01
Type Response
Subtype Response
Description RESPONSE ~ State's Response to Motion for Rehearing
On Behalf Of State of Florida
View View File
Docket Date 2018-02-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-08
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION DY ~ Appellant's Motion for Supplemental Briefing is hereby denied.
Docket Date 2018-02-08
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we affirm the circuit court's summary denial. It is so ordered.
View View File
Docket Date 2018-02-07
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Appellant's Motion to Strike Appellee's Notice of Supplemental Authority is hereby denied.
Docket Date 2018-02-05
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Appellant's Motion to Strike Appellee's Notice of Supplemental Authority
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Notice of Supplemental Authority
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-02
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Appellant's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument and does not contain a copy of the cited authority.
Docket Date 2018-02-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Appellant's Notice of Supplemental Authority and Response to Appellee's Notice of Supplemental Authority (Stricken 2/02/2018)
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2017-08-08
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2017-08-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ APPELLANT'S REPLY
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-08-03
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellee's Motion to Accept Slightly Enlarged Answer Brief is hereby granted and said brief was filed with this Court on July 28, 2017.
Docket Date 2017-08-02
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-08-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the American Civil Liberties Union (ACLU) and the American Civil Liberties Union of Florida (ACLU-FL) is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amici curiae was filed with this Court on July 31, 2017.
Docket Date 2017-07-31
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of State of Florida
View View File
Docket Date 2017-07-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI CURIAE BRIEF OF THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF APPELLANT
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2017-07-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY THE AMERICAN CIVIL LIBERTIES UNION AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF APPELLANT
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2017-07-28
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of State of Florida
View View File
Docket Date 2017-07-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF APPELLEE
On Behalf Of State of Florida
View View File
Docket Date 2017-07-24
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ STATUS REPORT - RECORD ON APPEAL
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-07-20
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-07-20
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ APPELLANT'S BRIEFIN RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-06-30
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. Donald C. Spencer
View View File
Docket Date 2017-06-30
Type Order
Subtype DEP Brief Sched (Misc)
Description ORDER-DEP BRIEF SCHED (MISC) ~ The parties in the above case are directed to file briefs addressing why the lower court's order should not be affirmed based on this Court's precedent in Mullens v. State, 197 So. 3d 16 (Fla. 2016). Parties may include a brief statement to preserve arguments as to the merits of this Court's previously decided cases, as deemed necessary, without additional argument.Appellant's initial brief, which is not to exceed twenty-five pages, is to be filed by July 20, 2017. Appellee's answer brief, which shall not exceed fifteen pages, shall be filed ten days after filing of appellant's initial brief. Appellant's reply brief, which shall not exceed ten pages, shall be filed five days after filing of Appellee's answer brief.
Docket Date 2017-06-07
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-06-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-07
Type Order
Subtype Record Filing (Non-Evidentiary)
Description ORDER-RECORD FILING (NON-EVIDENTIARY) ~ Transcript: 7/27/17; ROA: 8/16/2017
Docket Date 2017-06-05
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-06-05
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED
On Behalf Of Hon. John Franklin Simon Jr.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
Foreign Non-Profit 2023-04-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0883831 Association Unconditional Exemption 4343 W FLAGLER ST STE 400, CORAL GABLES, FL, 33134-1585 1970-12
In Care of Name -
Group Exemption Number 2131
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 9669360
Income Amount 3253276
Form 990 Revenue Amount 3253276
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Alliance/Advocacy
Sort Name OF FLORIDA

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AMERICAN CIVIL LIBERTIES UNION OF FLORIDA INC
EIN 59-0883831
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION OF FLORIDA INC
EIN 59-0883831
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION OF FLORIDA INC
EIN 59-0883831
Tax Period 202103
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION OF FLORIDA INC
EIN 59-0883831
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION OF FLORIDA INC
EIN 59-0883831
Tax Period 201803
Filing Type P
Return Type 990O
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION OF FLORIDA INC
EIN 59-0883831
Tax Period 201703
Filing Type P
Return Type 990O
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State