Search icon

SUN-SENTINEL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SUN-SENTINEL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: M12000006865
FEI/EIN Number 59-1022684

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

Address: 5990 Washington Street, Denver, CO, 80216, US
Mail Address: 5990 Washington Street, Denver, CO, 80216, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kleban Joshua Treasurer 5990 Washington Street, Denver, CO, 80216
C T CORPORATION SYSTEM Agent -
Tribune Publishing Company, LLC Member 5990 Washington Street, Denver, CO, 80216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5990 Washington Street, Denver, CO 80216 -
CHANGE OF MAILING ADDRESS 2024-04-04 5990 Washington Street, Denver, CO 80216 -
LC STMNT OF RA/RO CHG 2023-06-20 - -
REGISTERED AGENT NAME CHANGED 2023-06-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
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
NIKOLAS CRUZ VS STATE OF FLORIDA, ET AL. SC2019-1784 2019-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CF001958A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1321

Parties

Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name HON. ELIZABETH A. SCHERER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Nikolas Cruz
Role Petitioner
Status Active
Representations Diane M. Cuddihy
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Representations Dana J. McElroy, Daniela B. Abratt, James McGuire
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeffrey Marcus, STEVEN ALAN KLINGER, Marc B. Hernandez

Docket Entries

Docket Date 2020-04-09
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Respondent's Motion for Expedited Review is hereby denied as moot.
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION TO EXPEDITE
On Behalf Of Nikolas Cruz
View View File
Docket Date 2020-03-10
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Motion for Expedited Review
On Behalf Of State of Florida
View View File
Docket Date 2019-11-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SUN-SENTINEL COMPANY, LLC
View View File
Docket Date 2019-11-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-10-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Nikolas Cruz
View View File
Docket Date 2019-10-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-10-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nikolas Cruz
View View File
Docket Date 2019-10-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-03-11
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.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
SCHOOL BOARD OF BROWARD COUNTY VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1280 2018-08-03 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

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

Parties

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

Docket Entries

Docket Date 2018-08-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TO STAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of School Board of Broward County
View View File
STATE ATTORNEY'S OFFICE OF THE SEVENTEENTH JUDICIAL CIRCUIT VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1227 2018-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

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

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

Parties

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

Docket Entries

Docket Date 2018-08-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. *Corrected on 8/8/18 to add panel*
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioners are hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Fourth District Court of Appeal Opinion dated August 3, 2018
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TOSTAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-03
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-07-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2018-07-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***07/30/2018 - Corrected to reflect proper DCA clerk**
Docket Date 2018-07-30
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Request for Certification in the Fourth District Court of Appeal.Counsel is to advise this Court ten days from the date of this order, and every ten days thereafter, of the status of the request for notification which is now pending in said district court. ***07/30/2018 - Corrected to reflect proper DCA clerk; 07/30/2018 - Corrected to reflect Request for Certification and status report every ten days**
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
STATE ATTORNEY'S OFFICE OF THE 17TH JUDICIAL CIRCUIT VS CABLE NEWS NETWORK, INC., et al. 4D2018-1335 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-4429

Parties

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

Docket Entries

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

Parties

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

Docket Entries

Docket Date 8888-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-1421 FOR PANEL PURPOSES.**
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-01-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1280 (FILED IN 18-1336)
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny ~ **SEE 8/8/2018 OPINION**
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1280 (FILED IN 18-1336)
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* CONSOLIDATE
On Behalf Of Cable News Network, Inc.
Docket Date 2018-08-08
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON APPELLEES' MOTION FOR ATTORNEY'S FEES
Docket Date 2018-08-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1280
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION TO CERTIFY QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2018-07-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1227 ("CORRECTED")
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Broward County
Docket Date 2018-07-27
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that appellant, School Board of Broward County's July 26, 2018 Emergency Motion to Recall Mandate, Emergency Motion to Stay Release of Video to Allow Appeal to Florida Supreme Court and Motion for Certification is granted in part. The mandate issued July 26, 2018 is withdrawn. The order compelling the production of the video is stayed for ten (10) days to permit appellants to seek review in the Florida Supreme Court. The court will issue a more complete order addressing the request for certification as an issue of great public importance later today.
Docket Date 2018-07-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's July 26, 2018 emergency motion to recall mandate and stay order is denied.
Docket Date 2018-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED PER MAY 15, 2018 ORDER** ONE (1) ENVELOPE - (1 USB DRIVE)
Docket Date 2018-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties’ responses to this court’s May 14, 2018 order to show cause, it is ORDERED that case number 4D18-1421 shall proceed separately from case number 4D18-1335 and will not be consolidated. Case number 4D18-1335 shall remain consolidated with case number 4D18-1336 and will follow the briefing schedule pursuant to this court’s May 4, 2018 order.
Docket Date 2018-05-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - THREE (3) DVDS: REDACTED EXTERIOR MSD 3/15/18; WSVN NEWS BROADCAST 2/22/18; WSVN NEWS BROADCAST 2/23/18
Docket Date 2018-05-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Cable News Network, Inc.
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' May 14, 2018 motion to supplement the record is granted. Appellees shall file an appendix with this Court containing the materials referenced in this Motion within one (1) day of the entry of this order.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the parties' joint proposed briefing schedule submitted on May 4, 2018 is accepted. Further ORDERED that appellees' May 4, 2018 motion to expedite preparation of the record is granted. The clerk of the lower tribunal and the parties shall abide by the following briefing schedule: a) The Broward County Clerk of Court shall ensure preparation and transmittal of the record on appeal within 7 calendar days of this Order; b) Appellants’ initial briefs shall be filed no later than 10 calendar days after the record on appeal is prepared and transmitted; c) Appellees’ answer brief shall be filed no later than 10 calendar days after both of initial briefs are filed; and d) Appellants' reply briefs shall be filed no later than 7 calendar days after the answer brief is filed.Appellants will file separate briefs.Further ORDERED that no extensions of time will be granted absent extraordinary circumstances. Further ORDERED that Florida Rule of Judicial Administration 2.514(b) does not apply to this briefing schedule. No extra days will be added to the briefing schedule for service by mail or e-mail. Rule 2.514(a) continues to apply.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellees' May 3, 2018 motion to consolidate appeals and for expedited consideration is granted. Case numbers 4D18-1335 and 4D18-1336 are now consolidated and shall proceed under case number 4D18-1335. The parties shall submit an agreed proposed order setting an expedited briefing schedule by 12:00 p.m. on May 4, 2018. The proposed briefing schedule shall indicate whether appellants will file joint or separate briefs.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUN-SENTINEL COMPANY, LLC VS PALM BEACH COUNTY SHERIFF'S OFFICE, ET AL. SC2017-1823 2017-10-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002718XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1060

Parties

Name SUN-SENTINEL COMPANY, LLC
Role Petitioner
Status Active
Representations James McGuire, CAROL A GART, Dana J. McElroy
Name PALM BEACH COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations MATTHEW RYAN NAPARSTEK, Kara Rockenbach Link
Name Ric L. Bradshaw
Role Respondent
Status Active
Representations Kara Rockenbach Link
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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 for attorney's fees is hereby denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-11-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of PALM BEACH COUNTY SHERIFF'S OFFICE
View View File
Docket Date 2017-11-13
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION STIPULATION ~ Respondents' Stipulation for Substitution of Counsel and Notice to Clerk to Update Attorney Information
On Behalf Of PALM BEACH COUNTY SHERIFF'S OFFICE
View View File
Docket Date 2017-11-13
Type Order
Subtype Couns Substitution Stipulation GR
Description ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and Kara Berard Rockenbach of the law firm Link & Rockenbach, P.A., is hereby substituted as counsel of record for respondents. Methe & Rockenbach P.A., is released from any future responsibility with regard to the representation of the respondents.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Response in Opposition to Petitioner's Motion for Review of Order Denying Motion for Appellate Attorney's Fees
On Behalf Of PALM BEACH COUNTY SHERIFF'S OFFICE
View View File
Docket Date 2017-10-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of SUN-SENTINEL COMPANY, LLC
View View File
Docket Date 2017-10-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE WITH DESIGNATION OF ELECTRONIC MAIL ADDRESS"
On Behalf Of SUN-SENTINEL COMPANY, LLC
View View File
Docket Date 2017-10-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SUN-SENTINEL COMPANY, LLC
View View File
Docket Date 2017-10-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-06
Type Motion
Subtype Appendix Motions - Counsel, Fees And Parties
Description APPENDIX MOTIONS - COUNSEL, FEES AND PARTIES ~ Petitioner's Appendix in Support of Motion to Review Denial of Appellate Attorney's Fees (The appendix is not properly indexed, bookmarked and paginated)
On Behalf Of SUN-SENTINEL COMPANY, LLC
View View File
Docket Date 2017-10-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SUN-SENTINEL COMPANY, LLC
View View File
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM BEACH COUNTY SHERIFF'S OFFICE and RIC L. BRADSHAW VS SUN-SENTINEL COMPANY, LLC 4D2017-1060 2017-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002718XXXXMB

Parties

Name Palm Beach County Sheriff's Office
Role Appellant
Status Active
Representations MATTHEW R. NAPARSTEK, Kara Rockenbach Link
Name Ric L. Bradshaw, Sheriff of Palm Beach County
Role Appellant
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Appellee
Status Active
Representations Rachel E. Fugate, Dana J. McElroy, James Joseph McGuire, Deanna K. Shullman
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Michael A. Hanzman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1823
Docket Date 2017-10-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1823
Docket Date 2017-10-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-10-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's May 1, 2017 motion for attorneys' fees is denied.
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-05-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTY. FEES.
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-05-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 6, 2017, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 5/5/17)
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "EXPEDITED"
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-04-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-04-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's April 13, 2017 amended motion to expedite is determined to be moot.
Docket Date 2017-04-17
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-04-13
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellee's April 12, 2017 motion to expedite is granted. Appellants shall ensure the preparation and transmittal of the record on appeal to this court by April 20, 2017. Appellants shall file the initial brief by April 25, 2017. Appellee shall file the answer brief by May 1, 2017. Appellants shall file a reply brief, if any, by May 5, 2017. Motions for extension of time shall only be granted in extraordinary circumstances. The filing of motions by any party shall not toll the running of the briefing schedule.
Docket Date 2017-04-13
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (AMENDED)
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of SUN-SENTINEL COMPANY, LLC
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach County Sheriff's Office
Docket Date 2017-04-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
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 2024-04-04
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State