Search icon

1000 FRIENDS OF FLORIDA, INC.

Company Details

Entity Name: 1000 FRIENDS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 1986 (38 years ago)
Document Number: N16667
FEI/EIN Number 592761163
Address: 308 N. MONROE STREET, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 5948, TALLAHASSEE, FL, 32314-5948, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1000 FRIENDS OF FLORIDA 401(K) PLAN 2023 592761163 2024-10-11 1000 FRIENDS OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Sponsor’s telephone number 1850222627
Plan sponsor’s address 308 N MONROE ST, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JEAN SCRUGGS
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2022 592761163 2023-05-17 1000 FRIENDS OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Sponsor’s telephone number 1850222627
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Administrator’s telephone number 1850222627

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing VIVIAN YOUNG
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2021 592761163 2022-06-21 1000 FRIENDS OF FLORIDA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Sponsor’s telephone number 1850222627
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Administrator’s telephone number 1850222627

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JEAN M SCRUGGS
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2020 592761163 2021-05-24 1000 FRIENDS OF FLORIDA 5
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Sponsor’s telephone number 1850222627
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Administrator’s telephone number 1850222627

Signature of

Role Plan administrator
Date 2021-05-23
Name of individual signing JEAN M SCRUGGS
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2019 592761163 2020-06-20 1000 FRIENDS OF FLORIDA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Sponsor’s telephone number 1850222627
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Administrator’s telephone number 1850222627

Signature of

Role Plan administrator
Date 2020-06-20
Name of individual signing VIVIAN YOUNG
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2018 592761163 2019-03-12 1000 FRIENDS OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing VIVIAN YOUNG
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2017 592761163 2018-05-29 1000 FRIENDS OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing JEAN SCRUGGS
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2016 592761163 2017-06-29 1000 FRIENDS OF FLORIDA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing VIVIAN YOUNG
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2015 592761163 2016-07-19 1000 FRIENDS OF FLORIDA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JEAN M. SCRUGGS
Valid signature Filed with authorized/valid electronic signature
1000 FRIENDS OF FLORIDA 401(K) PLAN 2014 592761163 2015-04-28 1000 FRIENDS OF FLORIDA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 541990
Plan sponsor’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 592761163
Plan administrator’s name 1000 FRIENDS OF FLORIDA
Plan administrator’s address 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2015-04-28
Name of individual signing VIVIAN YOUNG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Owens Paul Agent 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

President

Name Role Address
Owens Paul President 308 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Treasurer

Name Role Address
Tim Jackson Treasurer 1397 SOUTH RIDGE LAKE CIRCLE, Longwood, FL, 32750

Vice Chairman

Name Role Address
BARNHART GREGORY F Vice Chairman 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Chairman

Name Role Address
Trevarthen Susan Chairman 200 East Broward Blvd., Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Limonar Development, LLC, et al., Appellant(s), v. Miami-Dade County, et al., Appellee(s). 3D2021-2077 2021-10-21 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
Final Order No. AC-21-002

Parties

Name LIMONAR DEVELOPMENT, LLC
Role Appellant
Status Active
Representations John Charles Lukacs, Sr., Francisco Jose Pines
Name WONDERLY HOLDINGS, LLC
Role Appellant
Status Active
Name MILLS FAMILY LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Geraldine Teresa Bonzon-Keenan, Christopher J. Wahl, Dennis Alexander Kerbel
Name Administration Commission
Role Appellee
Status Active
Representations Joshua Elliott Pratt, Mark Andrew Buckles
Name American Planning Association, Florida Chapter
Role Amicus Curiae
Status Active
Representations Nancy Ellen Stroud
Name Friends of the Everglades
Role Amicus Curiae
Status Active
Representations Elizabeth Fata Carpenter, Lisa B Interlandi, S. Ansley Samson
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Name Miami Waterkeeper
Role Amicus Curiae
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus Curiae
Status Active
Representations Edward George Labrador, Andrew Jeffrey Meyers, Joseph Kirby Jarone, Kristin M. Carter
Name CHRIS SPENCER LLC
Role Judge/Judicial Officer
Status Active
Name AC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Banc and Certification, filed on July 25, 2024, is noted. Upon consideration, Appellants' Motion for Clarification, Rehearing, and Certification is hereby denied. GORDO, LOBREE and BOKOR, JJ., concur. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2024-07-25
Type Response
Subtype Response
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Bank and Certification
On Behalf Of Miami-Dade County, Florida
View View File
Docket Date 2024-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification and Certification
On Behalf Of Tropical Audubon Society, Inc.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2023-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-09-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Original
Docket Date 2023-07-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 12, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellants’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of April 3, 2023. The Court may, or may not, reset this matter for argument at a later date.HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO RE-SCHEDULE ORAL ARGUMENT
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 3, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Unopposed Motion for Expansion of Word Count Limit for Reply Brief is granted as stated in the Motion.
Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR EXPANSIONOF WORD COUNT LIMIT FOR REPLY BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including December 9, 2022, with no further extensions allowed.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SAMICUS CURIAE BRIEF IN SUPPORT OFAPPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, Florida Association of Counties, Inc.’s Motion for Extension of Time to File Amicus Curiae Brief is granted to and including Wednesday, October 12, 2022.
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Miami-Dade County’s Corrected and Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including September 26, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MIAMI-DADE COUNTY'S CORRECTED AND UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Counties, Inc.’s Motion for Leave of Court to File an Amicus Curiae Brief is granted as stated in the Motion.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SMOTION FOR LEAVE OF COURT TO FILEAN AMICUS CURIAE BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Miami-Dade County’s Unopposed Motion for Expansion of Word Count Limit for the Answer Brief is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MIAMI-DADE COUNTY'S UNOPPOSED MOTION FOR EXPANSION OF WORD COUNT LIMIT FOR ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Miami-Dade County's Response in Opposition to the Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, filed on April 14, 2022, is noted. The Administration Commission's Response to the Motion for Leave to File Amicus Curiae Brief, filed on April 15, 2022, is also noted. The Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, is hereby denied. The Amicus Curiae Brief, filed on April 7, 2022, by Nicole Fried, as Commissioner of Agriculture in Support of the Appellants, is stricken. FERNANDEZ, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ ADMINISTRATION COMMISSION'S RESPONSETO COURT'S ORDER DATED APRIL 8, 2022
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANTS BY NICOLE "NIKKI" FRIED COMMISSIONER OF AGRICULTURE AND CONSUMER SERVICES
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Commissioner of Agriculture and Consumer Services' Motion for Leave to File an Amicus Curiae Brief in Support of Appellants.The American Planning Association, Florida Chapter's Motion for Leave to File an Amicus Curiae Brief in Support of Appellants is hereby granted, and the Amicus Curiae Brief filed on April 7, 2022, is accepted by the Court. Friends of the Everglades, 1000 Friends of Florida, and Miami Waterkeeper's Motion for Leave to File Amici Curiae Brief in Support of Appellants is granted, and the Amici Curiae Brief filed on April 7, 2022, is accepted by the Court.
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FRIENDS OF THE EVERGLADES, 1000 FRIENDS OF FLORIDA, and MIAMI WATERKEEPER'S MOTION FOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF APPELLANT TROPICAL AUDUBON SOCIETY and MICHELLE GARCIA
Docket Date 2022-04-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER'SAMICUS CURIAE BRIEF IN SUPPORT OF APPELLANTSTROPICAL AUDUBON SOCIETY AND MICHELLE GARC
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED FURTHER EXTENSION OF TIME TO SERVE INITIAL BRIEF IN CONSOLIDATED APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING TRANSCRIPT
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Unopposed Motion for Expansion of Word Count Limit for Initial Brief is granted as stated in the Motion. Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Appellants may file the compliant transcripts in one appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220. The initial brief shall be filed within sixty (60) days from the date of this Order. Citations shall not be made to the condensed transcripts. Briefing shall proceed therefrom in compliance with the timelines established by the Florida Rules of Appellate Procedure.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR EXPANSION OF WORD COUNTLIMIT FOR INITIAL BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM - ORIGINAL DOCUMENTS LOCATED IN VAULT
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-13
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ Notice of Transmitting the Record on Appeal
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Mark A. Buckles’s Motion for Authorization to File Original Record Materials is granted as stated in the Motion.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION1 FOR AUTHORIZATION TO FILE ORIGINAL RECORD MATERIALS
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Limonar Development, LLC
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-11-15
Type Record
Subtype Index
Description Index ~
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint and Consolidated Response to the Corrected Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2063. All filings in the case shall be under case no. 3D21-2063. The parties shall file only one set of briefs under case no. 3D21-2063.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ JOINT AND CONSOLIDATED RESPONSETO CORRECTED ORDER TO SHOW CAUSE
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Limonar Development, LLC
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Limonar Development, LLC
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) daysfrom the date of this Order, as to why the above-referenced appeals shouldnot be consolidated.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ AMENDED NOTICE OF RELATED CASE
On Behalf Of Limonar Development, LLC
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 21-2063
On Behalf Of Limonar Development, LLC
Tropical Audubon Society, et al., Appellant(s), v. Miami-Dade County, Florida, et al., Appellee(s). 3D2021-2063 2021-10-19 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
Final Order No. AC-21-002

Parties

Name Tropical Audubon Society, Inc.
Role Appellant
Status Active
Representations Paul Joseph Schwiep, Richard Joseph Grosso
Name MICHELLE GARCIA, LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Christopher J. Wahl, Dennis Alexander Kerbel, Geraldine Teresa Bonzon-Keenan
Name Administration Commission
Role Appellee
Status Active
Representations Joshua Elliott Pratt, Mark Andrew Buckles
Name American Planning Association, Florida Chapter
Role Amicus Curiae
Status Active
Representations Nancy Ellen Stroud
Name Friends of the Everglades
Role Amicus Curiae
Status Active
Representations Elizabeth Fata Carpenter, Lisa B Interlandi, S. Ansley Samson
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus Curiae
Status Active
Name Miami Waterkeeper
Role Amicus Curiae
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus Curiae
Status Active
Representations Andrew Jeffrey Meyers, Edward George Labrador, Joseph Kirby Jarone, Kristin M. Carter
Name CHRIS SPENCER LLC
Role Judge/Judicial Officer
Status Active
Name AC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Banc and Certification, filed on July 25, 2024, is noted. Upon consideration, Appellants' Motion for Clarification, Rehearing, and Certification is hereby denied. GORDO, LOBREE and BOKOR, JJ., concur. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Miami-Dade Countys' Response in Opposition to Appellants' Motion for Clarification, Rehearing, Rehearing En Bank and Certification
On Behalf Of Miami-Dade County, Florida
View View File
Docket Date 2024-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Clarification and Certification
On Behalf Of Tropical Audubon Society, Inc.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2023-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-09-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Original
Docket Date 2023-07-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR EXPANSIONOF WORD COUNT LIMIT FOR REPLY BRIEF
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 12, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellants’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of April 3, 2023. The Court may, or may not, reset this matter for argument at a later date.HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO RE-SCHEDULE ORAL ARGUMENT
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 3, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Unopposed Motion for Expansion of Word Count Limit for Reply Brief is granted as stated in the Motion.
Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including December 9, 2022, with no further extensions allowed.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2022-10-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SAMICUS CURIAE BRIEF IN SUPPORT OFAPPELLEE MIAMI-DADE COUNTY
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, Florida Association of Counties, Inc.’s Motion for Extension of Time to File Amicus Curiae Brief is granted to and including Wednesday, October 12, 2022.
Docket Date 2022-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2022-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MIAMI-DADE COUNTY
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Miami-Dade County’s Corrected and Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including September 26, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Counties, Inc.’s Motion for Leave of Court to File an Amicus Curiae Brief is granted as stated in the Motion.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'SMOTION FOR LEAVE OF COURT TO FILEAN AMICUS CURIAE BRIEF
On Behalf Of Florida Association of Counties, Inc.
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Miami-Dade County’s Unopposed Motion for Expansion of Word Count Limit for the Answer Brief is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MIAMI-DADE COUNTY'S UNOPPOSED MOTION FOR EXPANSION OF WORD COUNT LIMIT FOR ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/2022
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/27/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Miami-Dade County’s Response in Opposition to the Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, filed on April 14, 2022, is noted. The Administration Commission’s Response to the Motion for Leave to File Amicus Curiae Brief, filed on April 15, 2022, is also noted. The Motion for Leave to File Amicus Curiae Brief in Support of Appellants by Nicole Fried, Commissioner of Agriculture and Consumer Services, is hereby denied. The Amicus Curiae Brief, filed on April 7, 2022, by Nicole Fried, as Commissioner of Agriculture in Support of the Appellants, is stricken. FERNANDEZ, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ ADMINISTRATION COMMISSION'S RESPONSETO COURT'S ORDER DATED APRIL 8, 2022
On Behalf Of Administration Commission
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANTS BY NICOLE "NIKKI" FRIED COMMISSIONER OF AGRICULTURE AND CONSUMER SERVICES
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/27/2022
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Commissioner of Agriculture and Consumer Services' Motion for Leave to File an Amicus Curiae Brief in Support of Appellants.The American Planning Association, Florida Chapter's Motion for Leave to File an Amicus Curiae Brief in Support of Appellants is hereby granted, and the Amicus Curiae Brief filed on April 7, 2022, is accepted by the Court. Friends of the Everglades, 1000 Friends of Florida, and Miami Waterkeeper's Motion for Leave to File Amici Curiae Brief in Support of Appellants is granted, and the Amici Curiae Brief filed on April 7, 2022, is accepted by the Court.
Docket Date 2022-04-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICUS CURIAENICOLE "NIKKI" FRIED AS COMMISSIONER OF AGRICULTUREIN SUPPORT OF THE APPELLANTS
On Behalf Of American Planning Association, Florida Chapter
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORTOF APPELLANTS BY NICOLE "NIKKI" FRIED COMMISSIONER OFAGRICULTURE AND CONSUMER SERVICES
On Behalf Of Friends of the Everglades
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-46 days to 3/28/2022 [AA Limonar Dev. LLC]
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 2/11/2022 [AA Limonar Dev. LLC]
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED FURTHER EXTENSION OF TIME TO SERVE INITIAL BRIEF IN CONSOLIDATED APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING TRANSCRIPT
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Unopposed Motion for Expansion of Word Count Limit for Initial Brief is granted as stated in the Motion. Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Appellants may file the compliant transcripts in one appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220. The initial brief shall be filed within sixty (60) days from the date of this Order. Citations shall not be made to the condensed transcripts. Briefing shall proceed therefrom in compliance with the timelines established by the Florida Rules of Appellate Procedure.
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR EXPANSION OF WORD COUNTLIMIT FOR INITIAL BRIEF
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM - ORIGINAL DOCUMENTS LOCATED IN VAULT
On Behalf Of Administration Commission
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ Notice of Transmitting the Record on Appeal
On Behalf Of Administration Commission
Docket Date 2022-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Administration Commission
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ OF TRANSMITTING RECORD MATERIALS IN ORIGINAL FORM
On Behalf Of Administration Commission
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Mark A. Buckles’s Motion for Authorization to File Original Record Materials is granted as stated in the Motion.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION1 FOR AUTHORIZATION TO FILE ORIGINAL RECORD MATERIALS
On Behalf Of Administration Commission
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/2022
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/2022
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2021-11-15
Type Record
Subtype Index
Description Index ~
On Behalf Of Administration Commission
Docket Date 2021-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint and Consolidated Response to the Corrected Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2063. All filings in the case shall be under case no. 3D21-2063. The parties shall file only one set of briefs under case no. 3D21-2063.
Docket Date 2021-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) daysfrom the date of this Order, as to why the above-referenced appeals shouldnot be consolidated.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 21-2077
On Behalf Of Tropical Audubon Society, Inc.
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
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 Jamie S. Gorelick, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief 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 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MINTO PBLH, LLC VS 1000 FRIENDS OF FLORIDA, INC., et al. 4D2016-4218 2016-12-14 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
14CA014424

Parties

Name MINTO PBLH, LLC
Role Appellant
Status Active
Representations TARA WIDHOLM DUHY, Andrew J. Baumann, Amy Taylor Petrick, ROBERT DIFFENDERFER, KATHRYN B. ROSSMELL
Name ALERTS OF PBC, INC.
Role Appellee
Status Active
Name ROBERT SCHUTZER
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name KAREN SCHUTZER
Role Appellee
Status Active
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations VINETTE GODELIA, Ralf G. Brookes, Robert Preston Banks, MICHAEL A. FEDERICO, GARY K. HUNTER, JR., PRESTON TAYLOR ROBERTSON, Robert N. Hartsell, Heidi M. Mehaffey, PAM ELAINE BOOKER, SARAH M. HAYTER, Kim Phan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **MAIN APPEAL AFFIRMED - CROSS-APPEAL REVERSED**
Docket Date 2017-07-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-05-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-05-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ **BRIEF PERMITTED-SEE 5/11/17 ORD** (FLORIDA WILDLIFE FEDERATION'S AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE/PLAINTIFF 1000 FRIENDS OF FLORIDA, INC.)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Wildlife Federation's April 19, 2017 motion for leave to file an amicus curiae brief is granted. Florida Wildlife Federation's amicus curiae brief is deemed properly filed as of the date of this order.
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE/INTERVENOR-DEFENDANTMINTO PBLH, LLC'S CROSS-ANSWER BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-05-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO APPELLANT/CROSS-APPELLEE/INTERVENOR DEFENDANTMINTO PBLH, LLC'S REPLY BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES
Docket Date 2017-04-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF (1000 FRIENDS OF FLORIDA, INC.)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS APPEAL BRIEF (ALERTS OF PBC, INC., ROBERT SCHUTZER & KAREN SCHUTZER)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ OF REQUEST TO BE REMOVED FROM ELECTRONIC SERVICE AND DIRECTIONS TO CLERK
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Heidi M. Mehaffey’s March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 3/21/17** OF UNAVAILABILITY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant/cross-appellee's February 21, 2017 motion to supplement and correct the record is granted. The materials included in the appellant's appendix to the initial brief filed February 21, 2017 are deemed properly filed supplemental material as of the date of this order.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 (ALERTS OF PBC, INC. ROBERT SCHUTZER AND KAREN SCHUTZER)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 - 1000 FRIENDS OF FLORIDA
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-02-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND CORRECT THE RECORD
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINTO PBLH, LLC
Docket Date 2017-01-26
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of cross-appellants’ January 3, 2017 jurisdictional statement, it is ORDERED sua sponte that the above-styled cross-appeal shall proceed.
Docket Date 2017-01-03
Type Response
Subtype Response
Description Response ~ TO 12/21/16 ORDER (JURISDICTIONAL STATEMENT)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **CROSS-APPELLANTS** ORDERED that within ten (10) days from the date of this order cross-appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Cross-appellants shall specifically address how the order on the motion for reconsideration of this court's prior order granting attorney's fees against 1000 Friends of Florida is an appealable order as to cross-appellants, since the order grants attorney's fees as to cross-appellants Robert Schutzer, Karen Schutzer and Alerts of PBC, Inc., but fails to fix the amount of attorneys' fees. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellant may file a response within ten (10) days of service of that statement.
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on December 16, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2016-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **AMENDED** (CERT. COPY; FILED IN L.T. 12/19/16)
Docket Date 2016-12-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (CERT. COPY FILED IN L.T. 12/16/16)
Docket Date 2016-12-16
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 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINTO PBLH, LLC
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
1000 FRIENDS OF FLORIDA, INC., et al. VS CITY OF WESTLAKE, et al. 4D2016-1730 2016-05-25 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
502014CA14424

Parties

Name ROBERT SCHUTZER
Role Appellant
Status Active
Name ALERTS OF PBC, INC.
Role Appellant
Status Active
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellant
Status Active
Representations Ralf G. Brookes, SARAH M. HAYTER, Robert N. Hartsell, Heidi M. Mehaffey
Name KAREN SCHUTZER
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Robert Preston Banks, Helene Catherine Hvizd, Heidi M. Mehaffey, Andrew J. Baumann, GARY K. HUNTER, JR., Kim Phan, TARA WIDHOLM DUHY, Amy Taylor Petrick, ROBERT DIFFENDERFER, PAM ELAINE BOOKER, VINETTE GODELIA, KATHRYN B. ROSSMELL, PHILIP MUGAVERO
Name CITY OF WESTLAKE
Role Appellee
Status Active
Name Minto PPLH, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Heidi M. Mehaffey’s March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 3/21/17 ** OF UNAVAILABILITY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2017-03-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 11/22/16
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-10-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that intervenor-appellee's October 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 19, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (INTERVENOR - MINTO PBLH, LLC & CITY OF WESTLAKE)
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-30
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 28, 2016 substitution of parties filed on behalf of the appellee is granted. The substitution is reflected above.
Docket Date 2016-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee Palm Beach County's September 13, 2016 motion to withdraw is denied without prejudice to filing a motion to substitute party appellee, substituting the City of Westlake in for Palm Beach County, and counsel entering an appearance on behalf of the City of Westlake.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Minto PBLH, LLC's, September 19, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (2353 PAGES)
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED) PALM BEACH COUNTY'S MOTION TO WITHDRAW
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/02/16
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH COUNTY
Docket Date 2016-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES OF PARTY/ATTORNEY
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-27
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 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED STATES SUGAR CORP. & SBG FARMS, INC. VS 1000 FRIENDS OF FLORIDA, SIERRA CLUB, et al. 4D2012-2373 2012-06-28 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
502008CA015649XXXXMB

Parties

Name SBG FARMS, INC.
Role Appellant
Status Active
Name United States Sugar Corp.
Role Appellant
Status Active
Representations AMY BOULRIS, Aaron Jay Horowitz, LINDA CONAHAN
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Richard Grosso, Amy Taylor Petrick, Robert Preston Banks
Name FLORIDA WILDLIFE FEDERATION
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Name SIERRA CLUB, INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' request filed April 22, 2013, to take judicial notice of briefs in related cases is granted, and this Court takes judicial notice of all briefs filed with this Court in 1000 Friends, et al. v. Palm Beach County, Florida (Bergeron), 69 So. 3d 1123 (Fla. 4th DCA 2011) and 1000 Friends, et al. v. Palm Beach County, Florida (Cemex), 75 So. 3d 1270 (Fla. 4th DCA 2011).
Docket Date 2013-04-25
Type Response
Subtype Response
Description Response ~ TO REQUEST TO TAKE JUDICIAL NOTICE OF BRIEFS IN RELATED CASES
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/21/13
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected
Docket Date 2013-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (1000 FRIENDS)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard Grosso 0592978
Docket Date 2013-01-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (STIPULATION) WITH ATTACHMENTS
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/28/13
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of United States Sugar Corp.
Docket Date 2012-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/3/12
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/4/12
Docket Date 2012-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United States Sugar Corp.
Docket Date 2012-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/27/12
On Behalf Of United States Sugar Corp.
Docket Date 2012-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Linda A. Conahan 0252743
Docket Date 2012-06-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-06-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United States Sugar Corp.
Docket Date 2012-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MARTIN COUNTY CONSERVATION ALLIANCE ET AL. VS MARTIN COUNTY, ET AL. SC2011-2455 2011-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
1D09-4956

Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-1465GM

Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-1144GM

Parties

Name 1000 FRIENDS OF FLORIDA, INC.
Role Petitioner
Status Active
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Petitioner
Status Active
Representations Richard Grosso
Name MARTIN ISLAND WAY, LLC
Role Respondent
Status Active
Representations WILLIAM L. HYDE, JACK J. AIELLO
Name ECONOMIC OPPORTUNITY DEPARTMENT OF
Role Respondent
Status Active
Name FLORIDA DEPARTMENT OF COMMUNITY AFFAIRS
Role Respondent
Status Active
Representations SHERRY A. SPIERS, RICHARD E. SHINE, LATHIKA MARY THOMAS
Name MARTIN COUNTY, FLORIDA
Role Respondent
Status Active
Representations DAVID ARTHUR ACTON, STEPHEN FRY
Name ISLAND WAY, LC
Role Respondent
Status Active
Name FLORIDA JUSTICE INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations RANDALL CHALLEN BERG, JR.
Name DISABILITY RIGHTS FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations DAVID ALLEN BOYER, EDITH E. SHEEKS
Name SOUTHERN LEGAL COUNSEL, INC.
Role Amicus - Petitioner
Status Interim
Representations Jodi Siegel, Ms. Gabriela M. Ruiz
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Active
Representations THOMAS W. REESE
Name FLORIDA LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Representations VALORY TONI GREENFIELD, ANNE LISA SWERLICK, Mrs. Kathy Newman Grunewald, CINDY LEANN HUDDLESTON
Name AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER
Role Amicus - Petitioner
Status Active
Representations David A. Theriaque
Name FLORIDA INSTITUTIONAL LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Peter P. Sleasman, CHRISTOPHER MICHAEL JONES
Name FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION
Role Amicus - Petitioner
Status Interim
Representations David A. Theriaque, S. Brent Spain
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name MARSHA STILLER-EWING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-27
Type Event
Subtype Archives
Description ARCHIVES ~ File
Docket Date 2013-08-29
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ NOTICE OF CORRECTION - THE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION: On page 2, the votes have been corrected to read: PARIENTE, J., did not participate. QUINCE, J., recused.
Docket Date 2013-05-30
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 VOL. CC PAPERS, 4 VOLS. BRIEF (APPENDIX INCLUDED) & 12 VOLS. RECORD (1 BOX)
On Behalf Of Jon S. Wheeler
Docket Date 2013-05-09
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ We initially accepted jurisdiction to review the decision of the First District Court of Appeal in Martin County Conservation Alliance v. Martin County, 73 So. 3d 856 (Fla. 1st DCA 2011), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. After further consideration, we have determined that jurisdiction was improvidently granted. Accordingly, we hereby dismiss this review proceeding. It is so ordered.
Docket Date 2013-03-08
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The Motion for Substitution of Counsel for Florida Department of Economic Opportunity (successor agency to the Department of Community Affairs) filed in the above cause is hereby granted and Sherry A. Spiers is hereby substituted as counsel for the Department in place of David L. Jordan.
Docket Date 2012-11-30
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION
On Behalf Of FLORIDA DEPARTMENT OF COMMUNITY AFFAIRS
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR JACK J. AIELLO
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-08-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2012-08-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS)
Docket Date 2012-07-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2012-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-07-20
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "RESPONDENTS' MARTIN ISLAND WAY, LLC'S AND ISLAND WAY LC'S NOTICE OF JOINDER IN RESPONDENT, MARTIN COUNTY'S, ANSWER BRIEF"
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-07-16
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOL. CC PAPERS, 4 VOLS. BRIEF (APPENDIX INCLUDED) & 12 VOLS. RECORD (1 BOX)
On Behalf Of Jon S. Wheeler
Docket Date 2012-07-13
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7
On Behalf Of FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION
Docket Date 2012-07-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Planning Association, Florida Chapter is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-07-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Legal Services, Inc., Florida Institutional Legal Services, Inc., Florida Justice Institute, Inc. and Southern Legal Counsel, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on June 15, 2012.
Docket Date 2012-06-26
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2012-06-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Wildlife Federation is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-06-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-06-15
Type Motion
Subtype Motion Amendment/Supplement
Description MOTION-MOTION AMENDMENT/SUPPLEMENT ~ FILED AS "FLORIDA LEGAL SERVICES, INC. FLORIDA INSTITUTIONAL LEGAL SERVICES, INC., FLORIDA JUSTICE CENTER, INC., AND SOUTHERN LEGAL COUNSEL, INC.'S RENEWED MOTION FOR LEAVE TO FILE ATTACHED AMICUS CURIAE BRIEF IN OPPOSITION TO SANCTION ORDER"
On Behalf Of Florida Legal Services, Inc.
Docket Date 2012-06-15
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida Legal Services, Inc.
Docket Date 2012-06-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-06-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7
On Behalf Of Disability Rights Florida
Docket Date 2012-06-05
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2012-05-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED 06/15/2012
On Behalf Of AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER
Docket Date 2012-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO FLORIDA WILDLIFE FEDERATION'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-05-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Legal Services, Inc.
Docket Date 2012-05-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Disability Rights Florida, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-05-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2012-05-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Disability Rights Florida
Docket Date 2012-05-11
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction and dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.Petitioner's brief on the merits shall be served on or before June 5, 2012; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits. Please file an original and seven copies of all briefs.The Clerk of the First District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before July 11, 2012. The record shall include the briefs filed in the district court separately indexed.
Docket Date 2012-03-08
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated February 9, 2012, stating no answer brief was filed by Martin Island Way, LLC and Island Way, LC is hereby vacated.
Docket Date 2012-02-09
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent Martin Island Way, LLC and Island Way, LC having not filed an answer brief, the above case has been submitted to the Court for consideration. (03/08/2012: VACATED)
Docket Date 2012-01-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' Martin Island Way, LLC and Island Way, LC's Motion for Extension of time is granted and "Respondents' Martin Island Way, LLC's and Island Way, LC's, Notice of Joinder in Respondent, Martin County's, Brief on Jurisdiction" was filed with this Court on January 9, 2012. (03/08/2012: AMD TO REFLECT FILING OF NOTICE-JOINDER)
Docket Date 2012-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER
On Behalf Of FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION
Docket Date 2012-01-09
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ RESPONDENT'S MARTIN ISLAND WAY, LLC'S AND ISLAND WAY, LC'S, NOTICE OF JOINDER IN RESPONDENT, MARTIN COUNTY'S BRIEF ON JURISDICTION
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O & E-MAIL
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-01-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA WILDLIFE FEDERATION
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2011-12-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-12-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2011-12-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2011-12-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ SOUTHERN LEGAL COUNSEL, INC. (SLC) (12/07/2011: NOTICE WITH AMENDED COS)
On Behalf Of SOUTHERN LEGAL COUNSEL, INC.
Docket Date 2011-12-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ DISABILITY RIGHTS FLORIDA, INC. (O&7)
On Behalf Of Disability Rights Florida
Docket Date 2011-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State