Search icon

GULF POWER COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF POWER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF POWER COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2005 (19 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: P05000145526
FEI/EIN Number 590276810

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

Address: 700 Universe Blvd, Juno Beach, FL, 33408, US
Mail Address: 700 Universe Blvd, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF POWER COMPANY, MISSISSIPPI 203777 MISSISSIPPI

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SQ50 Active Non-Manufacturer 2001-01-25 2022-01-23 2026-01-25 2022-01-23

Contact Information

POC CHRISTOPHER VICK
Phone +1 850-872-3281
Address ONE ENERGY PL, PENSACOLA, FL, 32520 0001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2021-01-25
CAGE number 7GKB6
Company Name NEXTERA ENERGY, INC
CAGE Last Updated 2022-06-10
Immediate Level Owner
Vendor Certified 2021-01-25
CAGE number 1WMC1
Company Name FLORIDA POWER & LIGHT COMPANY
CAGE Last Updated 2024-11-21
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
BLVY3B5CY5IDPCFLQ577 P05000145526 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Lee, David M., 700 Universe Blvd, Juno Beach, US-FL, US, 33408
Headquarters 1 Energy Place, Pensacola, US-FL, US, 32520

Registration details

Registration Date 2012-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000145526

Key Officers & Management

Name Role Address
Robo James L Director 700 Universe Blvd, Juno Beach, FL, 33408
Silagy Eric E Director 700 Universe Blvd, Juno Beach, FL, 33408
Kujawa Rebecca J Director 700 Universe Blvd, Juno Beach, FL, 33408
Santos Marlene M Director 700 Universe Blvd, Juno Beach, FL, 33408
Arechabala Miguel Vice President 700 Universe Blvd, Juno Beach, FL, 33408
Caplan Deborah L Vice President 700 Universe Blvd, Juno Beach, FL, 33408
Lee David M Agent 700 Universe Blvd, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
MERGER 2020-12-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 106395. MERGER NUMBER 100000208481
AMENDED AND RESTATEDARTICLES 2019-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 700 Universe Blvd, Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 700 Universe Blvd, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-01-02 700 Universe Blvd, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Lee, David M. -
AMENDMENT 2013-06-17 - -
AMENDMENT 2007-10-17 - -
AMENDMENT 2005-11-16 - -

Court Cases

Title Case Number Docket Date Status
Clint Shannon Gessner, Appellant(s) v. Southern Company and Gulf Power Company, Appellee(s). 1D2023-2297 2023-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CA 001813

Parties

Name Clint Shannon Gessner
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name THE SOUTHERN COMPANY
Role Appellee
Status Active
Representations Russell Frank Van Sickle, Andrew McKinnon Spencer, Jeremy C. Branning
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Frank Van Sickle, Andrew McKinnon Spencer, Jeremy C. Branning, Alan Lawson, Jason Brent Gonzalez, Jessica Leighann Slatten, Mathew Daniel Gutierrez, Christin Marie Russell

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2024-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 14 days 04/03/24
On Behalf Of Clint Shannon Gessner
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gulf Power Company
View View File
Docket Date 2024-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Gulf Power Company
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 21 days 02/19/24
On Behalf Of Gulf Power Company
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clint Shannon Gessner
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gulf Power Company
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3878 pages
View View File
Docket Date 2023-09-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clint Shannon Gessner
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Clint Shannon Gessner
Docket Date 2024-12-20
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Clint Shannon Gessner
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Citizens of the State of Florida, etc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0094 2022-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20210001-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Mary A. Wessling, Richard E. Gentry
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Representations Katie C. Ottenweller
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Jon C. Moyle, Jr.
Name Mike La Rosa
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Alyssa L. Cory, Michael P. Silver, Robert L. Pickels, Dianne M. Triplett, Daniel E. Nordby
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations Jeffrey Wahlen, James D. Beasley, Malcolm N. Means
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell Arther Badders
Name Gabriella Passidomo
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, David M. Lee, María José Moncada
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Jonathan H. Rubottom, Suzanne Smith Brownless, Margo A. DuVal, Keith C. Hetrick

Docket Entries

Docket Date 2022-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Cover Letter - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplement to the Record on Appeal - Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022. - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-11-09
Type Disposition
Subtype Affirmed
Description FSC-OPINION: For the reasons stated above, we affirm the Final Order of the Public Service Commission. It is so ordered.
View View File
Docket Date 2023-03-01
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Citizens' unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on March 9, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, April 6, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2023-02-16
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Citizens' Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2023-01-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Duke Energy Florida's unopposed motion to continue and reschedule oral argument is granted and the above case which was scheduled for oral argument on February 8, 2023, has been rescheduled for oral argument at 9:00 a.m., Thursday, March 9, 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2022-12-30
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Appellee Duke Energy Florida's Unopposed Motion to Continue and Reschedule Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8. 2023. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2022-09-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Citizens' Reply Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-29
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Citizens' Motion to Supplement the Record
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-07-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellee Duke Energy Florida, LLC's Request for Oral Argument
On Behalf Of Duke Energy
View View File
Docket Date 2022-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion for Extension of Time to Serve Answer Briefs
On Behalf Of Duke Energy
View View File
Docket Date 2022-06-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Duke Energy Florida, LLC's motion for extension of time is granted, and all appellees are allowed to and including July 27, 2022, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion for extension of time is granted, and all appellees are allowed to and including June 27, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-10
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's Unopposed Motion for Extension of Time to File Answer Briefs
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-04-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Citizens' Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Citizens' Request for Oral Argument
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-04-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Portions of Record - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-30
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 29, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-03-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Initial Brief
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice
Description NOTICE ~ Citizens' Notice of Voluntary Withdrawal of Citizens' Motion for Reconsideration Before the Florida Public Service Commission
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2022-01-21
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2022-08-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Citizens' Motion for Extension of Time to File Reply Brief and Motion for Enlargement of Word Limits is granted, and appellant is allowed to and including September 26, 2022, in which to serve the reply brief on the merits which does not exceed 6,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-29
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Duke Energy Florida, LLC's Unopposed Motion to Supplement the Record is granted, and The Florida Public Service Commission is hereby directed to supplement the record with Citizens' Motion for Reconsideration filed January 5, 2022, Duke Energy Florida's Response in Opposition to Office of Public Counsel's Motion for Reconsideration filed January 12, 2022, and Citizens' Notice of Voluntary Withdrawal of Motion for Reconsideration filed January 25, 2022.
View View File
Docket Date 2022-01-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-01-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
CITIZENS OF THE STATE OF FLORIDA, ETC. VS GARY F. CLARK, ETC., ET AL. SC2020-1271 2020-08-26 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20200151-EI

Parties

Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Stephanie A. Morse, J. R. Kelly
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Joel T. Baker, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell A. Badders
Name Art Graham
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Shaw P. Stiller, Jennifer S. Crawford
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2020-11-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including December 4, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-11-03
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2020-08-27
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2020-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2021-01-06
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Right to Competitive Energy Market for Customers of InvestorOwned Utilities
Role Petitioner
Status Active
Name James A. Patton Jr.
Role Petitioner
Status Active
Name Citizens for Energy Choices
Role Petitioner
Status Active
Representations Kenneth Wayne Sukhia
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations John Guard, Hon. Ashley Moody, Christopher J. Baum
Name Partnership For Affordable Clean Energy
Role Opponent
Status Active
Representations Glenn Burhans Jr.
Name City of Belle Glade
Role Opponent
Status Active
Representations Glen Torcivia
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally, Daniel E. Nordby
Name GULF POWER COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name Village of Indiantown
Role Opponent
Status Active
Representations Wade C. Vose
Name Town of Davie
Role Opponent
Status Active
Representations John C. Rayson
Name American Senior Alliance
Role Opponent
Status Active
Representations William N. Spicola
Name The Lake Okeechobee Regional Economic Alliance of Palm Beach County, Inc.
Role Opponent
Status Active
Representations Donia Roberts
Name City of Pompano Beach
Role Opponent
Status Active
Representations Mark E. Berman
Name FLORIDA POWER & LIGHT COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Audubon of Florida
Role Opponent
Status Active
Representations Jonathan Barton Golden, Virginia C. Dailey
Name JACKSONVILLE ELECTRIC AUTHORITY
Role Opponent
Status Active
Representations Evan J. Rosenthal, Gregory Thomas Stewart, Heather Jo Encinosa
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Daniel E. Nordby, Amber Stoner Nunnally
Name TAMPA ELECTRIC COMPANY
Role Opponent
Status Active
Representations Bryan A. Garner, Jason B. Gonzalez
Name DUKE ENERGY FLORIDA, INC.
Role Opponent
Status Active
Representations Jason B. Gonzalez, Bryan A. Garner
Name D/B/A Florida Realtors
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name Florida League of Cities, Inc.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name City of Fort Lauderdale
Role Opponent
Status Active
Representations Alain E. Boileau
Name THE URBAN LEAGUE OF PALM BEACH COUNTY, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Association of Realtors, Inc.
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name The Florida Electric Cooperatives Association, Inc.
Role Opponent
Status Active
Representations Michelle Lynn Hershel, Tara R. Price, David Bruce May, Jr., George N. Meros Jr.
Name Hon. Bill Galvano
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Opponent
Status Active
Representations Daniel E. Nordby, Benjamin Gibson, Amber Stoner Nunnally
Name City of Hollywood
Role Opponent
Status Active
Representations Douglas R. Gonzales
Name The Nature Conservancy
Role Opponent
Status Active
Representations Virginia C. Dailey, Jonathan Barton Golden
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Municipal Power Agency
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name Orlando Utilities Commission
Role Opponent
Status Active
Representations W. Christopher Browder
Name City of Vernon
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA SHERIFFS ASSOCIATION
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name JACKSONVILLE URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida
Name City of Chipley
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations David P. Draigh, Raoul G. Cantero, Zachary B. Dickens
Name Florida Public Service Commission
Role Opponent
Status Active
Representations Andrew B. King, Samantha M. Cibula, Keith C. Hetrick
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name THE FLORIDA ECONOMIC DEVELOPMENT COUNCIL INC.
Role Opponent
Status Active
Representations Raoul G. Cantero, David P. Draigh, Zachary B. Dickens
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Opponent
Status Active
Representations Ms. Rachael Mahaffey Crews, Thomas A. Cloud
Name FLORIDIANS FOR AFFORDABLE RELIABLE ENERGY, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name National Energy Marketers Association
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name The Energy Choice Coalition
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name INFINITE ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name Vistra Energy Corp.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name NRG ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name James A. Patton Jr.
Role Sponsor
Status Active

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed fifty pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
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 Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, 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 April 8, 2019.
Docket Date 2019-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
FLORIDA INDUSTRIAL POWER USERS GROUP VS ART GRAHAM, ETC., ET AL. SC2019-0163 2019-02-01 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating
Name Gary F. Clark
Role Appellee
Status Active
Name Citizens of the State of Florida
Role Appellee
Status Active
Representations Patricia A. Christensen, J. R. Kelly, Charles J. Rehwinkel
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Donald J. Polmann
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations John T. Butler, María José Moncada, Kenneth A. Hoffman
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations STEVEN RICHARD GRIFFIN, Russell A. Badders
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Johana E. Nieves, Suzanne Smith Brownless
Name Andrew Giles Fay
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations Matthew R. Bernier, Dianne M. Triplett
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ASHLEY MICHELLE DANIELS, JAMES D. BEASLEY, J. Jeffry Wahlen
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellant having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal is hereby voluntarily dismissed.
Docket Date 2019-07-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-03-15
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Florida Industrial Power Users Group's Unopposed Motion to Hold Case in Abeyance and Toll Time is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Florida Industrial Power Users Group v. Julie Imanuel Brown, etc., et al., Case No. SC18-226, which is pending in this Court.
Docket Date 2019-03-08
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FLORIDA INDUSTRIAL POWER USERS GROUP'SUNOPPOSED MOTION TO HOLD CASE IN ABEYANCEAND TOLL TIME
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-01
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2019-02-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA INDUSTRIAL POWER USERS GROUP VS JULIE IMANUEL BROWN, ETC., ET AL. SC2018-0226 2018-02-06 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180001-EI

Parties

Name Florida Industrial Power Users Group
Role Appellant
Status Active
Representations Jon C. Moyle, Jr., Karen A. Putnal
Name Gary F. Clark
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Adria E. Harper, Keith C. Hetrick, Samantha M. Cibula
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations J. Jeffry Wahlen, JAMES D. BEASLEY, ASHLEY MICHELLE DANIELS
Name Art Graham
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Representations Russell A. Badders, JEFFREY ALAN STONE, STEVEN RICHARD GRIFFIN
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations Dianne M. Triplett, Matthew R. Bernier
Name Donald J. Polmann
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mike Cassel, Mary Elizabeth Keating
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Alvin B. Davis, María José Moncada, John T. Butler, William P. Cox, Kenneth A. Hoffman
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia III
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name DANIJELA JANJIC
Role Proponent
Status Active
Name John T. Burnett
Role Proponent
Status Active
Name ROBERT L. MCGEE, JR.
Role Proponent
Status Active
Name MARTHA F. BARRERA
Role Proponent
Status Active
Name R. Wade Litchfield
Role Proponent
Status Active

Docket Entries

Docket Date 2019-07-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-06-13
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we affirm the Commission's final order on appeal. It is so ordered.
View View File
Docket Date 2019-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-09-25
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 6, 2019. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-09-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-09-11
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-08-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including September 11, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-10
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-08-03
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ AMENDED APPENDIX TO ANSWER BRIEF OF FLORIDA POWER & LIGHT COMPANY
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-08-02
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Appellee Florida Power and Light Company's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Florida Power and Light Company is directed to file, within five days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-08-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-04-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-07-27
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME TRANSCRIPTS (HEARING HELD OCTOBER 25, 2017 - PAGES 423-430, 433-435) - Electronically Filed
On Behalf Of Carlotta S. Stauffer
View View File
Docket Date 2018-07-23
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD (TRANSCRIPTS - COMMISSION CONFERENCE HELD 11/29/16). See ORDER-RECORD SUPPLEMENTATION GR (MISC) dated 7/23/18.
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-07-23
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Appellee Florida Power and Light Company's motion to supplement the record is granted, and the record is hereby supplemented with transcripts from the hearing held October 27, 2016, and the commission conference held November 29, 2016.
Docket Date 2018-07-20
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Florida Power and Light Company's motion for extension of time is granted, and all respondents are allowed to and including August 1, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-05-25
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-24
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ AMENDED CERTIFICATE OF SERVICE TO THE INITIAL BRIEF OF THE FLORIDAINDUSTRIAL POWER USERS GROUP
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-05-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-05-04
Type Record
Subtype Exhibits
Description EXHIBITS ~ 1 VOLUME CONFIDENTIAL EXHIBITS (HEARING EXHIBITS 13, 19, 21-23) - Filed Electronically
On Behalf Of Carlotta S. Stauffer
Docket Date 2018-04-02
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FLORIDA POWER & LIGHT COMPANY'S DIRECTIONS TO CLERK
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-03-13
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "FLORIDA INDUSTRIAL POWER USERS GROUP'S DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED"
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-04-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 23, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-13
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-02-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-02-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-06
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Florida Industrial Power Users Group
View View File
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITIZENS OF THE STATE OF FLORIDA VS JULIE IMANUEL BROWN, ETC., ET AL. SC2018-0213 2018-02-05 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
20180007-EI

Parties

Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Citizens of the State of Florida
Role Appellant
Status Active
Representations Charles J. Rehwinkel, Stephanie A. Morse, J. R. Kelly
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations PAULA BROWN
Name Florida Power and Light Company
Role Appellee
Status Active
Representations María José Moncada, Stuart H. Singer, JESSICA ANN CANO, John T. Butler, Pascual A. Oliu, Kenneth A. Hoffman
Name Art Graham
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Keith C. Hetrick, CHARLES WHITEHEAD MURPHY, Stephanie Anne Cuello, Samantha M. Cibula, Rosanne Gervasi
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Representations Dianne M. Triplett, Matthew R. Bernier
Name GULF POWER COMPANY
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Donald J. Polmann
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-05-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-04-25
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Based on the foregoing, we hereby affirm the decision of the Florida Public Service Commission. It is so ordered.
View View File
Docket Date 2019-01-18
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Appellant's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it does not contain a copy of the cited authority.
Docket Date 2019-01-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Corrected Notice of Supplemental Authority
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2019-01-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ **Stricken 1/18/19, does not contain a copy of the cited authority.**
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-09-25
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 6, 2019. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-08-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-08-28
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ CITIZENS' REPLY BRIEF
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-08-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including August 28, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-07-31
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ CITIZENS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellee Florida Power and Light Company's motion to file amended answer brief on the merits is granted and said amended brief was filed with this Court on July 25, 2018. Appellee Florida Power and Light Company's answer brief on the merits filed with this Court on July 23, 2018, is hereby stricken.
Docket Date 2018-07-25
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ UNOPPOSED MOTION FOR LEAVETO FILE CORRECTED ANSWER BRIEF
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-07-25
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ APPELLEE FLORIDA POWER & LIGHT COMPANY'SCORRECTED ANSWER BRIEF
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-07-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ **Stricken 7/25/18, in light of filing of amended answer brief.**
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-07-23
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-03
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ CORRECTED APPENDIX TO CITIZENS' INITIAL BRIEF
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-05-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Florida Power and Light's motion for extension of time is granted, and all appellees are allowed to and including July 23, 2018, in which to serve answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-05-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-05-04
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOLUME TRANSCRIPTS - Filed Electronically
On Behalf Of Carlotta S. Stauffer
Docket Date 2018-05-03
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellant's motion to file corrected initial brief on the merits is granted and said corrected brief was filed with this Court on May 3, 2018. Appellant's initial brief on the merits filed with this Court on May 1, 2018, is hereby stricken.
Docket Date 2018-05-03
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ CITIZENS' UNOPPOSED MOTION FOR ACCEPTANCE OF CORRECTED INITIAL BRIEF
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-05-02
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ for CITIZENS' INITIAL BRIEF and APPENDIX TO CITIZENS' INITIAL BRIEF
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-05-02
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Appellant's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Appellant is directed to file, within five days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-05-01
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ CITIZENS' INITIAL BRIEF **Stricken 5/3/18, amended initial brief on the merits filed.**
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-04-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 1, 2018, 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 2018-04-06
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ **Duplicate motion**
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-03-07
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FLORIDA POWER & LIGHT COMPANY'S DIRECTIONS TO CLERK
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2018-02-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION AND STATEMENT OF ACTS TO BE REVIEWED
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-02-09
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ Certified Copy
On Behalf Of Citizens of the State of Florida
View View File
Docket Date 2018-02-08
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2018-02-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2018-02-05
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Citizens of the State of Florida
View View File
CITIZENS OF THE STATE OF FLORIDA VS ART GRAHAM, ETC., ET AL. SC2016-0141 2016-01-25 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
150001-EI

Parties

Name CITIZENS OF THE STATE OF FLORIDA
Role Appellant
Status Active
Representations Stephanie A. Morse, J. R. Kelly, Patricia A. Christensen, Charles J. Rehwinkel
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name WHITE SPRINGS AGRICULTURAL CHEMICALS, INC.
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Representations Mary Elizabeth Keating, Lauren V. Purdy, Kenneth B. Bell
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name FLORIDA PUBLIC SERVICE COMM
Role Appellee
Status Active
Representations Keith C. Hetrick, Rosanne Gervasi, Samantha M. Cibula
Name Florida Power and Light Company
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active
Name MARTHA F. BARRERA
Role Proponent
Status Active
Name ASHLEY MICHELLE DANIELS
Role Proponent
Status Active
Name John T. Burnett
Role Proponent
Status Active
Name John T. Butler
Role Proponent
Status Active
Name María José Moncada
Role Proponent
Status Active
Name Dianne M. Triplett
Role Proponent
Status Active
Name Russell A. Badders
Role Proponent
Status Active
Name Kenneth A. Hoffman
Role Proponent
Status Active
Name Robert Scheffel Wright
Role Proponent
Status Active
Name Matthew R. Bernier
Role Proponent
Status Active
Name ROBERT L. MCGEE, JR.
Role Proponent
Status Active
Name Jon C. Moyle, Jr.
Role Proponent
Status Active
Name JAMES D. BEASLEY
Role Proponent
Status Active
Name John Thomas LaVia III
Role Proponent
Status Active
Name Mike Cassel
Role Proponent
Status Active
Name JOHN EDWARD VILLAFRATE
Role Proponent
Status Active
Name Karen A. Putnal
Role Proponent
Status Active
Name Mary Ann Helton
Role Proponent
Status Active
Name STEVEN RICHARD GRIFFIN
Role Proponent
Status Active
Name R. Wade Litchfield
Role Proponent
Status Active
Name Suzanne Smith Brownless
Role Proponent
Status Active
Name Kyesha R. Mapp
Role Proponent
Status Active
Name DANIJELA JANJIC
Role Proponent
Status Active
Name JEFFREY ALAN STONE
Role Proponent
Status Active
Name J. Jeffry Wahlen
Role Proponent
Status Active

Docket Entries

Docket Date 2016-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-11
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 BOX of 5 VOL. ROA, 6 VOL. TRANSCRIPTS, AND 1 VOL. REDACTED EXHIBITS AND 1 SEALED VOL. ROA.
Docket Date 2017-04-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-16
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: Therefore, ultimately, we reverse the order below on several grounds. First, we hold that the Commission departed from the essential requirements of law by failing to properly consider and address the settlement agreement with regard to FPUC's petition for the recovery of costs associated with the transmission interconnection project. Second, we hold that the Commission erred in concluding that such construction capital expenditures are capable of recovery through fuel clause proceedings. Finally, we hold that the settlement agreement did apply in this case and prohibited FPUC from petitioning the Commission for recovery of those costs through the fuel clause proceedings. We therefore reverse the order below and remand for the entry of an order dismissing and denying FPUC's petition for fuel adjustment recovery for the FPL transmission interconnection costs.It is so ordered.
View View File
Docket Date 2016-11-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-10
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 2, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP
Docket Date 2016-07-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ CITIZENS' REPLY BRIEF
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-07-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CITIZENS' REQUEST FOR ORAL ARGUMENT
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-06-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF INTERESTED PARTY,FLORIDA PUBLIC UTILITIES CO.
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-05-11
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-05-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's Florida Public Utilities Co. ("FPUC") motion for extension of time is granted, and appellee is allowed to and including June 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's motion of time is granted, and appellee is allowed to and including June 27, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLEE FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-05-02
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ CITIZENS' INITIAL BRIEF
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-05-02
Type Motion
Subtype Confidentiality
Description MOTION-CONFIDENTIALITY ~ UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OFCOURT RECORDS
On Behalf Of Florida Public Utilities Company
Docket Date 2016-04-22
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 SEALED VOLUME ROA (IN SAME BOX)
On Behalf Of Carlotta S. Stauffer
Docket Date 2016-03-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Public Utilities Company
View View File
Docket Date 2016-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including May 2, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-03-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'SSUPPLEMENTAL DIRECTIONS TO THE CLERK OF THEFLORIDA PUBLIC SERVICE COMMISSION" (PLACED WITH FILE)
On Behalf Of FLORIDA PUBLIC SERVICE COMM
View View File
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLICSERVICE COMMISSION AND STATEMENT OF ACTS TO BEREVIEWED" (PLACED WITH FILE)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
Docket Date 2016-01-25
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2016-01-25
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-01-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **UNCERTIFIED COPY** (REC'D 01/22/2016)
On Behalf Of CITIZENS OF THE STATE OF FLORIDA
View View File
ADVISORY OPINION TO THE ATTORNEY GENERAL VS RE: RIGHTS OF ELECTRICITY CONSUMERS REGARDING SOLAR ENERGY CHOICE SC2015-2150 2015-11-24 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name RE: RIGHTS OF ELECTRICITY CONSUMERS REGARDING SOLAR ENERGY CHOICE
Role Petitioner
Status Active
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations GERRY L. HAMMOND, Ms. Pamela Jo Bondi, Rachel Nordby
Name ENVIRONMENT FLORIDA, INC.
Role Opponent
Status Active
Representations DAVID G. GUEST, Bradley I. Marshall
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Opponent
Status Active
Representations DAVID G. GUEST, Bradley I. Marshall
Name PROGRESS FLORIDA, INC.
Role Opponent
Status Active
Representations DAVID G. GUEST, Bradley I. Marshall
Name THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
Role Opponent
Status Active
Representations Benedict P. Kuehne, ENNIS LEON JACOBS, JR., Michael T. Davis
Name FLORIDA ENERGY FREEDOM, INC.
Role Opponent
Status Active
Representations Mr. Warren Lee Rhea
Name FLORIDIANS FOR SOLAR CHOICE, INC.
Role Opponent
Status Active
Representations WILLIAM C. GARNER, Benedict P. Kuehne, Carly J. Schrader, Robert L. Nabors, Michael T. Davis
Name FLORIDA ELECTRIC COOPERATIVES ASSOCIATION, INC.
Role Proponent
Status Active
Representations David Bruce May, Jr., Tiffany A. Roddenberry, Michelle Lynn Hershel, WILLIAM BARTOW WILLINGHAM
Name DUKE ENERGY FLORIDA, INC.
Role Proponent
Status Active
Representations John T. Burnett
Name 60 PLUS ASSOCIATION
Role Proponent
Status Active
Representations Daniel E. Nordby
Name GULF POWER COMPANY
Role Proponent
Status Active
Representations Kenneth B. Bell, Terrie Springer Didier, JEFFREY ALAN STONE
Name FLORIDA POWER & LIGHT COMPANY
Role Proponent
Status Active
Representations Barry S. Richard, Alvin B. Davis
Name TAMPA ELECTRIC COMPANY
Role Proponent
Status Active
Representations Major B. Harding, JAMES D. BEASLEY
Name CONSUMERS FOR SMART SOLAR, INC.
Role Sponsor
Status Active
Representations THOMAS NEAL MCALILEY, QUINSHAWNA LANDON, Raoul G. Cantero
Name JIM KALLINGER, CHAIRPERSON
Role Sponsor
Status Active

Docket Entries

Docket Date 2016-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-11-04
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The "Motion for Relief from Judgment or Order, or Alternative Motion to Reopen Case Due to Fraud or Other Misconduct on the Court on the Part of Proponents of Citizen Initiative" is hereby denied.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF AMENDMENT SPONSORCONSUMERS FOR SMART SOLAR, INC.TO MOTION FOR RELIEF FROM JUDGMENT,OR IN THE ALTERNATIVE TO REOPEN CASE
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2016-11-02
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ MOTION TO EXPEDITE CONSIDERATION OF MOTION FOR RELIEFFROM JUDGMENT OR ORDER, OR ALTERNATIVE MOTION TOREOPEN CASE DUE TO FRAUD OR OTHER MISCONDUCT ON THECOURT ON THE PART OF PROPONENTS OF CITIZEN INITIATIVE
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-04-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-03-31
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ For the reasons set forth above, we conclude that the initiative petition and ballot title and summary meet the legal requirements of article XI, section 3 of the Florida Constitution, and section 101.161(1), Florida Statutes (2015). Further, the Financial Impact Statement complies with section 100.371(5), Florida Statutes (2015). Therefore, we approve the proposed amendment and Financial Impact Statement for placement on the ballot.It is so ordered.
View View File
Docket Date 2016-03-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-03-02
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and Rachel E. Nordby is hereby substituted as counsel for petitioner.
Docket Date 2016-03-02
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2016-02-24
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument at 9:00 a.m., has been rescheduled for oral argument at 11:00 a.m., Monday, March 7, 2016. A maximum of thirty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2016-02-23
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION DY ~ Florida Energy Freedom's motion to file supplemental brief is hereby denied. Florida Energy Freedom's supplemental brief filed with this Court on February 22, 2016, is hereby stricken.
Docket Date 2016-02-22
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ FLORIDA ENERGY FREEDOM INC'S MOTION FOR LEAVE TO FILE A SUPPLEMENTAL BRIEF
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-02-22
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ SUPPLEMENTAL BRIEF OF FLORIDA ENERGY FREEDOM, INC. ***STRICKEN 02/23/2016***
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-02-17
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ The Motion to File Corrected Answer Brief in Support of Initiative Petition by Duke Energy Florida, Florida Power & Light Company, Gulf Power Company and Tampa Electric Company is granted and said corrected brief was filed with this Court on February 17, 2016. Duke Energy Florida, Florida Power & Light Company, Gulf Power Company and Tampa Electric Company's answer brief filed with this Court on February 1, 2016, is hereby stricken.
Docket Date 2016-02-17
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ CORRECTED ANSWER BRIEF IN SUPPORT OF INITIATIVE PETITIONBY DUKE ENERGY FLORIDA, FLORIDA POWER & LIGHT CO.,GULF POWER COMPANY, and TAMPA ELECTRIC COMPANY
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2016-02-17
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ MOTION TO FILE CORRECTED ANSWER BRIEFIN SUPPORT OF INITIATIVE PETITION BYDUKE ENERGY FLORIDA, FLORIDA POWER & LIGHT COMPANY,GULF POWER COMPANY and TAMPA ELECTRIC COMPANY
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2016-02-15
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The requests for oral argument are granted. The above cases are hereby scheduled for oral argument at 9:00 a.m., Monday, March 7, 2016. A maximum of thirty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. All parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument.Due to the deadline imposed by Article IV, section 10, Florida Constitution, no continuances will be granted.***AMENDED 02/17/2016 TO REFLECT NEW OA DATE, ADDITIONAL TIME ALLOWED, AND ADDED LANGUAGE***
Docket Date 2016-02-11
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ SUPPLEMENTAL ANSWER BRIEF OF SPONSORCONSUMERS FOR SMART SOLAR, INC.
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2016-02-11
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Consumers for Smart Solar Inc.'s motion to file supplemental brief is granted and said brief was filed with this Court on February 11, 2016.
Docket Date 2016-02-11
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ CONSUMERS FOR SMART SOLAR INC'SMOTION FOR LEAVE TO FILE A SUPPLEMENTAL BRIEF
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2016-02-09
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Florida Energy Freedom's motion to accept brief as timely filed is granted and Florida Energy Freedom's amended initial brief was filed with this Court on January 29, 2016.
Docket Date 2016-02-02
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-02-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of PROGRESS FLORIDA, INC.
View View File
Docket Date 2016-02-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA ELECTRIC COOPERATIVES ASSOCIATION, INC.
View View File
Docket Date 2016-02-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF INTERESTED PARTY60 PLUS ASSOCIATIONIN SUPPORT OF THE INITIATIVE
On Behalf Of 60 PLUS ASSOCIATION
View View File
Docket Date 2016-01-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CONSUMERS FOR SMART SOLAR
Docket Date 2016-01-29
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ FLORIDA ENERGY FREEDOM, INC.
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The motion to appear as amicus curiae filed in the above cause by Florida Energy Freedom, Inc., is hereby denied as moot. Pursuant to this Court's order issued December 18, 2015, interested parties were allowed to file initial briefs in the above case on or before January 11, 2016.Florida Energy Freedom, Inc.'s brief was filed with this Court on January 21, 2016, however, said brief was not timely. Please immediately file a motion to accept as timely with this Court.
Docket Date 2016-01-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **STRICKEN 02/09/2016**
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Solar Energy Industries Association's motion for extension of time is granted and their initial brief was filed with this Court on January 12, 2016.
Docket Date 2016-01-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-01-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-01-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF OPPONENT: FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-01-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDIANS FOR SOLAR CHOICE, INC.
View View File
Docket Date 2016-01-11
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OFThe Florida Electric Cooperatives Association, Inc.(Filed in Support of the Initiative Petition)
On Behalf Of FLORIDA ELECTRIC COOPERATIVES ASSOCIATION, INC.
View View File
Docket Date 2016-01-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FLORIDIANS FOR SOLAR CHOICE, INC.
View View File
Docket Date 2016-01-07
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ The motion to consolidate filed by Consumers for Smart Solar, Inc., in the above cases is hereby granted and said cases are hereby consolidated for all purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC15-2150 only.
Docket Date 2016-01-06
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2015-12-21
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description ORDER-BRIEF SCHED (AG ADVISORY OPIN) ~ Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment Consumers Regarding Solar Energy Choice complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Honorable Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof.IT IS, THEREFORE, the order of the Court that interested parties shall file their briefs on or before January 11, 2016, and serve a copy thereof on the Attorney General. Answer briefs shall be filed on or before February 1, 2016. Briefs submitted will be placed on the Court's Internet site (http://www.floridasupremecourt.org).
View View File
Docket Date 2015-12-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2015-11-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2015-11-24
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
Docket Date 2015-11-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-11-24
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
CITIZENS OF THE STATE OF FLORIDA, ETC. VS FLORIDA PUBLIC SERVICE COMMISSION, ET AL. SC2014-0147 2014-01-21 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
130001-EI

Parties

Name CITIZENS OF THE STATE OF FLA
Role Appellant
Status Active
Representations Charles J. Rehwinkel, J. R. Kelly, JOSEPH ALLAN MCGLOTHLIN
Name Florida Office of Public Counsel
Role Appellant
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Representations MARTHA F. BARRERA, JULIA ELIZABETH GILCHER
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Name Ronald A. Brise
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name PCS PHOSPHATE- WHITE SPRINGS (D/B/A)
Role Appellee
Status Active
Name GULF POWER COMPANY
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name DUKE ENERGY CORPORATION
Role Appellee
Status Active
Representations John T. Burnett, Dianne M. Triplett
Name FLORIDA PUBLIC SERVICE COMMISS
Role Appellee
Status Active
Representations MARTHA F. BARRERA, JULIA ELIZABETH GILCHER
Name Julie Imanuel Brown
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name EDUARDO E. BALBIS
Role Appellee
Status Active
Representations JULIA ELIZABETH GILCHER, MARTHA F. BARRERA
Name FLORIDA PUBLIC UTILITIES COMPANY
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Kenneth A. Hoffman, John T. Butler, María José Moncada
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name HON. ANN COLE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-10
Type Letter-Case
Subtype Letter
Description LETTER ~ FLORIDA POWER AND LIGHT DOES NOT INTEND TO RESPOND TO DIRECTIONS TO THE CLERK AT THIS TIME.
On Behalf Of Florida Power & Light Company
Docket Date 2014-02-07
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's motion to toll time for filing initial brief on the merits is granted and the time for filing said is tolled pending resolution of motion to stay.
Docket Date 2014-02-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ THE FLORIDA PUBLIC SERVICE COMMISSION'S DIRECTIONS TO CLERK OF THE PUBLIC SERVICE COMMISSION (PLACED W/FILE)
Docket Date 2014-01-28
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2014-01-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-10-09
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Appellant having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the notice of appeal be and the same is hereby voluntarily dismissed. (10/09/2014: AMENDED TO ADD PANEL TO ORDER)
Docket Date 2014-09-23
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of CITIZENS OF THE STATE OF FLA
Docket Date 2014-09-17
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The stay, ordered by this Court on February 18, 2014, on behalf of appellant is hereby lifted.
Docket Date 2014-02-18
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Appellant's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of Citizens of the State of Florida, etc. v. Florida Public Service Commission, et al., Case No. SC13-144, which is now pending in this Court.
Docket Date 2014-01-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ AA Citizens Of The State Of Fla BY: AA Joseph Allan Mcglothlin 163771 - CITIZENS' DIRECTIONS TO CLERK OF THE FLORIDA PUBLIC SERVICE COMISSION AND STATEMENT OF ACTS TO BE REVIEWED
Docket Date 2014-01-27
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ PENDING RESOLUTION OF SC13-144
On Behalf Of CITIZENS OF THE STATE OF FLA
Docket Date 2014-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ (UNCERTIFIED COPY) ***RECEIVED 1/17/14***
On Behalf Of CITIZENS OF THE STATE OF FLA
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State

Documents

Name Date
ANNUAL REPORT 2020-04-23
Amended and Restated Articles 2019-04-26
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30
Reg. Agent Change 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344685540 0419700 2020-03-10 615 N. BONITA AVENUE, PANAMA CITY, FL, 32401
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-03-11
Case Closed 2020-05-15

Related Activity

Type Inspection
Activity Nr 1468550
Safety Yes
Type Inspection
Activity Nr 1468548
Safety Yes
343101838 0419700 2018-04-20 65 MIRACLE STRIP PKWY SE CIRCLE K (SHELL STATION), FORT WALTON BEACH, FL, 32547
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-04-20
Emphasis L: FALL
Case Closed 2018-08-09

Related Activity

Type Accident
Activity Nr 1331374
342757333 0419700 2017-11-07 11999 PATE STREET, PENSACOLA, FL, 32520
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-07
Emphasis N: DUSTEXPL
Case Closed 2018-02-23

Related Activity

Type Complaint
Activity Nr 1279480
Safety Yes
Health Yes
340424829 0419700 2015-02-24 75 NORTH P STREET, PENSACOLA, FL, 32514
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-24
Case Closed 2015-03-03

Related Activity

Type Complaint
Activity Nr 963875
Safety Yes
Type Inspection
Activity Nr 1042505
Safety Yes
315479238 0419700 2011-08-24 11999 PATE STREET, PENSACOLA, FL, 32514
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-09-15
Emphasis N: DUSTEXPL
Case Closed 2011-11-02

Related Activity

Type Referral
Activity Nr 201359700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100269 V11 XII
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Nr Instances 1
Related Event Code (REC) Referral
Gravity 01
315479113 0419700 2011-08-09 11999 PATE STREET, PENSACOLA, FL, 32514
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-25
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2011-11-17

Related Activity

Type Complaint
Activity Nr 208457176
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 D06 II
Issuance Date 2011-10-24
Abatement Due Date 2011-10-27
Initial Penalty 3400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
306752312 0419700 2004-08-11 CIRCLE K, 555 NINE MILE RD, PENSACOLA, FL, 32501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-08-11
Emphasis L: OHPWRLNE
Case Closed 2004-08-11
303993349 0419700 2003-05-21 4412 N. SPENCERFIELD RD., PACE, FL, 32571
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-10-21
Emphasis L: OHPWRLNE, S: CONSTRUCTION FATALITIES
Case Closed 2004-07-23

Related Activity

Type Accident
Activity Nr 101353068

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260950 C01
Issuance Date 2003-10-29
Abatement Due Date 2003-12-17
Initial Penalty 6300.0
Contest Date 2003-11-10
Final Order 2004-01-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
303990048 0419700 2002-09-27 11999 PATE ROAD, PENSACOLA, FL, 32514
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-15
Case Closed 2002-11-29

Related Activity

Type Complaint
Activity Nr 204018170
Health Yes
303984959 0419700 2001-06-05 CORNER OF MARLIN CIR AND WAHOO RD (BAYPOINT), PANAMA CITY BEACH, FL, 32408
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-07-18
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-27

Related Activity

Type Referral
Activity Nr 201353646
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-07-19
Emphasis L: OHPWRLNE, S: CONSTRUCTION
Case Closed 2000-07-19

Related Activity

Type Referral
Activity Nr 201352952
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1996-04-03
Case Closed 1996-05-21

Related Activity

Type Complaint
Activity Nr 76615889
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K03
Issuance Date 1996-05-07
Abatement Due Date 1996-05-10
Nr Instances 1
Nr Exposed 20
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-03
Case Closed 1990-06-07

Related Activity

Type Complaint
Activity Nr 72466014
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1990-04-13
Abatement Due Date 1990-04-19
Nr Instances 1
Nr Exposed 12
Gravity 01
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-07-12
Case Closed 1989-09-11

Related Activity

Type Complaint
Activity Nr 72472889
Health Yes
Type Inspection
Activity Nr 18321190
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-03-09

Related Activity

Type Complaint
Activity Nr 71833115
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 D
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-02-23
Abatement Due Date 1988-03-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-28
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 J01 III
Issuance Date 1988-02-23
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 J02 II
Issuance Date 1988-02-23
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: Florida Department of State