Search icon

PATRICIA BRIGHAM INC

Company Details

Entity Name: PATRICIA BRIGHAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000014854
FEI/EIN Number 83-1340557
Address: 811 ROY ST, FT WALTON BEACH, FL, 32547
Mail Address: 811 ROY ST, FT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
MOSELEY SHERRY Agent 102 OAKHILL AVE, FT WALTON BEACH, FL, 32547

President

Name Role Address
BRIGHAM PATRICIA President 811 ROY ST, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS RICK SCOTT, GOVERNOR, ET AL. SC2018-1573 2018-09-20 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name PATRICIA BRIGHAM INC
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Jonathan A. Martin, John S. Mills, Courtney R. Brewer, Thomas D. Hall
Name Liza McClenaghan
Role Petitioner
Status Active
Name Joanne Lynch Aye
Role Petitioner
Status Active
Name COMMON CAUSE
Role Petitioner
Status Active
Name Rick Scott
Role Respondent
Status Active
Representations John MacIver, Daniel E. Nordby, Hon. Meredith L. Sasso, Alexis Lambert
Name Jason Lawrence Unger
Role Respondent
Status Active
Representations George T. Levesque
Name Florida Supreme Court Judicial Nominating Commission
Role Respondent
Status Active
Representations Raoul G. Cantero
Name JEFFREY LEONARD BURNS
Role Intervenor
Status Active
Representations Kyle S. Bauman
Name FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC.
Role Amicus - Petitioner
Status Active
Representations Jennifer Shoaf Richardson
Name HAITIAN LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Sandy Boisrond
Name VIRGIL HAWKINS FLORIDA CHAPTER NATIONAL BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations LaShawnda K. Jackson
Name THE CARIBBEAN BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Charise Morgan
Name DANIEL WEBSTER PERKINS BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Gregory Samuel Redmon
Name GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Melba V. Pearson
Name Fred G. Minnis St. Bar Association
Role Amicus - Petitioner
Status Active
Representations Carmen Miller
Name GEORGE EDGECOMB BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Valeria Obi
Name TJ Reddick Bar Association
Role Amicus - Petitioner
Status Active
Representations Tomika Cole, Elaine L. Thompson
Name WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Monique D. Hayes
Name South Florida Chapter of the National Black Prosecuters Association
Role Amicus - Petitioner
Status Active
Representations Kristina Mills

Docket Entries

Docket Date 2018-12-14
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The Governor's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2018-11-16
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: Accordingly, except to the extent our October 15, 2018, order provides otherwise, the Emergency Petition for Writ of Quo Warranto is hereby denied, and the Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ is likewise hereby denied.
View View File
Docket Date 2018-11-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-11-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The South Florida Chapter of the National Black Prosecutors Association's unopposed motion to join the amici curiae brief filed by the Florida Association for Women Lawyers, et al., is hereby granted.
Docket Date 2018-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE SOUTH FLORIDA CHAPTER OF THE NATIONAL BLACK PROSECUTORS ASSOCIATION FOR LEAVE TO APPEAR AS AMICUS IN SUPPORT OF FAWL ET AL AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS
On Behalf Of South Florida Chapter of the National Black Prosecuters Association
View View File
Docket Date 2018-11-07
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING GR ~ Petitioners' Unopposed Motion to Accept Twenty-Page Reply is granted and said reply was filed with this Court on November 7, 2018.
Docket Date 2018-11-07
Type Response
Subtype Appendix-Reply
Description APPENDIX-REPLY ~ APPENDIX TO PETITIONERS' REPLY TO RESPONSES TO SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-11-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the TJ Reddick Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 5, 2018.
Docket Date 2018-11-05
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO JOINT RESPONSE OF THEFLORIDA SUPREME COURT JUDICIAL NOMINATING COMMISSIONAND JASON L. UNGER TO PETITIONERS' EMERGENCYSUPPLEMENTAL PETITION
On Behalf Of Jason Lawrence Unger
View View File
Docket Date 2018-10-16
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Motion to Intervene for Limited Purpose, Or Alternatively for Leave to File Intervenor Petition, is hereby denied.
Docket Date 2018-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE TJ REDDICK BAR ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of TJ Reddick Bar Association
View View File
Docket Date 2018-11-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAETJ REDDICK BAR ASSOCIATION IN SUPPORT OF THE PETITIONER'S EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of TJ Reddick Bar Association
View View File
Docket Date 2018-11-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Association for Women Lawyers, Wilkie D. Ferguson Jr. Bar Association, Caribbean Bar Association, Gwen S. Cherry Black Women Lawyers Association, Daniel Webster Perkins Bar Association, Haitian Lawyers Association, Virgil Hawkins Florida Chapter National Bar Association, Fred G. Minnis Sr. Bar Association, and George Edgecomb Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on November 1, 2018.
Docket Date 2018-11-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. FOR LEAVE TO FILE AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2018-11-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. IN PARTIAL SUPPORT OF THE PETITIONERS
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Governor's Motion for Rehearing or Clarification
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Order dated October 15, 2018, setting Oral Argument is amended as follows: In addition to the issue of when the Florida Supreme Court Judicial Nominating Commission may certify its nominations, the parties shall be permitted to address the issues raised in the Emergency Supplemental Petition of the League of Women Voters of Florida dated October 26, 2018, and the time permitted for Oral Argument shall be expanded to a maximum of thirty minutes per side.
Docket Date 2018-10-30
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ dated 10/15/2018 (Governor's Motion for Rehearing or Clarification)
On Behalf Of Rick Scott
View View File
Docket Date 2018-10-26
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Appendix to Petitioners' Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-10-19
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Verified Amended Motion to Intervene, or in the Alternative, Verified Writ of Certiorari to Intervene, and Request Disqualification of Certain Justices and the Motion to Consolidate are hereby denied.
Docket Date 2018-10-18
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-16
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Meetings and Interview Schedule
On Behalf Of Florida Supreme Court Judicial Nominating Commission
View View File
Docket Date 2018-10-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ Motion to Intervene
On Behalf Of JEFFREY LEONARD BURNS
Docket Date 2018-10-15
Type Motion
Subtype Intervene
Description MOTION-INTERVENE ~ Verified Motion to Intervene for Limited Purpose or, Alternatively for Leave to File Intervenor Petition
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The petition for writ of quo warranto against Governor Rick Scott is hereby granted. The governor who is elected in the November 2018 general election has the sole authority to fill the vacancies that will be created by the mandatory retirement of Justices Barbara J. Pariente, R. Fred Lewis, and Peggy A. Quince, provided the justices do not leave prior to the expiration of their terms at midnight between January 7 and January 8, 2019, and provided that the governor takes office immediately upon the beginning of his term. Governor Scott exceeded his authority by directing the Supreme Court Judicial Nominating Commission ("the JNC") to submit its nominations to fill these vacancies by November 10, 2018. The sixty-day period after nominations have been certified within which the governor is required to make appointments, set forth in article V, section 11(c), of the Florida Constitution begins to run only when the governor with the authority to appoint has taken office. As the JNC is an independent body, it is not bound by Governor Scott's deadlines.The issue of when the JNC can certify its nominations shall be the subject of oral argument to be held at 9:00 a.m. on Thursday, November 8, 2018. 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 2018-10-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioners' Reply to Responses to Petition for Writ of Quo Warranto
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-26
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Governor's Response in Opposition to Emergency Petition for Writ of Quo Warranto
On Behalf Of Rick Scott
View View File
Docket Date 2018-09-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel & Designation of E-Mail Addresses
On Behalf Of Florida Supreme Court Judicial Nominating Commission
View View File
Docket Date 2018-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-20
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-20
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO ~ Filed as "Emergency Petition for Writ of Quo Warranto"
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for writ of quo warranto. Respondents are hereby requested to file a response to the above-referenced petition on or before September 26, 2018. Petitioners may file a reply no later than noon on October 1, 2018. The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
DEPARTMENT OF STATE, ETC., ET AL. VS LEE HOLLANDER, ET AL. SC2018-1366 2018-08-28 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3644

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001525XXXXXX

Parties

Name MARSY'S LAW FOR FLORIDA, LLC
Role Appellant
Status Active
Representations Barry S. Richard
Name DEPARTMENT OF STATE
Role Appellant
Status Active
Name Kenneth J. Detzner
Role Appellant
Status Active
Representations Maria Isabel Matthews, Jesse C. Dyer, Edward M. Wenger, DAVID ANDREW FUGETT, Karen A. Brodeen, Mr. Jordan E. Pratt
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Appellee
Status Active
Name LEE HOLLANDER
Role Appellee
Status Active
Representations Mark Herron, S. Denay Brown
Name PATRICIA BRIGHAM INC
Role Appellee
Status Active
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Barbara J. Busharis, Justin F. Karpf, Michael R. Ufferman
Name Criminal Law Section of The Florida Bar
Role Amicus - Respondent
Status Active
Representations Philip J. Padovano, Brannock & Humphries
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations KARA LESLIE GROSS, Ms. Nancy Gbana Abudu
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Seth E. Miller
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Respondent
Status Active
Name Hon. Karen A. Gievers
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: For the reasons explained above, we reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the CRC's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. We order Amendment 6 to appear on the ballot for the November 2018 general election. No motions for rehearing will be permitted.It is so ordered.
View View File
Docket Date 2018-09-11
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ (Filed on 9/10/18, in SC18-1367.)
View View File
Docket Date 2018-09-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 7, 2018, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2018-09-07
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ Upon consideration of the filings and oral argument in these cases, we hereby reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the Constitutional Revision Commission's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. No motions for rehearing will be permitted.Full opinion to follow.
Docket Date 2018-09-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONERS' REPLY BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S BRIEF ON THE MERITS - AMY KNOWLES
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO JOIN AN AMICUS CURIAE BRIEF
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The unopposed motion to join amicus brief, filed by the American Civil Liberties Union Foundation of Florida, is hereby granted.
Docket Date 2018-08-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-30
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ BRIEF OF RESPONDENT/APPELLANTMARSY'S LAW FOR FLORIDA, LLC
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Criminal Law Section of the Florida Bar is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 5:00 p.m., Friday, August 31, 2018.
Docket Date 2018-08-29
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Marsy's Law for Florida, LLC
Docket Date 2018-08-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Criminal Law Section of The Florida Bar
View View File
Docket Date 2018-08-29
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Copy of 1DCA order certifying case.
View View File
Docket Date 2018-08-28
Type Order
Subtype OA & Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate 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 SC18-1366 only.The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed by 12:00 p.m., Thursday, August 30, 2018; Appellees' answer brief on the merits must be filed by 5:00 p.m., Friday, August 31, 2018; and Appellants' reply brief on the merits must be filed by 12:00 p.m., Monday, September 3, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 31, 2018.IT IS FURTHER ORDERED that the above cases have been set for oral argument at 2:00 p.m., Wednesday, September 5, 2018, with a maximum of twenty minutes to the side allowed for the argument. The parties are advised that the oral argument will occur at the Fourth District Court of Appeal Courthouse, 110 S. Tamarind Avenue, West Palm Beach, FL 33401.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-08-28
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
KENNETH J. DETZNER, ETC. VS LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. SC2018-1368 2018-08-22 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3529

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001523XXXXXX

Parties

Name Kenneth J. Detzner
Role Appellant
Status Active
Representations Mr. Blaine H. Winship, Edward M. Wenger, Daniel W. Bell
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Lynn C. Hearn, Zoe M. Savitsky, Ronald G. Meyer, Mr. Scott D. McCoy, Sam Boyd
Name Shawn Bartelt
Role Appellee
Status Active
Name PATRICIA BRIGHAM INC
Role Appellee
Status Active
Name URBAN LEAGUE OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Jeffrey S. Wood, Stephanie Alexander, Edward J. Pozzuoli, III
Name FLORIDA CHARTER SCHOOL ALLIANCE, INC.
Role Amicus - Petitioner
Status Active
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Amicus - Petitioner
Status Active
Name FLORIDA CONSORTIUM OF PUBLIC CHARTER SCHOOLS, INC.
Role Amicus - Petitioner
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-15
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the foregoing reasons, we previously affirmed the judgment of the circuit court enjoining Detzner from placing Revision 8 on the ballot for the November 2018 general election. No motion for rehearing will be entertained. It is so ordered.
View View File
Docket Date 2018-09-07
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ The summary final judgment entered in this case on August 20, 2018, by the Honorable John C. Cooper, Circuit Judge for the Second Judicial Circuit of Florida is hereby affirmed and the proposed revision to the Florida Constitution proposed by the Florida Constitution Revision Commission, designated by the Secretary of State as Revision 8, is stricken from the November 2018 general election ballot. An opinion setting forth our reasons for this decision will issue at a later date. Rehearing will not be entertained.
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Consortium of Public Charter Schools, and the Florida Charter School Alliance, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amici curiae was filed with this Court on August 27, 2018.
Docket Date 2018-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
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 Daniel William Bell, on behalf of appellant, 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 August 29, 2018.
Docket Date 2018-08-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Daniel William Bell
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA CONSORTIUM OF PUBLIC CHARTERSCHOOLS AND FLORIDA CHARTER SCHOOL ALLIANCE FORLEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of Florida Consortium of Public Charter Schools
View View File
Docket Date 2018-08-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-27
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 Zoe Savitsky, on behalf of appellees, 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 August 24, 2018.
Docket Date 2018-08-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zoe Savitsky
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-22
Type Order
Subtype Order-Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed no later than 12:00 p.m., Monday, August 27, 2018; Appellees' answer brief on the merits must be filed no later than 4:00 p.m., Wednesday, August 29, 2018; and Appellants' reply brief on the merits must be filed no later than 3:00 p.m., Friday, August 31, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 24, 2018.The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2018-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ 1DCA order certifying case to FSC.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2018-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **08/22/2018 - Ack. Letter corrected to reflect proper DCA case number**
Docket Date 2018-08-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2018-08-22
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
DANA BRIGHAM, ETC., ET AL. VS EDWARD BRIGHAM, ET AL. SC2011-1144 2011-06-13 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-2561

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-799

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-197

Parties

Name PATRICIA BRIGHAM INC
Role Petitioner
Status Active
Name DANA P. BRIGHAM
Role Petitioner
Status Active
Name ROBIN FORBES
Role Respondent
Status Active
Name ALLEN FORBES INC.
Role Respondent
Status Active
Name DANA FORBES
Role Respondent
Status Active
Name SANDRA FORBES-BERAN
Role Respondent
Status Active
Name EDWARD BRIGHAM
Role Respondent
Status Active
Representations BRUCE A. KATZEN, Michael J. Schlesinger, WILLIAM F. BELCHER
Name HON. HERBERT STETTIN, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201312
Docket Date 2011-09-06
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ (RC) Petitioner's "Petition for Rehearing" is hereby denied.
Docket Date 2011-08-01
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) W/APPENDIX (FILED AS "PETITION FOR REHEARING")
On Behalf Of DANA P. BRIGHAM
Docket Date 2011-07-15
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ The petitioner has filed an extraordinary writ petition with the Court. To the extent the petitioner seeks a writ of prohibition, the petition is hereby denied because the petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent the petitioner seeks to invoke the Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980); See also Florida Senate v. Graham, 412 So. 2d 360, 361 (Fla. 1982) (stating that "all writs" jurisdiction permits review of matters and issuance of writs necessary to aid in the exercise of the Court's "ultimate jurisdiction").
Docket Date 2011-06-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-06-13
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ (O&7)
On Behalf Of PATRICIA BRIGHAM
Docket Date 2011-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANA BRIGHAM, et al., VS EDWARD BRIGHAM, et al., 3D2011-0799 2011-03-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-2561

Parties

Name PATRICIA BRIGHAM INC
Role Appellant
Status Active
Representations WM. FLETCHER BELCHER
Name DANA BRIGHAM
Role Appellant
Status Active
Name EDWARD BRIGHAM
Role Appellee
Status Active
Representations Bruce A. Katzen, Michael J. Schlesinger
Name HON. HERBERT STETTIN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ 30 volumes.
Docket Date 2013-03-14
Type Record
Subtype Returned Records
Description Record returned from Supreme Court
Docket Date 2013-03-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Having determined that this court is without jurisdiction, this case is hereby dismissed. no motin for rehearing will be entertained by the court.
Docket Date 2013-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D)
Docket Date 2012-12-12
Type Notice
Subtype Notice
Description Notice ~ of typographical error correction in notice of appeal
On Behalf Of DANA BRIGHAM
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2012-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2012-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-09
Type Notice
Subtype Notice
Description Notice ~ notice of change of firm name
On Behalf Of EDWARD BRIGHAM
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2012-09-19
Type Response
Subtype Response
Description RESPONSE ~ to AAs' Motions for RH w/Written Opinion, for RH En Banc w/ Written Opinion, etc.
On Behalf Of EDWARD BRIGHAM
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ 2nd to motion for RH & Motion for Certification & Motion to Stay
On Behalf Of EDWARD BRIGHAM
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing and motion for certification and motion to stay
Docket Date 2012-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ w/ Written Opinion 1 of 3
On Behalf Of DANA BRIGHAM
Docket Date 2012-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Certification to the Supreme Court & for Stay 3 of 3
On Behalf Of DANA BRIGHAM
Docket Date 2012-08-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellants, it is ordered that said motion is hereby denied.Upon consideration of the motion for attorney's fees and costs filed by appellees Edward Brigham, Sandra Forbes Beran, Robin Forbes, Allen Forbes, Dana Forbes, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, C.J., and CORTIÑAS and EMAS, JJ., concur.
Docket Date 2012-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANA BRIGHAM
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of DANA BRIGHAM
Docket Date 2012-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANA BRIGHAM
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including June 5, 2012.
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANA BRIGHAM
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANA BRIGHAM
Docket Date 2012-04-09
Type Letter-Case
Subtype Letter
Description Letter ~ from attorney WM. Fletcher Belcher
Docket Date 2012-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD BRIGHAM
Docket Date 2012-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD BRIGHAM
Docket Date 2012-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants' motion for stay pending review is hereby denied. WELLS, C.J., and SHEPHERD and ROTHENBERG, JJ., concur. Appellants' motion to expedite appeal after appellants' reply brief is denied. WELLS, C.J., and SHEPHERD, J., concur.ROTHENBERG, J., would grant and expedite appeal.
Docket Date 2012-04-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending appeal or to expedite appeal after aa reply brief and objection to more than eot
On Behalf Of DANA BRIGHAM
Docket Date 2012-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDWARD BRIGHAM
Docket Date 2012-03-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DANA BRIGHAM
Docket Date 2012-01-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DANA BRIGHAM
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 envelopes
Docket Date 2012-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDWARD BRIGHAM
Docket Date 2011-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANA BRIGHAM
Docket Date 2011-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANA BRIGHAM
Docket Date 2011-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 30 volumes.
Docket Date 2011-11-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record NFE (OG11A)
Docket Date 2011-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ and service of the index to the record
On Behalf Of DANA BRIGHAM
Docket Date 2011-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 15, 2011.
Docket Date 2011-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANA BRIGHAM
Docket Date 2011-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 1, 2011, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-08-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D11-197
On Behalf Of DANA BRIGHAM
Docket Date 2011-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANA BRIGHAM
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANA BRIGHAM
Docket Date 2011-04-08
Type Order
Subtype Order Discharging Show Cause Order
Description Appeal to Remain Pending (OR28)
Docket Date 2011-04-06
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of DANA BRIGHAM
Docket Date 2011-04-01
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C)
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANA BRIGHAM

Documents

Name Date
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State