Search icon

BOYD & JENERETTE, P.A.

Company Details

Entity Name: BOYD & JENERETTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 1987 (38 years ago)
Document Number: 604718
FEI/EIN Number 59-1484000
Address: 201 NORTH HOGAN STREET, Ste. 400, JACKSONVILLE, FL 32202-0372
Mail Address: 201 NORTH HOGAN STREET, Ste. 400, JACKSONVILLE, FL 32202-0372
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYD & JENERETTE, P.A. 401(K) RETIREMENT PLAN 2023 591484000 2024-09-03 BOYD & JENERETTE, P.A. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. 401(K) RETIREMENT PLAN 2022 591484000 2023-06-29 BOYD & JENERETTE, P.A. 114
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. 401(K) RETIREMENT PLAN 2021 591484000 2022-12-16 BOYD & JENERETTE, P.A. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. CASH BALANCE PLAN 2020 591484000 2021-01-26 BOYD & JENERETTE, P.A. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. 401(K) RETIREMENT PLAN 2020 591484000 2021-10-14 BOYD & JENERETTE, P.A. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. CASH BALANCE PLAN 2019 591484000 2020-10-11 BOYD & JENERETTE, P.A. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE 401(K) AND PROFIT SHARING PLAN 2019 591484000 2020-10-11 BOYD & JENERETTE, P.A. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE 401(K) AND PROFIT SHARING PLAN 2018 591484000 2019-07-25 BOYD & JENERETTE, P.A. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. CASH BALANCE PLAN 2018 591484000 2019-07-10 BOYD & JENERETTE, P.A. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202
BOYD & JENERETTE, P.A. CASH BALANCE PLAN 2017 591484000 2018-10-10 BOYD & JENERETTE, P.A. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9043536241
Plan sponsor’s address 201 N. HOGAN STREET, SUITE 400, JACKSONVILLE, FL, 32202

Agent

Name Role Address
Oughton, Kathryn M. Agent 201 NORTH HOGAN STREET, Ste. 400, JACKSONVILLE, FL 32202-0372

Vice President

Name Role Address
SCHRADER, ROBERT E., III Vice President 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Eckels, Mark K. Vice President 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Anderson, Jane Vice President 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Schulman, Beth Vice President 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Childers, Michael Vice President 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Kidd, Amanda Vice President 201 N Hogan Street, Suite 400 Jacksonville, FL 32202

Director

Name Role Address
SCHRADER, ROBERT E., III Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Eckels, Mark K. Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
SAMUELS, BENFORD L., Jr. Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
VANDERLINDE, KRISTEN M. Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Anderson, Jane Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Schulman, Beth Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Oughton, Kathryn M. Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Childers, Michael Director 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372
Kidd, Amanda Director 201 N Hogan Street, Suite 400 Jacksonville, FL 32202

President

Name Role Address
SAMUELS, BENFORD L., Jr. President 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372

Treasurer

Name Role Address
VANDERLINDE, KRISTEN M. Treasurer 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372

Secretary

Name Role Address
Oughton, Kathryn M. Secretary 201 NORTH HOGAN STREET, Ste. 400 JACKSONVILLE, FL 32202-0372

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 201 NORTH HOGAN STREET, Ste. 400, JACKSONVILLE, FL 32202-0372 No data
CHANGE OF MAILING ADDRESS 2024-01-19 201 NORTH HOGAN STREET, Ste. 400, JACKSONVILLE, FL 32202-0372 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 201 NORTH HOGAN STREET, Ste. 400, JACKSONVILLE, FL 32202-0372 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Oughton, Kathryn M. No data
NAME CHANGE AMENDMENT 1987-08-07 BOYD & JENERETTE, P.A. No data
NAME CHANGE AMENDMENT 1985-12-19 BOYD, JENERETTE, STAAS, JOOS, WILLIAMS, FELTON & WIRTZ, P.A. No data
NAME CHANGE AMENDMENT 1983-04-19 BOYD, JENERETTE, STAAS, JOOS, WILLIAMS & FELTON, P.A. No data

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO FLORIDA RULE OF CIVIL PROCEDURE 1.510 SC2020-1490 2020-10-14 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Supreme Court of Florida
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Name Rule 1.510
Role Petitioner
Status Active
Name Mr. Frederick Charles Morello
Role Opponent
Status Active
Name James C. Pointdexter
Role Opponent
Status Active
Name Eric B. Jontz
Role Opponent
Status Active
Name Dr. Frank Gable
Role Opponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Representations William T. Cotterall
Name Mr. William L. Durham II
Role Opponent
Status Active
Name Mr. Douglas J. Chumbley
Role Opponent
Status Active
Name Scott M. Edson
Role Opponent
Status Active
Name Mr. Val Leppert
Role Opponent
Status Active
Name Mr. Jeffrey A. Cohen
Role Opponent
Status Active
Name Mr. Joshua E. Doyle
Role Opponent
Status Active
Name Mikalla Andies Davis
Role Opponent
Status Active
Name Ceci C. Berman
Role Opponent
Status Active
Name Hunton Andrews Kurth LLP
Role Proponent
Status Active
Representations Jamie Zysk Isani, Mr. Samuel A. Danon, Mr. Gustavo J. Membiela
Name David Armellini
Role Proponent
Status Active
Name Fisher & Phillips LLP
Role Proponent
Status Active
Representations Charles S. Caulkins
Name Audrey Elizabeth Dias
Role Proponent
Status Active
Name McEwan, Martinez, Dukes & Hall, P.A.
Role Proponent
Status Active
Representations Rafael E. Martinez, Mary Jaye Hall, Thomas Earle Dukes III, Philip F. Moring
Name PHILIP FULMER, INC.
Role Proponent
Status Active
Name Jason M. Hand
Role Proponent
Status Active
Name Luks, Santaniello, Petrillo & Cohen
Role Proponent
Status Active
Representations Daniel J. Santaniello, Daniel S. Weinger
Name Lars O. Bodnieks
Role Proponent
Status Active
Name JIMMY DAVIS COMPANY INC.
Role Proponent
Status Active
Name Stephanie N. Williams
Role Proponent
Status Active
Name Richards H. Ford
Role Proponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Proponent
Status Active
Representations William W. Large
Name Foley & Mansfield, P.L.L.P.
Role Proponent
Status Active
Representations Timothy J. Ferguson, Eduardo J. Medina
Name Patrick F. Clark
Role Proponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Proponent
Status Active
Representations Mark Wilson
Name Peter R. Goldman
Role Proponent
Status Active
Name BOYD & JENERETTE, P.A.
Role Proponent
Status Active
Representations Kansas R. Gooden
Name Baker & McKenzie, LLP
Role Proponent
Status Active
Representations William Roppolo, Jodi Avila, Benjamin Davis
Name Ms. Anne-Marie Estevez
Role Proponent
Status Active
Name STATE OF FLORIDA LLC
Role Proponent
Status Active
Representations Amit Agarwal, Jason Hilborn, James H. Percival, Hon. Ashley Moody
Name Hill Ward Henderson
Role Proponent
Status Active
Representations Troy A. Fuhrman
Name Fulmer, LeRoy & Albee, PLLC
Role Proponent
Status Active
Representations Scott B. Albee
Name Butler Weihmuller Katz Craig LLP
Role Proponent
Status Active
Representations John W. Weihmuller, Matthew J. Lavisky
Name George N. Meros Jr.
Role Proponent
Status Active
Name Matthew Penland
Role Proponent
Status Active
Name Lawyers for Civil Justice
Role Proponent
Status Active
Representations Quentin F. Urquhart Jr., Ms. Wendy F. Lumish
Name Kenneth S. Armstrong
Role Proponent
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Proponent
Status Active
Representations Edward G. Guedes
Name Eugene P. Murphy
Role Proponent
Status Active
Name Bell & Roper, P.A.
Role Proponent
Status Active
Representations Derek J. Angell
Name Hawkins Parnell & Young LLP
Role Proponent
Status Active
Representations Evelyn F. Davis
Name MARKS GRAY, P.A.
Role Proponent
Status Active
Representations Rhonda B. Boggess, Carol M. Bishop
Name JENNIFER L. HALL, LLC
Role Proponent
Status Active
Name Bowman and Brooke LLP
Role Proponent
Status Active
Representations Daniel A. Rock, Ms. Wendy F. Lumish
Name Ms. Sylvia H. Walbolt
Role Proponent
Status Active
Name The Florida Bar Business Law Section
Role Proponent
Status Active
Representations James Burton Murphy Jr., Joseph S. Van de Bogart
Name Austin Carr
Role Proponent
Status Active
Name Shook, Hardy & Bacon, LLP
Role Proponent
Status Active
Representations Jennifer Marie Voss, Frank Cruz-Alvarez, Daniel B. Rogers
Name Cole, Scott and Kissane, P.A.
Role Proponent
Status Active
Representations Scott A. Cole
Name Amanda Bowen
Role Proponent
Status Active
Name Karina Bodnieks
Role Proponent
Status Active
Name Gabrielle R. Mercadante
Role Proponent
Status Active
Name Thomas J. Meeks
Role Proponent
Status Active
Name Taylor, Day, Grimm & Boyd
Role Proponent
Status Active
Representations Reed W Grimm
Name OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C.
Role Proponent
Status Active
Representations Peter W. Zinober
Name U.S. Chamber Institute for Legal Reform
Role Proponent
Status Active
Representations Harold Kim
Name GRAYROBINSON, P.A.
Role Proponent
Status Active
Representations Mr. Jonathan Lee Blackmore
Name Michael R. D'Lugo
Role Proponent
Status Active
Name HICKS, PORTER, EBENFELD & STEIN, P.A.
Role Proponent
Status Active
Representations Mark Hicks, Dinah Stein
Name Jones Day
Role Proponent
Status Active
Representations Mr. Brian Charles Lea
Name Marshall Dennehey Warner Coleman & Goggin
Role Proponent
Status Active
Representations Bradley P. Blystone, Alan C. Nash, Michael A. Packer, Michael Archibald, Ryan D. Burns, James Patrick Hanratty, Kimberly K. Berman, Thomas F. Brown
Name JENNIFER MILLER LLC
Role Proponent
Status Active
Name Charles E. Bailes III
Role Proponent
Status Active
Name Elliot B. Kula
Role Vice Chair-Committee
Status Active
Name Landis V. Curry III
Role Vice Chair-Committee
Status Active
Name Mr. Jason Paul Stearns
Role Vice Chair-Committee
Status Active

Docket Entries

Docket Date 2021-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-12
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CIVIL PROCEDURE RULES COMMITTEEREQUEST FOR ORAL ARGUMENT
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-03-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment by William W. Large on behalf of Florida Justice Reform Institute
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2021-03-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, April 8, 2021. Sixty minutes is allocated for oral argument. The time period for filing comments with this Court remains extended to Tuesday, March 16, 2021. The proponent of any change and any party filing a comment with the Committee or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Wednesday, March 24, 2021. If a party wishing to participate has already filed a separate request for oral argument pursuant to the Court's publication notice, no further action is needed. The allocation of oral argument time will be decided at a later date. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the Court's website (http://www.floridasupremecourt.org) via the Online Docket. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-03-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Wendy Lumish on behalf of Lawyers for Civil Justice
On Behalf Of Lawyers for Civil Justice
View View File
Docket Date 2021-03-09
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS REGARDING USE OFDECLARATIONS AND ADOPTING FEDERAL RULE 56
On Behalf Of Ms. Sylvia H. Walbolt
View View File
Docket Date 2021-03-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ RESPONDENT, PUBLIX SUPER MARKET, INC.'S REQUEST FOR ORAL ARGUMENT
View View File
Docket Date 2021-03-08
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Armellini Express Lines, Inc.
On Behalf Of David Armellini
View View File
Docket Date 2021-03-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Peter W. Zinober on behalf of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. (3/11/2021 - Hard copy received and rejected for noncompliance with AOSC17-27. Placed with file.)
On Behalf Of Ogletree, Deakins, Nash, Smoak & Stewart, P.C.
View View File
Docket Date 2021-03-03
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Jennifer L. Hall on behalf of American Trucking Associations
On Behalf Of Jennifer L. Hall
View View File
Docket Date 2021-03-02
Type Response
Subtype Appendix-Comments
Description APPENDIX-COMMENTS ~ Appendix to Comment by Jason Hilborn for Attorney General on behalf of the State of Florida
On Behalf Of State of Florida
View View File
Docket Date 2021-03-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of State of Florida
View View File
Docket Date 2021-03-01
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Jimmy Davis on behalf of Davis Express
On Behalf Of Jimmy Davis
View View File
Docket Date 2021-02-26
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Hicks, Porter, Ebenfeld & Stein, P.A.
View View File
Docket Date 2021-02-26
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Cole, Scott & Kissane, P.A.
On Behalf Of Cole, Scott and Kissane, P.A.
View View File
Docket Date 2021-02-25
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Fisher & Phillips, LLP
On Behalf Of Fisher & Phillips LLP
View View File
Docket Date 2021-02-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BELL & ROPER, P.A.
On Behalf Of Bell & Roper, P.A.
View View File
Docket Date 2021-02-23
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Frank Cruz-Alvarez)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-02-17
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The "Civil Procedure Rules Committee's Motion for Extension of Time" is hereby granted in part. The Civil Procedure Rules Committee and all interested persons may file comments on or before March 16, 2021.
Docket Date 2021-02-16
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ CIVIL PROCEDURE RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-02-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Charles E. Bailes III
On Behalf Of Charles E. Bailes III
View View File
Docket Date 2021-02-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Patrick F. Clark
On Behalf Of Patrick F. Clark
View View File
Docket Date 2021-02-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Daniel Rogers and Jennifer Voss)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-01-29
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF HAWKINS PARNELL & YOUNG LLP
On Behalf Of Hawkins Parnell & Young LLP
View View File
Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued December 31, 2020.
View View File
Docket Date 2021-01-07
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-12-31
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021 at 12:01 a.m. It is so ordered.
View View File
Docket Date 2020-10-14
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-10-14
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (CIVIL) ~ No petition filed. See opinion issued December 31, 2020.
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-03-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Scott M. Edson
View View File
Docket Date 2021-05-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued April 29, 2021.
View View File
Docket Date 2021-04-29
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021, at 12:01 a.m. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2021-04-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENTBY JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-16
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF TAYLOR, DAY, GRIMM & BOYD
On Behalf Of Taylor, Day, Grimm & Boyd
View View File
IN RE: STANDARD JURY INSTRUCTIONS IN CIVIL CASES - REPORT NO. 19-05 SC2019-1560 2019-09-13 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Jury Instructions
Court Supreme Court of Florida

Parties

Name Instruction 503.2
Role Petitioner
Status Active
Name Standard Jury Instructions in Civil Cases
Role Petitioner
Status Active
Representations Ms. Laura K. Whitmore, Mr. Jeffrey A. Cohen, Heather Savage Telfer, Krys Godwin
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Punitive Damages - Bifurcated Procedure
Role Petitioner
Status Active
Name Punitive Damages - Non-Bifurcated Procedure
Role Petitioner
Status Active
Name Instruction 503.1
Role Petitioner
Status Active
Name BOYD & JENERETTE, P.A.
Role Respondent
Status Active
Representations Ms. Kristen Van Der Linde
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Kansas R. Gooden
Name Bolin Law Group
Role Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name Mr. Benjamine Reid
Role Opponent
Status Active
Name Mr. Val Leppert
Role Opponent
Status Active
Name Mr. Walter Joseph Andrews
Role Opponent
Status Active
Name Mr. B. Richard Young
Role Opponent
Status Active
Name Mr. William L. Durham II
Role Opponent
Status Active
Name Mr. Douglas J. Chumbley
Role Opponent
Status Active
Name Scott M. Edson
Role Opponent
Status Active
Name Jason T. Burnette
Role Opponent
Status Active

Docket Entries

Docket Date 2020-03-05
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ In In re Amendments to the Florida Rules of Judicial Administration, the Florida Rules of Civil Procedure, and the Florida Rules of Criminal Procedure-Standard Jury Instructions, No. SC20-145 (Fla. 2020), the Court adopted new court rules pertaining to the creation, modification, and use of standard jury instructions. As relevant here, the Court has authorized the Standard Jury Instruction Committees to develop and approve new and amended standard jury instructions to be published for use without authorization by the Court. See Fla. R. Jud. Admin. 2.270(a). Therefore, the following cases are hereby dismissed and remanded to the committees for reconsideration pursuant to the new rules: In re Standard Jury Instructions in Civil Cases-Report No. 19-05, No. SC19-1560; In re Standard Jury Instructions in Criminal Cases-Report 2019-13, No SC19-1912; In re Standard Jury Instructions in Criminal Cases-Report 2019-14, No SC19-2121; In re Standard Jury Instructions in Criminal Cases-Report 2019-15, No SC19-2159; and In re Standard Jury Instructions in Contract and Business Cases-2020 Report, No. SC20-95.
Docket Date 2019-12-30
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Committee on Standard Jury Instructions in Civil Cases' "Motion for Extension of Time Relating to Report No. 19-05 of the Committee on Standard Jury Instructions (Civil): Punitive Damages" is granted, and the Committee is allowed up to and including March 6, 2020, to file its response to the comments.
Docket Date 2019-12-16
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ MOTION FOR EXTENSION OF TIME RELATING TO REPORT NO. 19-05 OF THE COMMITTEE ON STANDARD JURY INSTRUCTIONS (CIVIL): PUNITIVE DAMAGES
On Behalf Of Standard Jury Instructions in Civil Cases
View View File
Docket Date 2019-12-02
Type Response
Subtype Comments
Description COMMENTS ~ Comment on jury instruction amendments proposed in In re: Standard JuryInstructions in Civil Cases - Report No. 19-05
On Behalf Of Bolin Law Group
View View File
Docket Date 2019-09-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2019-09-13
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix C
On Behalf Of Standard Jury Instructions in Civil Cases
View View File
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-09-27
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the November 1, 2019, Bar News with comments due December 2, 2019.
View View File
Docket Date 2019-09-16
Type Event
Subtype No Fee Required
Description No Fee Required

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State