Search icon

BETHUNE-COOKMAN UNIVERSITY INC.

Company Details

Entity Name: BETHUNE-COOKMAN UNIVERSITY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Apr 1967 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: 712633
FEI/EIN Number 59-0704726
Address: 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099
Mail Address: 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689076499 2014-09-24 2014-09-24 5050 SPRING VALLEY RD, DALLAS, TX, 752443995, US 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 321143012, US

Contacts

Phone +1 800-555-9073
Fax 9723673452
Phone +1 386-421-2215

Authorized person

Name SCOTT ARMSTRONG
Role DIRECTOR OF SPORTS MEDICINE
Phone 3864812261

Taxonomy

Taxonomy Code 207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005PUUH5R9NF7O81 712633 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Browne, Pamela G, 640 Dr Mary Mcleod Bethune Boulevard, Daytona Beach, US-FL, US, 32114
Headquarters 640 Dr. Mary McLeod Bethune Boulevard, Daytona Beach, US-FL, US, 32114

Registration details

Registration Date 2014-12-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 712633

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETHUNE-COOKMAN UNIVERSITY RETIREMENT PLAN 2019 590704726 2022-06-09 BETHUNE-COOKMAN UNIVERSITY 1373
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-03-21
Business code 611000
Sponsor’s telephone number 3864812031
Plan sponsor’s mailing address 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 321143012
Plan sponsor’s address 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 321143012

Number of participants as of the end of the plan year

Active participants 897
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 699
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing KEITH JACKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing KEITH JACKSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gallon-Stubbs, Valencia , Esq. Agent 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099

Chairman of Board of Trustees

Name Role Address
Perry Jr., Belvin, Esq. Chairman of Board of Trustees 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099

Secretary

Name Role Address
Adams, Jennifer L Secretary 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099

President

Name Role Address
Berry, William, Dr. President 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099

General Counsel

Name Role Address
Gallon-Stubbs, Valencia , Esq. General Counsel 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101965 ADAM-ALUMNI INFIRMARY ACTIVE 2020-08-11 2025-12-31 No data 640 DR. MARY MCLEOD BETHUNE BLVD, ATTN: STUDENT HEALTH SERVICES, DAYTONA BEACH, FL, 32114
G13000089848 BETHUNE-COOKMAN UNIVERSITY DELTONA SATELLITE CENTER EXPIRED 2013-07-29 2018-12-31 No data 640 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-24 Gallon-Stubbs, Valencia , Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099 No data
CHANGE OF MAILING ADDRESS 2009-01-19 640 DR MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL 32114-3099 No data
NAME CHANGE AMENDMENT 2007-04-09 BETHUNE-COOKMAN UNIVERSITY INC. No data
AMENDED AND RESTATEDARTICLES 2003-02-10 No data No data
AMENDED AND RESTATEDARTICLES 1999-06-30 No data No data
AMENDED AND RESTATEDARTICLES 1992-10-09 No data No data
AMENDED AND RESTATEDARTICLES 1985-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
RESTORATION 1 CFL, LLC VS BETHUNE-COOKMAN UNIVERSITY, INC., WCC SERVICES, INC., AND SHELDON WILSON 5D2022-2930 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-30563-CICI

Parties

Name Restoration 1 CFL, LLC
Role Appellant
Status Active
Representations Christopher M. Harne, Patrick H. Willis
Name WCC SERVICES, INC.
Role Appellee
Status Active
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Appellee
Status Active
Representations Steven C. Kletzkin, Scott W. Cichon
Name Sheldon Wilson
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-28
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/24 ORDER
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: APPELLATE FILING DEADLINES...
Docket Date 2023-03-23
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2023-03-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2023-02-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO FILE MEDIATOR REPORT
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHANGE MEDIATOR AND EXTEND MEDIATION DEADLINE
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-01-18
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-01-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2023-01-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher M. Harne 0800791
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2022-12-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher M. Harne 0800791
On Behalf Of Restoration 1 CFL, LLC
Docket Date 2022-12-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott W. Cichon 0440876
On Behalf Of Bethune-Cookman University, Inc.
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/22
On Behalf Of Restoration 1 CFL, LLC
ALDONIA MOOTRY, ETC. VS BETHUNE-COOKMAN UNIVERSITY, INC., ET AL. SC2019-1845 2019-10-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642011CA031071XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-2182

Parties

Name Aldonia Mootry
Role Petitioner
Status Active
Representations David A. Vukelja
Name Estate of Russell Mootry, Jr.
Role Petitioner
Status Active
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Respondent
Status Active
Representations Scott A. Cole
Name Trudie Kibbe Reed
Role Respondent
Status Active
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated November 14, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-11-14
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-11-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Aldonia Mootry
View View File
Docket Date 2019-10-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Aldonia Mootry
View View File
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN UKAWUILULU VS BETHUNE-COOKMAN UNIVERSITY, INC. AND TRUDIE KIBBE REED 5D2017-3910 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31072-CICI

Parties

Name JOHN UKAWUILULU
Role Appellant
Status Active
Representations David A. Vukelja
Name TRUDIE KIBBE REED
Role Appellee
Status Active
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Appellee
Status Active
Representations BRIAN RUBENSTEIN, Alexandra Valdes, Scott A. Cole
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 9/20
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of JOHN UKAWUILULU
Docket Date 2019-08-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-Granting Fees and Costs
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS ANSWER BRIEF
On Behalf Of JOHN UKAWUILULU
Docket Date 2019-04-30
Type Order
Subtype Order
Description ORD-Moot ~ MOT FOR CLARIFICATION; CROSS-AB BY 5/14
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY. FEES
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 4/23 ORDER
On Behalf Of JOHN UKAWUILULU
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/14
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/28; TREATED AS MOT FOR EOT PER 4/23 ORDER
On Behalf Of JOHN UKAWUILULU
Docket Date 2019-04-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-03-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2019-03-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-03-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/25
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/8
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/26
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/6
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN UKAWUILULU
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/17
Docket Date 2018-11-14
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 JOHN UKAWUILULU
Docket Date 2018-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 610 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 20 DYS. 9/21 MTN/EOT GRANTED; IB DUE 11/15.
Docket Date 2018-09-28
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF OBJECTION TO MOT SUPP ROA
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN UKAWUILULU
Docket Date 2018-09-21
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 JOHN UKAWUILULU
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of JOHN UKAWUILULU
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1307 PAGES - TRANSCRIPT
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA 7/13
Docket Date 2018-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER AND MOT FOR EOT
On Behalf Of JOHN UKAWUILULU
Docket Date 2018-06-28
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF CLERK RE: ROA
Docket Date 2018-06-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED 7/5
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ TRNSCRPT DUE AT LT BY 6/13. ROA DUE BY 6/23. IB 15 DYS LATER.
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX AND TRANSCRIPTS
On Behalf Of JOHN UKAWUILULU
Docket Date 2018-03-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COUNSEL MAY FILE A MOT EOT W/IN 10 DAYS...
Docket Date 2018-03-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-02-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ THIRD AMENDED
Docket Date 2018-02-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ SECOND AMENDED
Docket Date 2018-02-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ INDEX BY 4/3; IB W/IN 20 DAYS OF INDEX
Docket Date 2018-02-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-01-26
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS AND DESIGNATION
On Behalf Of JOHN UKAWUILULU
Docket Date 2017-12-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SCOTT A COLE 0885630
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2017-12-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 12/14/17; FEE PAID
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK AND DESIGNATION TO COURT REPORTER
On Behalf Of JOHN UKAWUILULU
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/17
On Behalf Of JOHN UKAWUILULU
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALDONIA MOOTRY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RUSSELL MOOTRY, JR. VS BETHUNE-COOKMAN UNIVERSITY, INC., AND TRUDIE KIBBE REED 5D2017-2182 2017-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31071-CICI

Parties

Name ESTATE OF RUSSELL MOOTRY, JR.
Role Appellant
Status Active
Name ALDONIA MOOTRY
Role Appellant
Status Active
Representations Jarett A. dePaula, David A. Vukelja
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Appellee
Status Active
Representations BRIAN RUBENSTEIN, Scott A. Cole, Alexandra Valdes
Name TRUDIE KIBBE REED
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1845 DISMISSED
Docket Date 2019-10-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1845
Docket Date 2019-10-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref# 97931486
Docket Date 2019-10-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 9/18
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ALDONIA MOOTRY
Docket Date 2019-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED FOR NEW TRIAL
Docket Date 2019-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-04-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 17-2182 AND 17-3910 SAME PANEL AND ORAL ARGUMENT DATE
Docket Date 2019-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HAVE APPELLATE CASES ASSIGNED TO SAME PANEL
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-02-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 2/25
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 2/18
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2019-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/7.
Docket Date 2018-11-08
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 ALDONIA MOOTRY
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 11/6 ORDER
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT EOT W/IN 5 DAYS
Docket Date 2018-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/18.
Docket Date 2018-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/28
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2018-07-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ AMENDED
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-07-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2018-07-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ SEE AMENDED MOTION
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/6
Docket Date 2018-06-06
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 ALDONIA MOOTRY
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/6 - AMENDED
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-05-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/6; STRICKEN PER 5/3 ORDER
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/7
On Behalf Of ALDONIA MOOTRY
Docket Date 2018-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1486 PAGES - TRANSCRIPT
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-02-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 3/8
Docket Date 2018-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED 2/16
Docket Date 2017-12-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA DUE BY 2/6. IB DUE W/I 20 DYS THEREAFTER. 12/4 MTN/EOT MOOT.
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR TRANSCRIPTS, INDEX AND INITIAL BRIEF
On Behalf Of ALDONIA MOOTRY
Docket Date 2017-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 11/27 ORDER
On Behalf Of ALDONIA MOOTRY
Docket Date 2017-11-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED
Docket Date 2017-11-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 12/1 BEFORE 4:00 PM
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-09-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2017-09-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2017-08-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ALDONIA MOOTRY
Docket Date 2017-07-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-07-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA DAVID A VUKELJA 276618
On Behalf Of ALDONIA MOOTRY
Docket Date 2017-07-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID A VUKELJA 276618
On Behalf Of ALDONIA MOOTRY
Docket Date 2017-07-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A COLE 0885630
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2017-07-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 7/13/17
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2017-07-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/17
On Behalf Of ALDONIA MOOTRY
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BETHUNE-COOKMAN UNIVERSITY, ETC. ET. AL. VS ALDONIA MOOTRY, AS PERSONAL, ETC. 5D2014-1550 2014-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-31071-CICI

Parties

Name TRUDIE KIBBE REED
Role Appellant
Status Active
Name BETHUNE-COOKMAN UNIVERSITY INC.
Role Appellant
Status Active
Representations Scott A. Cole
Name RUSSELL MOOTRY
Role Appellee
Status Active
Representations David A. Vukelja
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR NEW TRIAL ON MAIN APPEAL;AFFIRMED IN PART AND REVERSED IN PART ON CROSS-APPEAL.
Docket Date 2016-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2016-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-12-03
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2014-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 17 VOL - E-FILED (3262 PAGES)
Docket Date 2014-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-05-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 13-4052
Docket Date 2014-05-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2014-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2014-05-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2014-05-13
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA SHALL ADVISE WHY NOT CONSOL WITH 13-4052
Docket Date 2014-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BETHUNE-COOKMAN UNIVERSITY
Docket Date 2014-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Scott A. Cole 885630
Docket Date 2014-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/20/2014
On Behalf Of BETHUNE-COOKMAN UNIVERSITY

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-15
Amended and Restated Articles 2020-03-02
AMENDED ANNUAL REPORT 2019-10-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State