Search icon

THE NEMOURS FOUNDATION

Headquarter

Company Details

Entity Name: THE NEMOURS FOUNDATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 1974 (51 years ago)
Document Number: 729461
FEI/EIN Number 590634433
Address: 10140 CENTURION PARKWAY NORTH, Attn: Administration, JACKSONVILLE, FL, 32256, US
Mail Address: 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NEMOURS FOUNDATION, ALABAMA 000-531-435 ALABAMA
Headquarter of THE NEMOURS FOUNDATION, ILLINOIS CORP_71211142 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407620230 2023-11-13 2024-07-16 6535 NEMOURS PKWY, ORLANDO, FL, 328277884, US 6535 NEMOURS PKWY, ORLANDO, FL, 328277884, US

Contacts

Phone +1 407-567-4799

Authorized person

Name SYLINDA FULSE
Role DIRECTOR OF PHARMACY SERVICES
Phone 4075673256

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Central Index Key

CIK number Mailing Address Business Address Phone
1243868 No data 4600 TOUCHTON RD., JACKSONVILLE, FL, 32246 No data

Filings since 2004-08-16

Form type 4
File number 001-08728
Filing date 2004-08-16
Reporting date 2004-08-13
File View File

Filings since 2004-07-02

Form type 4
File number 001-10466
Filing date 2004-07-02
Reporting date 2004-07-01
File View File

Filings since 2004-06-28

Form type 4
File number 001-10466
Filing date 2004-06-28
Reporting date 2004-06-28
File View File

Filings since 2004-06-21

Form type 4
File number 001-10466
Filing date 2004-06-21
Reporting date 2004-06-21
File View File

Filings since 2004-06-14

Form type 4
File number 001-10466
Filing date 2004-06-14
Reporting date 2004-06-14
File View File

Filings since 2004-06-07

Form type 4
File number 001-10466
Filing date 2004-06-07
Reporting date 2004-06-07
File View File

Filings since 2004-06-01

Form type 4
File number 001-10466
Filing date 2004-06-01
Reporting date 2004-06-01
File View File

Filings since 2004-05-10

Form type 4
File number 001-10466
Filing date 2004-05-10
Reporting date 2004-05-10
File View File

Filings since 2004-05-03

Form type 4
File number 001-10466
Filing date 2004-05-03
Reporting date 2004-05-03
File View File

Filings since 2004-04-26

Form type 4
File number 001-10466
Filing date 2004-04-26
Reporting date 2004-04-26
File View File

Filings since 2004-04-05

Form type 4
File number 001-10466
Filing date 2004-04-05
Reporting date 2004-04-05
File View File

Filings since 2004-03-29

Form type 4
File number 001-10466
Filing date 2004-03-29
Reporting date 2004-03-29
File View File

Filings since 2004-03-22

Form type 4
File number 001-10466
Filing date 2004-03-22
Reporting date 2004-03-22
File View File

Filings since 2004-03-15

Form type 4
File number 001-10466
Filing date 2004-03-15
Reporting date 2004-03-15
File View File

Filings since 2004-03-08

Form type 4
File number 001-10466
Filing date 2004-03-08
Reporting date 2004-03-08
File View File

Filings since 2004-03-01

Form type 4
File number 001-10466
Filing date 2004-03-01
Reporting date 2004-03-01
File View File

Filings since 2004-02-23

Form type 4
File number 001-10466
Filing date 2004-02-23
Reporting date 2004-02-23
File View File

Filings since 2004-02-17

Form type 4
File number 001-10466
Filing date 2004-02-17
Reporting date 2004-02-17
File View File

Filings since 2003-11-17

Form type 4
File number 001-10466
Filing date 2003-11-17
Reporting date 2003-11-17
File View File

Filings since 2003-11-10

Form type 4
File number 001-10466
Filing date 2003-11-10
Reporting date 2003-11-10
File View File

Filings since 2003-11-03

Form type 4
File number 001-10466
Filing date 2003-11-03
Reporting date 2003-11-03
File View File

Filings since 2003-10-27

Form type 4
File number 001-10466
Filing date 2003-10-27
Reporting date 2003-10-27
File View File

Filings since 2003-10-14

Form type 4
File number 001-10466
Filing date 2003-10-14
Reporting date 2003-10-13
File View File

Filings since 2003-10-06

Form type 4
File number 001-10466
Filing date 2003-10-06
Reporting date 2003-10-06
File View File

Filings since 2003-09-30

Form type 4
File number 001-10466
Filing date 2003-09-30
Reporting date 2003-09-29
File View File

Filings since 2003-08-19

Form type 4
File number 001-10466
Filing date 2003-08-19
Reporting date 2003-08-18
File View File

Filings since 2003-08-13

Form type 4
File number 001-10466
Filing date 2003-08-13
Reporting date 2003-08-11
File View File

Filings since 2003-08-06

Form type 4
File number 001-10466
Filing date 2003-08-06
Reporting date 2003-08-04
File View File

Filings since 2003-07-28

Form type 4
File number 001-10466
Filing date 2003-07-28
Reporting date 2003-07-28
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LOX1EMRP448530 729461 US-FL GENERAL ACTIVE 1974-04-23

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33324
Headquarters 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, US-FL, US, 32256

Registration details

Registration Date 2017-10-04
Last Update 2024-09-20
Status ISSUED
Next Renewal 2025-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 729461

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Asst

Name Role Address
Bayne Jennifer Asst 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
Morrow Cameron L Asst 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
Higginbotham William WII Treasurer 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

President

Name Role Address
Moss R. LDr. President 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Gene

Name Role Address
Kowal Laura Gene 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Chief Financial Officer

Name Role Address
McKendree Rodney Dr. Chief Financial Officer 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152557 NEMOURS CHILDREN'S OUTPATIENT PHARMACY ACTIVE 2023-12-15 2028-12-31 No data 6535 NEMOURS PARKWAY, ORLANDO, FL, 32827
G23000132172 NEMOURS SCRIPTS ACTIVE 2023-10-26 2028-12-31 No data 6535 NEMOURS PARKWAY, FIRST FLOOR PHARMACY, ORLANDO, FL, 32827
G22000011439 NEMOURS CHILDREN'S HEALTH ALLIANCE ACTIVE 2022-01-27 2027-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G21000100625 NEMOURS CHILDREN'S HOSPITAL,FLORIDA ACTIVE 2021-08-03 2026-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G21000100624 NEMOURS CHILDREN'S HEALTH ACTIVE 2021-08-03 2026-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G20000009003 NEMOURS CHILDREN'S URGENT CARE ACTIVE 2020-01-20 2025-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G15000082870 NEMOURS CHILDREN'S SPECIALTY CARE EXPIRED 2015-08-11 2020-12-31 No data 807 CHILDREN'S WAY, JACKSONVILLE, FL, 32207
G15000082868 NEMOURS CARECONNECT ACTIVE 2015-08-11 2025-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G14000053344 NEMOURS CHILDREN'S PRIMARY CARE EXPIRED 2014-06-03 2019-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
G14000008428 NEMOURS CHILDREN'S URGENT CARE EXPIRED 2014-01-24 2019-12-31 No data 10140 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-23 No data No data
AMENDED AND RESTATEDARTICLES 2016-08-05 No data No data
AMENDED AND RESTATEDARTICLES 2016-05-26 No data No data
AMENDMENT 2008-11-17 No data No data
AMENDMENT 2007-01-16 No data No data
AMENDED AND RESTATEDARTICLES 2005-01-24 No data No data
AMENDMENT 2000-03-08 No data No data
AMENDED AND RESTATEDARTICLES 1999-02-02 No data No data
AMENDMENT 1997-03-05 No data No data
AMENDMENT 1996-05-17 No data No data

Court Cases

Title Case Number Docket Date Status
Hugh M. Durden, et al., Petitioner(s) v. Kathleen Jennings, etc., et al., Respondent(s) SC2024-1377 2024-09-19 Open
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0064;

Parties

Name Hugh Durden
Role Petitioner
Status Active
Representations James Andrew McKee, Michael Gay, Heather Lee
Name Terri L. Kelly
Role Petitioner
Status Active
Name GEOFFREY ROGERS LLC
Role Petitioner
Status Active
Name Thomas G. Kuntz
Role Petitioner
Status Active
Name Robert Riney
Role Petitioner
Status Active
Name Kathleen Jennings
Role Respondent
Status Active
Representations Kristen Marie Fiore, Katherine Eastmoore Giddings, John Barber Macdonald, Amy Marie Leitch, Ashlea Ann Edwards, Gerald Barnette Cope, Jr., Garrett Moritz, Owen P. Lefkon, Elizabeth M. Taylor
Name THE NEMOURS FOUNDATION
Role Respondent
Status Active
Representations Robert Eric Bilik, Kimberly Tolland Mydock, Jonathan Y. Ellis
Name Ashley Moody
Role Respondent
Status Active
Representations William Henry Stafford, III, Henry Charles Whitaker, Robert Scott Schenck, Daniel William Bell
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motion (SC)
Subtype Consolidation
Description Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-11-01
Type Order
Subtype Consolidation
Description The Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-1372 only. Respondents are allowed to and including December 20, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondents' jurisdictional briefs may contain no more than 6,500 words.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner Trustees
On Behalf Of Hugh Durden
View View File
Docket Date 2024-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Garrett B. Moritz, Elizabeth M. Taylor, and Owen P. Lefkon, on behalf of Kathleen Jennings, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 8, 2024.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-30
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Initial Jurisdictional Brief -- Docketed in SC2024-1372
On Behalf Of Ashley Moody
Docket Date 2024-09-25
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Motion for Expansion of Word Limit for Initial Jurisdictional Brief -- Docketed in SC2024-1372
On Behalf Of Kathleen Jennings
Docket Date 2024-09-25
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioners' motion for extension of time is granted, and petitioners are allowed to and including October 21, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-25
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Hugh Durden
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hugh Durden
View View File
Docket Date 2024-09-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-24
Type Motion
Subtype Brief Enlargement
Description Opposed Motion for Expansion of Word Limit for Initial Jurisdictional Brief -- Docketed in SC2024-1372
On Behalf Of Ashley Moody
Docket Date 2024-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Ashley Moody, etc., Petitioner(s) v. Kathleen Jennings, etc., et al., Respondent(s) SC2024-1372 2024-09-19 Open
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
5D2023-0064

Parties

Name Kathleen Jennings
Role Respondent
Status Active
Representations Katherine Eastmoore Giddings, Kristen Marie Fiore, John Barber Macdonald, Amy Marie Leitch, Garrett Moritz, Elizabeth M. Taylor, Owen P. Lefkon, Gerald Barnette Cope, Jr., Ashlea Ann Edwards
Name Hugh Durden
Role Respondent
Status Active
Representations Daniel Kearney Bean, Jacqueline Van Laningham, James Andrew McKee, Heather Lee, Michael Gay, Stacy A. Scaldo
Name John S. Lord
Role Respondent
Status Active
Name Thomas G. Kuntz
Role Respondent
Status Active
Name John F. Porter, III
Role Respondent
Status Active
Name GEOFFREY ROGERS LLC
Role Respondent
Status Active
Name Winfred L. Thornton
Role Respondent
Status Active
Name THE NEMOURS FOUNDATION
Role Receiver
Status Active
Representations Robert Eric Bilik, Kimberly Tolland Mydock, Mark E. Anderson, Jonathan Y. Ellis
Name Hon. Mark Harrison Mahon
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Ashley Moody
Role Petitioner
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, William Henry Stafford, III, Robert Scott Schenck, Jeffrey Paul DeSousa

Docket Entries

Docket Date 2024-10-30
Type Motion (SC)
Subtype Consolidation
Description Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-22
Type Brief
Subtype Juris Initial
Description Attorney General's Brief on Jurisdiction
On Behalf Of Ashley Moody
View View File
Docket Date 2024-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Garrett B. Moritz, Elizabeth M. Taylor, and Owen P. Lefkon, on behalf of Kathleen Jennings, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 8, 2024.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-10-02
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-30
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Initial Jurisdictional Brief (filed in SC2024-1377)
On Behalf Of Ashley Moody
View View File
Docket Date 2024-09-25
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Motion for Expansion of Word Limit for Initial Jurisdictional Brief (filed in SC2024-1377)
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-25
Type Motion
Subtype Brief Enlargement
Description Opposed Motion for Expansion of Word Limit for Initial Jurisdictional Brief (filed in SC2024-1377)
On Behalf Of Ashley Moody
View View File
Docket Date 2024-09-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-20
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2024-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-11-01
Type Order
Subtype Consolidation
Description The Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-1372 only. Respondents are allowed to and including December 20, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondents' jurisdictional briefs may contain no more than 6,500 words.
View View File
The Nemours Foundation, Petitioner(s) v. Kathleen Jennings, et al., Respondent(s) SC2024-1375 2024-09-19 Open
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0064;

Parties

Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name THE NEMOURS FOUNDATION
Role Petitioner
Status Active
Representations Kimberly Tolland Mydock, Robert Eric Bilik, Mark E. Anderson, Jonathan Y. Ellis
Name Kathleen Jennings
Role Respondent
Status Active
Representations Katherine Eastmoore Giddings, Kristen Marie Fiore, Amy Marie Leitch, Ashlea Ann Edwards, Gerald Barnette Cope, Jr., Owen P. Lefkon, Garrett Moritz, Elizabeth M. Taylor
Name Hugh M. Durden
Role Respondent
Status Active
Representations Daniel Kearney Bean, Jacqueline Van Laningham, Stacy A. Scaldo, James Andrew McKee, Heather Lee, Michael Gay
Name John S. Lord
Role Respondent
Status Active
Name Thomas G. Kuntz
Role Respondent
Status Active
Name Winfred L. Thornton
Role Respondent
Status Active
Name GEOFFREY ROGERS LLC
Role Respondent
Status Active
Name Ashley Moody
Role Respondent
Status Active
Representations Daniel William Bell, William Henry Stafford, III, Henry Charles Whitaker, David Matthew Costello
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motion (SC)
Subtype Consolidation
Description Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-22
Type Brief
Subtype Juris Initial
Description Petitioner The Nemours Foundation's Jurisdictional Brief
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-10-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Jonathan Y. Ellis and Mark E. Anderson, on behalf of petitioner, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2024.
View View File
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Mark E. Anderson
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Mark E. Anderson
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Garrett B. Moritz, Elizabeth M. Taylor, and Owen P. Lefkon, on behalf of Kathleen Jennings, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 8, 2024.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-25
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-25
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description The Nemours Foundation's Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-09-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-11-01
Type Order
Subtype Consolidation
Description The Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-1372 only. Respondents are allowed to and including December 20, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondents' jurisdictional briefs may contain no more than 6,500 words.
View View File
Docket Date 2024-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Christian Marin, Appellant(s), v. The Nemours Children's Hospital a/k/a The Nemours Foundation, Appellee(s). 5D2024-0978 2024-04-12 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2023-38313

Parties

Name Christian Marin
Role Appellant
Status Active
Representations Maureen A. Arago
Name THE NEMOURS FOUNDATION
Role Appellee
Status Active
Name The Nemours Children's Hospital
Role Appellee
Status Active
Representations Mary Cravatta, John S. Lord, Jr.

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description APPEAL TRANSFERRED TO THE 6TH DCA
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 605 pages
Docket Date 2024-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion-JOINT MOTION TO TRANSFER VENUE
On Behalf Of The Nemours Children's Hospital
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE: 04/11/2024
On Behalf Of Christian Marin
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Gail Ezell, Appellant(s), v. The Nemours Foundation, Appellee(s). 5D2023-2565 2023-08-14 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2022-32793

Parties

Name Gail Ezell
Role Appellant
Status Active
Representations William T. Russell, III
Name THE NEMOURS FOUNDATION
Role Appellee
Status Active
Representations Mary Caroline Cravatta, John S. Lord, Jr., James A. McKee

Docket Entries

Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-30
Type Response
Subtype Response
Description Response to Amended Motion for Written Opinion
On Behalf Of The Nemours Foundation
Docket Date 2024-08-16
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and Motion to Preserve future Motions for Rehearing, Clarification and Certification - AMENDED MOTION
On Behalf Of Gail Ezell
Docket Date 2024-08-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion AND MOTION TO PRESERVE FUTURE MOTIONS FOR REHEARING, CLARIFICATION AND CERTIFICATION- SEE AMENDED MOTION
On Behalf Of Gail Ezell
Docket Date 2024-07-30
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gail Ezell
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Nemours Foundation
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gail Ezell
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2415 PAGES
Docket Date 2023-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mary Cravatta 125712
On Behalf Of The Nemours Foundation
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Nemours Foundation
Docket Date 2023-08-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA William T. Russell, III 1035495
On Behalf Of Gail Ezell
Docket Date 2023-08-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Gail Ezell
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 8/14/2023
On Behalf Of Gail Ezell
Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion; MOT WRITTEN OPINION AND MOT PRESERVE DENIED
View View File
Kathleen Jennings, the Attorney General of the State of Delaware, Appellant(s), v. Hugh M. Durden, John S. Lord, Thomas G. Kuntz, Terri Kelly, Geoffrey M. Rogers, and Winfred L. Thornton, etc., et al., Appellee(s). 5D2023-0064 2022-02-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2017-CA-004945

Parties

Name Hugh M. Durden
Role Appellee
Status Active
Representations Daniel K. Bean, Heather Anne Lee, Emily Y. Rottmann, Mark E. Anderson, Jacqueline A. Van Laningham, Emily Y. Rottmann DNU, Christopher M. Kise, Stacy Scaldo, James Andrew McKee
Name Geoffrey M. Rogers
Role Appellee
Status Active
Name John S. Lord
Role Appellee
Status Active
Name Terri Kelly
Role Appellee
Status Active
Name Tallahassee Attorney General
Role Appellee
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, William Henry Stafford, III, Robert Scott Schenck
Name Winfred L. Thornton
Role Appellee
Status Active
Name Alfred I. duPont
Role Appellee
Status Active
Name Thomas G. Kuntz
Role Appellee
Status Active
Name THE NEMOURS FOUNDATION
Role Appellee
Status Active
Representations Kimberly Tolland Mydock, Robert Eric Bilik, Jonathan Y Ellis
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Kathleen Jennings
Role Appellant
Status Active
Representations Kristen M. Fiore, Gerald B. Cope Jr., Christian Douglas Wright, Kristen M. Fiore - DNU, Garrett B. Moritz, Elizabeth M. Taylor, Ashlea A Edwards, Amy M. Leitch

Docket Entries

Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time to File Response to Post-Decision Motions; MOT EOT GRANTED; RESPONSE ACCEPTED
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Response to AE'S MOTIONS FOR REHEARING, ETC. FOR AA, KATHLEEN JENNINGS
On Behalf Of Kathleen Jennings
Docket Date 2024-09-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order on Motion to Stay Issuance of Mandate
View View File
Docket Date 2024-09-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court- for Nemours Foundation
Docket Date 2024-09-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court- SC24-1377 (re: Hugh M. Durden, et al)
Docket Date 2024-09-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC- FOR AG TALLAHASSEE
On Behalf Of Tallahassee Attorney General
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Attorney General
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to motion to stay mandate
On Behalf Of Kathleen Jennings
Docket Date 2024-09-03
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description JOINT Motion To Stay Issuance of Mandate - GRANTED PER 9/24/24 ORDER
On Behalf Of Hugh M. Durden
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc and Certification; MOT'S AND AMENDED MOT CERTIFICATION DENIED; MOT REHEAR EN BANC DENIED; JUDGE MACIVER AND JUDGE PRATT DISSENT; JUDGE EISNAUGLE RECUSED FROM EN BANC CONSIDERATION
View View File
Docket Date 2022-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ Attorney General AB/ 25 days 10/25/22
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Attorney General
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; AES' FILE POST DISPO MOTIONS BY 6/27/24
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE MOTIONS PURSUANT TO FLORIDA RULES OF APPELLATE PROCEDURE 9.330 AND 9.331
On Behalf Of Hugh M. Durden
Docket Date 2024-01-22
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2024-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Kathleen Jennings
Docket Date 2023-01-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ AE- NEMOURS FOUNDATION OA PREFERENCE
On Behalf Of Hugh M. Durden
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ AES-HUGH M. DURDEN, JOHN S. LORD, THOMAS G. KUNTZ, TERRI KELLY, GEOFFREY M. ROGERS, AND WINIFRED L. THORNTON'S OA PREFERENCE
On Behalf Of Hugh M. Durden
Docket Date 2022-10-25
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ re AB of AEs Durden, Lord, Kuntz, Kelly, Rogers, and Thornton
On Behalf Of Hugh M. Durden
Docket Date 2023-01-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hugh M. Durden
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellant's Counsel ~      The Court grants the motion to withdraw filed on December 8, 2022, by Katherine Giddings. The Court notes that John B. MacDonald, Amy M. Leitch, Gerald B. Cope Jr., and Kristen M. Fiore, of Akerman LLP, and Garrett B. Moritz, Elizabeth M. Taylor, and Christian Douglas Wright, appearing pro hac vice, remain counsel of record for Appellant in this appeal.
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REDOCKETED AS REQUEST FOR OA
On Behalf Of Kathleen Jennings
Docket Date 2022-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kathleen Jennings
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix ~ to RB
On Behalf Of Kathleen Jennings
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
Docket Date 2022-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and substitute pro hac vice
On Behalf Of Kathleen Jennings
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time, filed on November 2, 2022. Appellant shall serve the reply brief on or before December 28, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-11-02
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 Kathleen Jennings
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Neours Foundation (contains confidential information)
On Behalf Of Hugh M. Durden
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 25 days- AB
On Behalf Of Hugh M. Durden
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of Jonathan Y. Ellis, Esquire, filed July 21, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellee The Nemours Foundation.
Docket Date 2022-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ Attorney General AB 65 days 9/30/22
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 65 days
On Behalf Of Hugh M. Durden
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hugh M. Durden
Docket Date 2022-07-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Mark E. Anderson
On Behalf Of Hugh M. Durden
Docket Date 2022-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Hugh M. Durden
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hugh M. Durden
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ redacted version
On Behalf Of Kathleen Jennings
Docket Date 2022-06-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Kathleen Jennings
Docket Date 2022-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 438 pages - Supplement 2
On Behalf Of Jody Phillips
Docket Date 2022-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14,389 pages SEALED - Supplement 1
On Behalf Of Jody Phillips
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 3450 pages
On Behalf Of Jody Phillips
Docket Date 2022-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 6/27/22
Docket Date 2022-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of Kathleen Jennings
Docket Date 2022-03-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~      Motion filed by Christian Douglas Wright on February 18, 2022, to appear pro hac vice for Appellant is granted.
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 16, 2022.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kathleen Jennings
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Attorney General
Docket Date 2022-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on March 3, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-02-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Elizabeth M. Taylor
Docket Date 2022-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ -Elizabeth M. Taylor
On Behalf Of Kathleen Jennings
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kathleen Jennings
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Kathleen Jennings
Docket Date 2025-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Tallahassee Attorney General
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to post-decision motions FOR AA, KATHLEEN JENNINGS
On Behalf Of Kathleen Jennings
Docket Date 2024-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc - SEE AMENDED MOTION
On Behalf Of Hugh M. Durden
Docket Date 2024-05-31
Type Disposition by Opinion
Subtype Reversed
Description REVERESED AND REMANDED FOR FURTHER PROCEEDINGS JUDGE HARRIS CONCURS JUDGE MAKAR CONCURS IN RESULT ONLY W/OPINION JUDGE EDWARDS CONCURS IN PART; DISSENTS IN PART W/OPINION; CORRECTED 8/5/24
View View File
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-07-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on July 21, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Blaine H. Winship shall have no further responsibility in this case. William Stafford shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellee.
THE NEMOURS FOUNDATION, ETC. VS XIOMARA MARTINEZ ARROYO, ETC., ET AL. SC2019-1829 2019-10-25 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482015CA004791A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-817

Parties

Name THE NEMOURS FOUNDATION
Role Petitioner
Status Active
Representations FRANCIS E. PIERCE, III, Susan Elizabeth Sewell
Name Nemours Children's Hospital, Orlando
Role Petitioner
Status Active
Name Ramon Aponte, Minor
Role Respondent
Status Active
Name Xiomara Martinez Arroyo
Role Respondent
Status Active
Representations Christopher V. Carlyle
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Heather Lynn Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Xiomara Martinez Arroyo
View View File
Docket Date 2019-11-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OFPETITIONER
On Behalf Of NEMOURS FOUNDATION
View View File
Docket Date 2019-10-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of NEMOURS FOUNDATION
View View File
Docket Date 2019-10-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of NEMOURS FOUNDATION
View View File
Docket Date 2019-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State