Search icon

FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.

Company Details

Entity Name: FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Document Number: N12000002958
FEI/EIN Number 45-4863384
Address: 201 WEST PARK AVENUE, TALLAHASSEE, FL, 32301
Mail Address: 201 WEST PARK AVENUE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SHEEDY MICHAEL B Agent 201 WEST PARK AVENUE, TALLAHASSEE, FL, 32301

President

Name Role Address
WENSKI THOMAS G President 9401 BISCAYNE BLVD, MIAMI, FL, 33138

Vice President

Name Role Address
BARBARITO GERALD M Vice President 9995 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
PARKES GREGORY L Director 6363 NINTH AVENUE NORTH, ST PETERSBURG, FL, 33743
DEWANE FRANK J Director 1000 PINEBROOK RD, VENICE, FL, 34285
NOONAN JOHN G Director 50 E. ROBINSON STREET, ORLANDO, FL, 32801
Wack William G Director 11 N. "B" Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 SHEEDY, MICHAEL B No data

Court Cases

Title Case Number Docket Date Status
Advisory Opinion to the Attorney General re: Limiting Government Interference with Abortion SC2023-1392 2023-10-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Susan B. Anthony Pro-Life America
Role Opponent
Status Active
Representations Alan Lawson, Samuel Joseph Salario, Jr., Jason Brent Gonzalez, Caroline Poor
Name THE NATIONAL CENTER FOR LIFE AND LIBERTY, INC.
Role Opponent
Status Active
Representations Jeremy Bailie, Robert Quincy Bird
Name LIBERTY COUNSEL, INC.
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips
Name FLORIDA PC DOCTORS CORP.
Role Proponent
Status Active
Representations Kelly Ann O'Keefe, Hannah Eleanor Murphy, Abigail Grieco Corbett, Jenea M Reed, Kendall J. Christie, Judy Baho, Isaac D. Chaput, Aubrey Stoddard, Vanessa Lauber, Stephen Petkis
Name Law Professors & Instructors
Role Proponent
Status Active
Representations Tyler Quinn Yeargain, Mark Edward Dorosin
Name Former Florida Republican Elected Officials
Role Proponent
Status Active
Representations Matthew Goldberger, Aadika Singh, Joshua Rosenthal
Name American College of Obstetricians and Gynecologists (ACOG)
Role Proponent
Status Active
Representations Sean Michael Shaw, Carrie Y Flaxman, Skye Lynn Perryman
Name Raymer Francis Maguire
Role Sponsor
Status Active
Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Sponsor
Status Active
Representations Courtney Rebecca Brewer, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Michelle Morton
Name Limiting Government Interference with Abortion
Role Petitioner
Status Active
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Opponent
Status Active
Representations Stephen Craig Emmanuel
Name Advisory Opinion to Attorney General
Role Petitioner
Status Active
Representations Nathan Andrew Forrester, Henry Charles Whitaker, Jeffrey Paul DeSousa, Daniel William Bell, John Matthew Guard, James Hamilton Percival, II
Name Florida Voters Against Extremism, PC
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips

Docket Entries

Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-01
Type Disposition
Subtype Approved
Description FSC-OPINION: Accordingly, we approve the proposed amendment for placement on the ballot. No rehearing will be permitted. It is so ordered.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Susan B. Anthony Pro-Life America's Notice of Availability for Supplemental Briefing
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Attorney General's Notice of Availability for Supplemental Briefing
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-03-11
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Thompson, David, Basic Rights and Initiative Petition 23-07: Are the Preborn "Natural Persons" Under The Florida Constitution? (March 8, 2024)
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-02-19
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Supreme Court of Alabama in LePage v. The Center for Reproductive Medicine, P.C., No. SC-2022-0515 (Ala. Feb. 16, 2024) (EXHIBIT A)
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority - Art. I, § 2 of the Florida Constitution
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-07
Type Order
Subtype Strike Filing Unauthorized
Description The letter filed February 6, 2024, by Family for Life (Jacksonville, Florida) in opposition to the proposed ballot initiative is hereby stricken as unauthorized.
View View File
Docket Date 2024-02-06
Type Letter-Case
Subtype Letter
Description Letter from Family for Life (Jacksonville, Florida) in Opposition to the Proposed Ballot Initiative -- Stricken 2/7/2024. Copy rec'd 2/14/2024.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder of Liberty Counsel, Inc. as Opponent
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Aadika Singh and Joshua Rosenthal, on behalf of Former Florida Republican Elected Officials, are hereby granted and counsel's payments of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), were received by this Court.
View View File
Docket Date 2023-11-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Josh Rosenthal
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Aadika Singh
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-11-13
Type Brief
Subtype Answer-Merit
Description Answer Brief of Floridians Protecting Freedom, Sponsor
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-15
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Conference of Catholic Bishops in Opposition to the Initiative
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2023-11-13
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel -- Stephen Petkis
On Behalf Of Florida Doctors
View View File
Docket Date 2023-11-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Stephen Petkis, Vanessa Lauber, Aubrey Stoddard, Isaac Chaput, Judy Baho, and Kendall Christie, on behalf of Florida Doctors, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 13, 2023.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Stephen Petkis for Florida Doctors
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-11-01
Type Brief
Subtype Initial-Merit
Description Initial Brief of National Center for Life and Liberty in Opposition to the Initiative
On Behalf Of National Center for Life and Liberty
View View File
Docket Date 2023-10-31
Type Brief
Subtype Other Brief Not Listed
Description Initial Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-31
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-09
Type Petition
Subtype Petition Filed
Description Advisory Opinion to the Attorney General
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-02-05
Type Notice
Subtype Supplemental Authority
Description Florida Department of Health's list of regulated healthcare practitioners that is listed in Fla. Stat. §456.001
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-20
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment "Limiting Government Interference with Abortion" complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes. Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes. The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof. IT IS, THEREFORE, the order of the Court that opponents must file their briefs on or before October 31, 2023, and serve a copy thereof on the Attorney General. Answer briefs must be filed on or before November 10, 2023. Replies briefs by opponents must be filed by November 15, 2023. Briefs submitted will be available on the Court's public online docket at https://acis.flcourts.gov/portal/court/68f021c4-6a44-4735-9a76-5360b2e8af13/case/8ea48e7f-fe8b-4112-aac6-4214b4f8573a.
View View File
Planned Parenthood of Southwest and Central Florida, et al., Petitioner(s) v. State of Florida, et al., Respondent(s) SC2022-1050 2022-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D22-2034;

Parties

Name TAMPA WOMAN'S HEALTH CENTER, INC.
Role Petitioner
Status Active
Name INDIAN ROCKS WOMAN'S CENTER, INC.
Role Petitioner
Status Active
Name Bread and Roses Women's Health Center
Role Petitioner
Status Active
Name GAINESVILLE WOMAN CARE LLC
Role Petitioner
Status Active
Name Planned Parenthood of South Florida
Role Petitioner
Status Active
Name Shelly Hsiao-Ying Tien, M.D., M.P.H.
Role Petitioner
Status Active
Name Planned Parenthood of East Florida
Role Petitioner
Status Active
Name ST. PETERSBURG WOMAN'S HEALTH CENTER, INC.
Role Petitioner
Status Active
Name Planned Parenthood of North Florida
Role Petitioner
Status Active
Name Planned Parenthood of Southwest & Central Florida
Role Petitioner
Status Active
Representations Whitney L. White, Johanna Zacarias, Nicholas L. V. Warren, Autumn Katz, Caroline Sacerdote, Jennifer Sandman, Shoba Pillay, April Otterberg, Daniel B. Tilley, Jennifer Dalven
Name BREAD AND ROSES, LLC
Role Petitioner
Status Active
Name A WOMAN'S CHOICE OF JACKSONVILLE, INC
Role Petitioner
Status Active
Name Hon. Andrew H. Warren
Role Respondent
Status Active
Name Hon. Melissa Williamson Nelson
Role Respondent
Status Active
Name Florida Board of Medicine
Role Respondent
Status Active
Name Hon. Bruce L. Bartlett
Role Respondent
Status Active
Name Hon. Ralph Larizza
Role Respondent
Status Active
Name Hon. David Andrew Aronberg
Role Respondent
Status Active
Name Hon. Brian S. Kramer
Role Respondent
Status Active
Name Hon. Katherine Fernandez Rundle
Role Respondent
Status Active
Name Hon. Larry Ryals Basford
Role Respondent
Status Active
Name SANDRA SCHWEMMER, INC.
Role Respondent
Status Active
Name Joseph Ladapo
Role Respondent
Status Active
Name Hon. Philip Glen Archer
Role Respondent
Status Active
Name Hon. John Emmett Campbell
Role Respondent
Status Active
Name Hon. Monique Worrell
Role Respondent
Status Active
Name Florida Board of Nursing
Role Respondent
Status Active
Name Florida Board of Osteopathic Medicine
Role Respondent
Status Active
Name Florida Agency for Health
Role Respondent
Status Active
Name Harold Fernandez Pryor, Jr.
Role Respondent
Status Active
Name David Diamond
Role Respondent
Status Active
Name Florida Department of Health
Role Respondent
Status Active
Name Ginger Madden Bowden
Role Respondent
Status Active
Name Maggie Hansen
Role Respondent
Status Active
Name Hon. John Foster Durrett
Role Respondent
Status Active
Name Hon. Thomas Bakkedahl
Role Respondent
Status Active
Name Hon. William M. Gladson
Role Respondent
Status Active
Name Hon. Dennis William Ward
Role Respondent
Status Active
Name Hon. Brian William Haas
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Bilal Ahmed Faruqui, Henry C. Whitaker, Daniel W. Bell, David M. Costello, John Guard, Natalie Paige Christmas, James H. Percival, Jeffrey Paul DeSousa, Nathan A. Forrester, Darrick Monson
Name Hon. Eduardo A. Brodsky
Role Respondent
Status Active
Name Ms. Simone Marstiller
Role Respondent
Status Active
Name Amira Dajani Fox
Role Respondent
Status Active
Name Sanctuary for Families
Role Amicus - Petitioner
Status Active
Representations Brian J. Stack, Robert Harris, Jennifer Kennedy Park, Caroline Soussloff
Name The Rapid Benefits Group Fund
Role Amicus - Petitioner
Status Active
Name Women for Abortion and Reproductive Rights
Role Amicus - Petitioner
Status Active
Name Margaret A. Baldwin,, JD
Role Amicus - Petitioner
Status Active
Name Cyra Choudhury
Role Amicus - Petitioner
Status Active
Name Donna Coker
Role Amicus - Petitioner
Status Active
Name Zanita Fenton,
Role Amicus - Petitioner
Status Active
Name Dr. Kathryn Nowotny,, PhD.
Role Amicus - Petitioner
Status Active
Name Jodi Russell
Role Amicus - Petitioner
Status Active
Name Floridians for Reproductive Freedom
Role Amicus - Petitioner
Status Active
Representations Edward Soto, Charlotte McFaddin, Caroline Elvig, Miranda S. Schiller, Sarah M. Sternlieb, Robert Niles-Weed, Elizabeth Mclean
Name Current and Former Elected Officials
Role Amicus - Petitioner
Status Active
Representations Matthew Goldberger, Jonathan B. Miller, Hilary Burke Chan
Name Law Professors
Role Amicus - Petitioner
Status Active
Representations Brad F. Barrios
Name American College of Obstetricians and Gynecologists (ACOG)
Role Amicus - Petitioner
Status Active
Representations Sean Michael Shaw, Kimberly A. Parker, Lesley F. McColl, Aleksander Sverdlik, Meghan G. Wingert
Name American Medical Association (AMA)
Role Amicus - Petitioner
Status Active
Name Society for Maternal-Fetal Medicine (SMFM)
Role Amicus - Petitioner
Status Active
Name LatinoJustice PRLDEF ("LatinoJustice")
Role Amicus - Petitioner
Status Active
Representations Angela Vigil, Emily Miranda Galindo, Robert H. Moore, Francisca D. Fajana, Paul Chander
Name Florida Access Network ("FAN")
Role Amicus - Petitioner
Status Active
Name National Latina Institute for Reproductive Justice ("Latina Institute")
Role Amicus - Petitioner
Status Active
Name Esperanza United
Role Amicus - Petitioner
Status Active
Name A & L LLC
Role Amicus - Petitioner
Status Active
Name Legal Momentum
Role Amicus - Petitioner
Status Active
Representations Brian J. Stack, Robert Harris, Jennifer Kennedy Park, Caroline Soussloff
Name National Organization for Women (NOW) Foundation
Role Amicus - Petitioner
Status Active
Name National Council of Jewish Women
Role Amicus - Petitioner
Status Active
Representations Courtney R. Brewer, Eugene M. Gelernter, Caitlin A. Ross
Name Religious Coalition for Reproductive Choice
Role Amicus - Petitioner
Status Active
Name Catholics for Choice
Role Amicus - Petitioner
Status Active
Name Metropolitan Community Churches
Role Amicus - Petitioner
Status Active
Name NATIONAL COUNCIL OF JEWISH WOMEN, INC. GREATER MIAMI SECTION
Role Amicus - Petitioner
Status Active
Name National Council of Jewish Women, Palm Beach Section
Role Amicus - Petitioner
Status Active
Name National Council of Jewish Women, Sarasota Manatee Section
Role Amicus - Petitioner
Status Active
Name National Council of Jewish Women, Kendall Section
Role Amicus - Petitioner
Status Active
Name NATIONAL COUNCIL OF JEWISH WOMEN, VALENCIA SHORES SECTION, INC.
Role Amicus - Petitioner
Status Active
Name Reconstructionist Rabbinical Association
Role Amicus - Petitioner
Status Active
Name Women's Rabbinic Network
Role Amicus - Petitioner
Status Active
Name Moving Traditions
Role Amicus - Petitioner
Status Active
Name THE AVODAH AND COMPANY LLC
Role Amicus - Petitioner
Status Active
Name Bend the Arc: A Jewish Partnership for Justice
Role Amicus - Petitioner
Status Active
Name Jewish Council for Public Affairs
Role Amicus - Petitioner
Status Active
Name Jewish Orthodox Feminist Alliance
Role Amicus - Petitioner
Status Active
Name Union for Reform Judaism
Role Amicus - Petitioner
Status Active
Name Central Conference of American Rabbis
Role Amicus - Petitioner
Status Active
Name Men of Reform Judaism
Role Amicus - Petitioner
Status Active
Name Women of Reform Judaism
Role Amicus - Petitioner
Status Active
Name Rabbinical Assembly
Role Amicus - Petitioner
Status Active
Name Society for Humanistic Judaism
Role Amicus - Petitioner
Status Active
Name MUSLIM WOMEN'S ORGANIZATION, CORP
Role Amicus - Petitioner
Status Active
Name Hindus for Human Rights
Role Amicus - Petitioner
Status Active
Name Sadhana: Coalition of Progressive Hindus
Role Amicus - Petitioner
Status Active
Name Women's Alliance for Theology, Ethics, and Ritual (WATER)
Role Amicus - Petitioner
Status Active
Name SACReD (Spiritual Alliance of Communities for Reproductive Dignity)
Role Amicus - Petitioner
Status Active
Name Faith in Public Life
Role Amicus - Petitioner
Status Active
Name FLORIDA INTERFAITH COALITION FOR REPRODUCTIVE HEALTH AND JUSTICE, INC.
Role Amicus - Petitioner
Status Active
Name James Pickett
Role Amicus - Respondent
Status Denied
Representations James Pickett
Name AMERICAN ASSOCIATION OF PRO LIFE OBSTETRICIANS AND GYNECOLOGISTS, INC.
Role Amicus - Respondent
Status Active
Representations Patrick N. Leduc
Name Charlotte Lozier Institute
Role Amicus - Respondent
Status Active
Representations Jay Alan Sekulow, Jordan A. Sekulow, Olivia F. Summers, Jane S Raskin
Name John Grant
Role Amicus - Respondent
Status Active
Representations C. Alan Lawson, Paul Courtney Huck, Jr., Jason B. Gonzalez, Amber Stoner Nunnally, Caroline May Poor
Name Scholars on Original Meaning in State Constitutional Law
Role Amicus - Respondent
Status Active
Representations Antony B. Kolenc
Name Concerned Women for America
Role Amicus - Respondent
Status Active
Representations Denise Mayo Harle, Joshua L. Rogers
Name The Prolife Center at the University of St. Thomas
Role Amicus - Respondent
Status Active
Representations S. Dresden Brunner
Name Susan B. Anthony Pro-Life America
Role Amicus - Respondent
Status Active
Representations Michael R. Beato, D. Kent Safriet
Name American Cornerstone Institute
Role Amicus - Respondent
Status Interim
Representations Edward M. Wenger
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Amicus - Respondent
Status Active
Representations Stephen C. Emmanuel
Name FLORIDA BAPTIST CONVENTION, INC.
Role Amicus - Respondent
Status Active
Name National Institute of Family and Life Advocates
Role Amicus - Respondent
Status Active
Representations Kenneth Wayne Sukhia
Name AMERICAN COLLEGE OF PEDIATRICIANS INC.
Role Amicus - Respondent
Status Active
Representations Chad Robert Mizelle, Christopher E. Mills
Name Frederick Douglass Foundation
Role Amicus - Respondent
Status Active
Representations Mathew D. Staver, Anita Leigh Staver, Horatio G. Mihet, Hugh C. Phillips
Name National Hispanic Christian Leadership Conference
Role Amicus - Respondent
Status Active
Name FIONA JACKSON CENTER FOR PREGNANCY INC.
Role Amicus - Respondent
Status Active
Name Issues4life Foundation
Role Amicus - Respondent
Status Active
Name Mississippi, Alabama, Arkansas, Georgia, Idaho, Indiana, Iowa, Kentucky, Louisiana, Missouri, Montana, Nebraska, North Dakota, Ohio, South Carolina, South Dakota, Texas, Utah, and West Virginia
Role Amicus - Respondent
Status Active
Representations Samuel Salario, Jr., Scott G. Stewart, Justin L. Matheny
Name The Florida Legislature
Role Amicus - Respondent
Status Active
Representations Carlos Alberto Rey, Kyle E. Gray, David Axelman, J. Michael Maida
Name LIBERTY COUNSEL ACTION, INC.
Role Amicus - Respondent
Status Active
Representations Kenneth Luke Connor
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-25
Type Mandate
Subtype Mandate Issued
Description Mandate Issued *Corrected April 25, 2024, to address the First District Court of Appeal and make case number plural.*
View View File
Docket Date 2024-04-01
Type Disposition
Subtype Approved in Result
Description FSC-OPINION: Although we do not adopt the reasoning of the First District, we approve the result it reached below. It is so ordered.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of National Institute of Family and Life Advocates
View View File
Docket Date 2024-01-05
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2023-12-27
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for Sanctuary for Families; Legal Momentum; The National Organization for Women Foundation; The Rapid Benefits Group Fund; Women for Abortion and Reproductive Rights; Margaret A. Baldwin, JD; Professor Cyra Choudhury; Professor Donna J. Coker; Professor Zanita E. Fenton; Doctor Kathryn M. Nowotny, PhD; and Jodi Russell is granted and Sarah Gutman is hereby allowed to withdraw as co-counsel for amici.
View View File
Docket Date 2023-12-19
Type Motion
Subtype Couns Withdrawal
Description Agreed Motion by Sarah Gutman, Esq. to Withdraw as Counsel for Amici Curiae
On Behalf Of Legal Momentum
View View File
Docket Date 2023-12-18
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for amicus is granted and Edward L. White, III is hereby allowed to withdraw as co-counsel for The Charlotte Lozier Institute.
View View File
Docket Date 2023-12-13
Type Motion
Subtype Couns Withdrawal
Description Motion for Withdrawal of Counsel, Edward L. White III, for Amicus Curiae, The Charlotte Lozier Institute, and Substitution of Counsel Jane Serene Raskin
On Behalf Of Charlotte Lozier Institute
View View File
Docket Date 2023-12-13
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Charlotte Lozier Institute
View View File
Docket Date 2023-08-31
Type Notice
Subtype Counsel Substitution
Description Notice of Withdrawal of Roger K. Gannam as Attorney for Amici Curiae Frederick Douglass Foundation, The National Hispanic Christian Leadership Conference, Fiona Jackson Center for Pregnancy, and Issues4life Foundation
On Behalf Of Frederick Douglass Foundation
View View File
Docket Date 2023-08-29
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2023-08-28
Type Notice
Subtype Supplemental Authority
Description Respondents' Notice of Supplemental Authority- Planned Parenthood South Atlantic, et al. v. State of South Carolina, et al., Case No.: 2023-000896
On Behalf Of State of Florida
View View File
Docket Date 2023-08-04
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2023-08-01
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of National Council of Jewish Women
View View File
Docket Date 2023-07-10
Type Order
Subtype Other Substantive
Description A maximum of thirty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
View View File
Docket Date 2023-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Friday, September 8, 2023. The allotment of time will be decided at a later date. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-07-03
Type Order
Subtype Strike Filing Unauthorized
Description The Notice of Related Case, filed July 3, 2023, by organizations or persons who are not parties in this case, is hereby stricken. See Fla. R. App. P. 9.380 ("A party is permitted to file a notice of related case or issue informing the court of a pending, related case arising out of the same proceeding in the lower tribunal or involving a similar issue of law.").
View View File
Docket Date 2023-07-03
Type Notice
Subtype Related Case(s)
Description Notice of Related Case(s) *STRICKEN 7/3/23.*
View View File
Docket Date 2023-06-09
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for Respondent is granted and Zachary Grouev is hereby allowed to withdraw as co-counsel for respondents.
View View File
Docket Date 2023-06-08
Type Motion
Subtype Couns Withdrawal
Description Motion to Withdraw as Counsel
On Behalf Of State of Florida
View View File
Docket Date 2023-05-23
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for Sanctuary for Families; Legal Momentum; The National Organization for Women Foundation; The Rapid Benefits Group Fund; Women for Abortion and Reproductive Rights; Margaret A. Baldwin, JD; Professor Cyra Choudhury; Professor Donna J. Coker; Professor Zanita E. Fenton; Doctor Kathryn M. Nowotny, PhD; and Jodi Russell is granted and Lilianna Rembar is hereby allowed to withdraw as co-counsel for said amici curiae.
View View File
Docket Date 2023-05-22
Type Motion
Subtype Couns Withdrawal
Description Agreed Motion by Lilianna Rembar, Esq. to Withdraw as Counsel for Amici Curiae
On Behalf Of Sanctuary for Families
View View File
Docket Date 2023-05-01
Type Brief
Subtype Appendix
Description Appendix
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2023-04-27
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned- Francisca Fajana's copy of 3/31 order.
On Behalf Of LatinoJustice PRLDEF ("LatinoJustice")
View View File
Docket Date 2023-04-14
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of National Institute of Family and Life Advocates
View View File
Docket Date 2023-04-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Joshua Rogers, on behalf of amicus for respondents, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 12, 2023.
View View File
Docket Date 2023-04-12
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice - Joshua Rogers
On Behalf Of Concerned Women for America
View View File
Docket Date 2023-04-12
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100- Joshua Rogers
On Behalf Of Concerned Women for America
View View File
Docket Date 2023-04-05
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of National Institute of Family and Life Advocates
View View File
Docket Date 2023-03-07
Type Motion
Subtype Amicus Curiae
Description Floridians for Reproductive Freedom's Unopposed Motion for Leave to File a Brief Amicus Curiae in Support of Petitioners.
On Behalf Of Floridians for Reproductive Freedom
View View File
Docket Date 2023-03-04
Type Motion
Subtype Amicus Curiae
Description Unopposed Motion for Leave to File Amicus Curiae Brief
On Behalf Of Sanctuary for Families
View View File
Docket Date 2023-04-11
Type Order
Subtype Amicus Curiae
Description The motions for leave to file brief as amicus curiae filed by Liberty Counsel Action, the Florida Legislature, and Mississippi, Alabama, Arkansas, Georgia, Idaho, Indiana, Iowa, Kentucky, Louisiana, Missouri, Montana, Nebraska, North Dakota, Ohio, South Carolina, South Dakota, Texas, Utah, and West Virginia are hereby granted and they are allowed to file briefs only in support of respondents. The briefs by the above referenced amicus curiae were filed with this Court on April 10, 2023.
View View File
Docket Date 2023-04-11
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Amicus Curiae Concerned Women for America in Support of Respondents
On Behalf Of Concerned Women for America
View View File
Docket Date 2023-04-10
Type Brief
Subtype Amicus Curiae Answer
Description Brief of American College of Pediatricians as Amicus Curiae in Support of Respondents
On Behalf Of American College of Pediatricians
View View File
Docket Date 2023-04-10
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Frederick Douglass Foundation, The National Hispanic Christian Leadership Conference, Fiona Jackson Center for Pregnancy, and Issues4life Foundation is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-04-10
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510- Christopher Mills
On Behalf Of American College of Pediatricians
View View File
Docket Date 2023-04-10
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100- Scott G. Stewart
On Behalf Of Mississippi, Alabama, Arkansas, Georgia, Idaho, Indiana, Iowa, Kentucky, Louisiana, Missouri, Montana, Nebraska, North Dakota, Ohio, South Carolina, South Dakota, Texas, Utah, and West Virginia
View View File
Docket Date 2023-04-06
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Frederick Douglass Foundation
View View File
Docket Date 2023-04-06
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Amicus Curiae National Institute of Family and Life Advocates in Support of Respondents
On Behalf Of National Institute of Family and Life Advocates
View View File
Docket Date 2023-04-06
Type Order
Subtype Amicus Curiae
Description The motions for leave to file brief as amicus curiae filed by Florida Conference of Catholic Bishops, Inc. and Florida Baptist Convention, Inc., Susan B. Anthony Pro-Life America, American Cornerstone Institute, National Institute of Family and Life Advocates, and American College of Pediatricians is hereby granted and they are allowed to file briefs only in support of respondents. The briefs by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Charlotte McFaddin, Caroline Elvig, Miranda Schiller, Sarah M. Sternlieb, Robert Niles-Weed, and Elizabeth Mclean, on behalf of petitioners, are hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2023. The motions to appear pro hac vice filed in the above cause by Jay Alan Sekulow, Jordan A. Sekulow, Olivia F. Summers, on behalf of respondents, are hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 3, 2023.
View View File
Docket Date 2023-04-03
Type Motion
Subtype Amicus Curiae
Description Susan B. Anthony Pro-Life America's Motion for Leave to File an Amicus Brief
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2023-04-03
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100- Sarah Sternlieb,
On Behalf Of Floridians for Reproductive Freedom
View View File
Docket Date 2023-03-31
Type Motion
Subtype Amicus Curiae
Description Unopposed Motion for Leave to File an Amicus Curiae Brief in Support of Respondents
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2023-03-31
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Intent to File Brief as Amicus Curiae
View View File
Docket Date 2023-03-31
Type Order
Subtype Amicus Curiae
Description The motions for leave to file brief as amicus curiae filed by The Prolife Center at the University of St. Thomas, Concerned Women for America, Scholars on Original Meaning in State Constitutional Law, and John Grant are hereby granted and they are allowed to file briefs only in support of respondents. The briefs by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-03-30
Type Motion
Subtype Amicus Curiae
Description Motion for Leave to File Amicus Brief
On Behalf Of Scholars on Original Meaning in State Constitutional Law
View View File
Docket Date 2023-03-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of LatinoJustice PRLDEF ("LatinoJustice")
View View File
Docket Date 2023-03-28
Type Motion
Subtype Amicus Curiae
Description Motion of American Association of Pro-Life Obstetricians and Gynecologists for Leave to File Brief as Amicus Curiae in Support of Respondents
On Behalf Of American Association of Pro-Life Obstetricians and Gynecologists
View View File
Docket Date 2023-03-30
Type Order
Subtype Amicus Curiae
Description The motions for leave to file brief as amicus curiae filed by the American Association of Pro-Life Obstetricians and Gynecologists and the Charlotte Lozier Institute are hereby granted and they are allowed to file briefs only in support of respondents. The briefs by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-03-30
Type Brief
Subtype Answer-Merit
Description Answer Brief on the Merits
On Behalf Of State of Florida
View View File
Docket Date 2023-03-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Couns Pro Hac Vice (Foreign Counsel) The motions to appear pro hac vice filed in the above cause by Jonathan B. Miller and Hilary Burke Chan, on behalf of petitioners, is hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on March 13, 2023.
View View File
Docket Date 2023-03-29
Type Motion
Subtype Amended Motion
Description Amended Motion of American Association of Pro-Life Obstetricians and Gynecologists for Leave to File Brief as Amicus Curiae in Support of Respondents *Corrected Certificate of Service*
On Behalf Of American Association of Pro-Life Obstetricians and Gynecologists
View View File
Docket Date 2023-03-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Hilary Burke Chan
On Behalf Of Current and Former Elected Officials
View View File
Docket Date 2023-03-09
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amici Curiae Current and Former Elected Representatives for Reproductive Justice in Support of Petitioners
On Behalf Of Current and Former Elected Officials
View View File
Docket Date 2023-03-09
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Law Professors
View View File
Docket Date 2023-03-08
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae Law Professors in Support of Petitioners
On Behalf Of Law Professors
View View File
Docket Date 2023-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Couns Pro Hac Vice (Foreign Counsel) The motions to appear pro hac vice filed in the above cause by Jennifer Kennedy Park, Lilianna Rembar, Caroline James Soussloff, Sarah B. Gutman, Aleksander Sverdlik, Kimberly A. Parker, Meghan Wingert, Lesley Fredin McColl, Caitlin A. Ross, and Eugene M. Gelernter, on behalf of petitoners, are hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court. The motions to appear pro hac vice filed in the above cause by Paul Chander and Francisca D. Fajana, on behalf of petitioners, are hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
View View File
Docket Date 2023-03-13
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel- Hilary Burke Chan
On Behalf Of Current and Former Elected Officials
View View File
Docket Date 2023-03-10
Type Brief
Subtype Amicus Curiae Initial
Description Brief for Amici Curiae American College of Obstetricians and Gynecologists, American Medical Association, and Society for Maternal-Fetal Medicine in Support of Petitioners
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-03-10
Type Motion
Subtype Amicus Curiae
Description Motion for Leave to File Amicus Curiae Brief by the American College of Obstetricians and Gynecologists, American Medical Association, and Society For Maternal-Fetal Medicine in Support of Petitioners
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-03-10
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Aleksandr Sverdlik
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-02-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitoners' Opening Brief
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2023-02-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2023-02-09
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers- Filed Electronically
On Behalf Of 1DCA Clerk
View View File
Docket Date 2023-01-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2023-01-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The "Motion for Leave of the Court to File: Brief of Amicus Curiae Pickett, in Support of Respondents" filed in the above cause by James Pickett on behalf of respondents is hereby denied and the brief of amicus curiae filed with this Court on January 24, 2023, is hereby stricken.
View View File
Docket Date 2023-01-24
Type Brief
Subtype Appendix
Description APPENDIX ~ EXHIBITS STATUTES AND AUTHORITIES USED IN BRIEF OF AMICUS CURIAE PICKETT, IN SUPPORT OF RESPONDENTS FOR CONVENIENCE OF THE COURT, ONLY *STRICKEN 1/25/23*
On Behalf Of James Pickett
View View File
Docket Date 2023-01-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of James Pickett
View View File
Docket Date 2023-01-23
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of these cases. Petitioner's initial brief on the merits must be served on or before February 27, 2023; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before February 17, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2022-09-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2022-09-07
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated September 7, 2022, denying Petitioners' Emergency Motion to Vacate Automatic Stay of Temporary Injunction is hereby vacated as it was issued in error by the clerk's office. The motion remains under consideration by the Court.
View View File
Docket Date 2022-09-06
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Response to Emergency Motion to Vacate Automatic Stay
On Behalf Of State of Florida
View View File
Docket Date 2022-08-31
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ PETITIONERS' MOTION TO CONSOLIDATERELATED PROCEEDINGS
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Related Decision
On Behalf Of State of Florida
View View File
Docket Date 2022-08-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ MOTION FOR LEAVE OF THE COURT TO FILE: BRIEF OF AMICUS CURIAE PICKETT, IN SUPPORT OF RESPONDENTS
On Behalf Of James Pickett
View View File
Docket Date 2022-08-19
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Petitioners' Emergency Motion to Vacate Automatic Stay of Temporary Injunction
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2022-08-19
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-08-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2022-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jennifer Dalven, Autumn Katz, April A. Otterberg, Shoba Pillay, Caroline Sacerdote, Jennifer Sandman, Whitney White, and Johanna Zacarias, on behalf of petitioners, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 15, 2022.
View View File
Docket Date 2022-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ April A. Otterberg
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2022-08-15
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ (1) Jennifer Dalven, (2) Autumn Katz, (3) April A. Otterberg, (4) Shoba Pillay, (5) Caroline Sacerdote, (6) Jennifer Sandman, (7) Whitney White, and (8) Johanna Zacarias
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2022-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Planned Parenthood of Southwest & Central Florida
View View File
Docket Date 2022-08-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE ~ *Corrected August 16, 2022, to reflect additional attorneys on service list.*
View View File
JAMES MILTON DAILEY VS STATE OF FLORIDA SC2020-0934 2020-06-26 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
521985CF007084XXXXNO

Parties

Name Mr. James Milton Dailey
Role Appellant
Status Active
Representations Stephen P. Morgan, Cyd Oppenheimer, Laura Fernandez, Seth E. Miller, Mr. Joshua Evan Dubin, Scott A. Edelman, Natalia C. Reyna-Pimiento, Julissa Fontán
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mr. Timothy Arthur Freeland, Christina Z. Pacheco, Stephen D. Ake
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Amicus - Petitioner
Status Denied
Representations Raoul G. Cantero
Name HON. PAT EDWARD SIRACUSA, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The motion of Exonerees for leave to file a brief as amici curiae isgranted. The petition for a writ of certiorari is denied.
View View File
Docket Date 2022-05-09
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on April29, 2022 and placed on the docket May 3, 2022 as No. 21-1411.
View View File
Docket Date 2022-03-25
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for a further extension of time in the above-entitledcase has been presented to Justice Thomas, who on March 18, 2022, extendedthe time to and including April 29, 2022.
View View File
Docket Date 2022-02-22
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on February 16, 2022, extended the time to andincluding April 1, 2022.
View View File
Docket Date 2021-12-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-12-21
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-12-21
Type Order
Subtype Notice of Delay
Description ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed.
Docket Date 2021-12-02
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing and Clarification is hereby denied.
Docket Date 2021-10-08
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Motion for Rehearing and Clarification
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2021-09-23
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the reasons above, we affirm the trial court's orders denying in part and dismissing in part Dailey's fourth successive motion for postconviction relief, dismissing his fifth successive motion for postconviction relief, and dismissing his motion to perpetuate testimony. It is so ordered.
View View File
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Withdrawal of Counsel
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2021-03-30
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2021-03-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2021-03-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee
On Behalf Of State of Florida
View View File
Docket Date 2021-03-03
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Appellant
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2021-02-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The Motion for Leave to File Amicus Brief in Support of Appellant filed in the above cause by Florida Conference of Catholic Bishops is hereby denied.The motions for extension of time filed by Florida Conference of Catholic Bishops are denied as moot.The motions to appear pro hac vice filed in the above cause by Virginia Chavez Romano and Tai Park, on January 15, 2021, are hereby denied as moot.
Docket Date 2021-02-16
Type Order
Subtype Strike
Description ORDER-STRIKE GR ~ The State's "Motion to Strike Initial Brief and Request for Dailey to be Directed to Comply with the Appellate Rules" is granted. Appellant's "Unopposed Motion to Amend Initial Brief" is denied. Appellant's initial brief filed on January 13, 2021, and amended initial brief filed on January 20, 2021, are hereby stricken. Appellant is directed on or before March 3, 2021, to file an amended initial brief that fully complies with the appellate rules.
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ Response to State's Motion to Strike
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2021-02-03
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ Florida Conference of Catholic Bishops' Second Motion for an Extension of Time to Serve Amicus Brief
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2021-01-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Unopposed Motion to Toll Time for Filing Appellee's Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2021-01-29
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellee's Unopposed Motion to Toll Time for Filing Appellee's Answer Brief is granted and the time for filing said brief is tolled pending resolution of State's Motion to Strike Initial Brief and Appellant's Motion to Amend Initial Brief.
Docket Date 2021-01-20
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Appellant*Stricken, per 2/16/2021 Order*
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2021-01-20
Type Response
Subtype Response
Description RESPONSE ~ State's Response to Motion to Amend
On Behalf Of State of Florida
View View File
Docket Date 2021-01-19
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ State's Motion to Strike Initial Brief and Request for Dailey to be Directed to Comply with the Appellate Rules
On Behalf Of State of Florida
View View File
Docket Date 2021-01-15
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Florida Conference of Catholic Bishops, Inc.
Docket Date 2021-01-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Virginia Chavez Romano
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2020-11-12
Type Order
Subtype DEP Brief Sched (40)
Description ORDER-DEP BRIEF SCHED (40) ~ The supplemental record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before December 21, 2020; appellee's brief shall be filed twenty days after filing of appellant's brief; and appellant's reply brief shall be filed twenty days after filing of appellee's brief.Motions for extension of time will be granted only due to a medical emergency.The initial brief and answer briefs shall not exceed seventy-five pages. The reply brief shall not exceed twenty-five pages. Motions to file enlarged briefs will not be entertained by the Court.
Docket Date 2020-11-10
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplemental Record on Appeal (Unredacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
Docket Date 2021-01-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant*Stricken, per 2/16/2021 Order*
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-12-22
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-12-15
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Fourth Supplemental Record on Appeal (Unredacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
View View File
Docket Date 2020-12-10
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description ORDER-RECORD SUPPLEMENTATION GR (CIRC CT) ~ Appellant's Second Unopposed Motion to Correct/Supplement the Record (copy attached) is granted. The trial court clerk is directed, on or before December 28, 2020, to supplement the record with the items listed in the attached motion and provide copies to counsel for the parties.Appellant shall have 29 days from the filing of the supplemental record in which to file the initial brief on the merits.
Docket Date 2020-12-04
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Second Unopposed Motion to Correct/Supplement the Record
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-12-02
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-11-30
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Third Supplemental Record on Appeal (Redacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
View View File
Docket Date 2020-11-25
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of HON. PAT EDWARD SIRACUSA, JR., JUDGE
View View File
Docket Date 2020-11-19
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description ORDER-RECORD SUPPLEMENTATION GR (CIRC CT) ~ Appellant's Unopposed Motion to Correct/Supplement Record (copy attached) is granted. The trial court clerk is directed, on or before December 4, 2020, to supplement the record with the items listed in the attached motion and provide copies to counsel for the parties. Appellant shall have 33 days from the filing of the supplemental record in which to file the initial brief on the merits.
Docket Date 2020-11-19
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Unopposed Motion to Correct/Supplement the Record
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-11-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-11-09
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplemental Record on Appeal (Redacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
View View File
Docket Date 2020-10-27
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Appellant's Unopposed Motion to Consolidate 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 electronically through the Florida Courts E-Filing Portal using case number SC20-934 only. A briefing schedule will be issued once the record on appeal is filed, pursuant to the order issued in SC20-1529. *Corrected October 27, 2020, to reflect the correct case number for all future documents to be filed.*
Docket Date 2020-10-26
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Unopposed Motion to Consolidate
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-10-23
Type Event
Subtype Relinquishment Ended
Description RELINQUISHMENT ENDED
Docket Date 2020-10-23
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ Order Dismissing Defendant's Third Successive Motion to Vacate Judgment of Conviction and Sentence of Death After Death Warrant Signed; Order Dismissing Defendant's Motion to Take a Deposition to Perpetuate the Testimony of Jack Pearcy; Directions to Clerk
View View File
Docket Date 2020-10-15
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Joint Status Report
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-10-05
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Addendum to Record on Appeal (Redacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
View View File
Docket Date 2020-10-02
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Joint Status Report
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-10-02
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplemental Record on Appeal (Unredacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
View View File
Docket Date 2020-09-29
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Supplemental Record on Appeal (Redacted) - Filed Electronically
On Behalf Of Hon. Ken Burke
Docket Date 2020-09-18
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-09-04
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Appellee's Status Report Regarding Relinquishment Proceedings
On Behalf Of State of Florida
View View File
Docket Date 2020-08-28
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of HON. PAT EDWARD SIRACUSA, JR., JUDGE
View View File
Docket Date 2020-08-21
Type Event
Subtype Relinquishment Started
Description RELINQUISHMENT STARTED
Docket Date 2020-08-21
Type Order
Subtype Relinquishment GR (Circ Ct)
Description ORDER-RELINQUISHMENT GR (CIRC CT) ~ Appellant's motion to relinquish jurisdiction is granted and the jurisdiction of the above cause is temporarily relinquished to the Circuit Court of the Sixth Judicial Circuit, in and for Pinellas County, Florida, for a period of sixty days for the resolution of Defendant's Third Successive Motion to Vacate Judgment of Conviction and Sentence of Death After Death Warrant Signed.Counsel for the parties are hereby directed to file Status Reports with this Court every fifteen days as to the progress of the relinquishment proceeding.
Docket Date 2020-08-13
Type Response
Subtype Response
Description RESPONSE ~ State's Response to Motion to Relinquish Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2020-08-04
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's motion to toll time for filing the initial brief is granted and the time for filing said brief is tolled pending resolution of appellant's Motion to Relinquish Jurisdiction.
Docket Date 2020-07-31
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Attachment B (to Motion to Relinquish)
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-07-23
Type Order
Subtype DEP Brief Sched (40)
Description ORDER-DEP BRIEF SCHED (40) ~ The record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before August 31, 2020; appellee's brief shall be filed twenty days after filing of appellant's brief; and appellant's reply brief shall be filed twenty days after filing of appellee's brief.Motions for extension of time will be granted only due to a medical emergency.The initial brief and answer briefs shall not exceed seventy-five pages. The reply brief shall not exceed twenty-five pages. Motions to file enlarged briefs will not be entertained by the Court.
Docket Date 2020-07-22
Type Record
Subtype Record/Transcript
Description RECORD ~ Confidential Record on Appeal (Filed Electronically)
On Behalf Of Hon. Ken Burke
Docket Date 2020-07-22
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Cyd Oppenheimer, Laura Fernandez, Scott A. Edelman and Stephen P. Morgan, on behalf of James Milton Dailey, are hereby granted contingent upon counsels' payment of the $400.00 ($100.00 each) fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2020-07-21
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Stephen P. Morgan
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-07-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2020-07-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 Proceeding
Docket Date 2020-07-01
Type Miscellaneous Document
Subtype Designation-Court Reporter (Copy)
Description DESIGNATION-COURT REPORTER (COPY)
View View File
Docket Date 2020-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-26
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ Order Denying, in part, and Dismissing, in part, Defendant's Second Successive Motion to Vacate Judgment of Conviction and Sentence of Death After Death Warrant Signed; Directions to Clerk
View View File
Docket Date 2020-06-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of Mr. James Milton Dailey
View View File
Docket Date 2020-06-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State