Florida Middle District Court
Judge:Anne C Conway
Referred: Leslie Hoffman Price
Case #: 6:25-cv-00109
Nature of Suit190 Contract - Other Contract
Cause28:1332 Diversity-Notice of Removal
Case Filed:Jan 24, 2025
Case in other court:Orange County Circuit Court, 2024-CA-10812
Last checked: Friday Jan 24, 2025 11:08 AM EST
Defendant
Ferguson Enterprises, LLC
Plaintiff
Donna Harrison


Docket last updated: 02/04/2025 11:59 PM EST
Friday, January 31, 2025
9 9 misc Disclosure Statement - LR 3.03 and FRCP 7.1 Fri 01/31 12:07 PM
DISCLOSURE STATEMENT under Rule 7.1, Federal Rules of Civil Procedure, and Local Rule 3.03 by Ferguson Enterprises, LLC identifying Corporate Parent Ferguson US Holdings, Inc., Corporate Parent Ferguson plc for Ferguson Enterprises, LLC. (Kynes, Cameron) Modified text on 1/31/2025 (JKB)
Related: [-]
8 8 answer Answer to Complaint Fri 01/31 12:04 PM
ANSWER and affirmative defenses to Complaint (Amended Complaint) by Ferguson Enterprises, LLC.(Kynes, Cameron)
Related: [-]
Tuesday, January 28, 2025
7 7 notice Notice of Lead Counsel Designation Tue 01/28 11:37 AM
NOTICE of Lead Counsel Designation by Cameron G. Kynes on behalf of Ferguson Enterprises, LLC. Lead Counsel: Cameron G. Kynes. (Kynes, Cameron)
Related: [-]
6 6 6 pgs order Order to show cause Tue 01/28 11:34 AM
ORDER to Show Cause as to Ferguson Enterprises, LLC. Defendant Ferguson Enterprises, LLC is ORDERED to show cause within 14 days why the case should not be remanded for lack of federal subject matter jurisdiction pursuant to 28 U.S.C. § 1332. Signed by Judge Anne C. Conway on 1/27/2025. (KLD)
Related: [-]
5 5 order Interested Persons Order Tue 01/28 11:32 AM
INITIAL CASE ORDER - Notice of Local Rule 3.02(a)(2), which requires the parties in every civil proceeding, except those described in subsection (d), to file a case management report (CMR) using the uniform form at www.flmd.uscourts.gov. The CMR must be filed (1) within forty days after any defendant appears in an action originating in this court, (2) within forty days after the docketing of an action removed or transferred to this court, or (3) within seventy days after service on the United States attorney in an action against the United States, its agencies or employees. Parties have 14 days from the date of this order to file their disclosure statement (if not already filed) and to notify the court of a related action (not required if there are no related actions). Signed by Judge Anne C. Conway on 1/28/2025. (KLD) (KLD)
Related: [-]
4 4 notice Notice to Counsel of Local Rule Tue 01/28 9:50 AM
NOTICE TO COUNSEL Lawrence P. Cartelli of Local Rule 2.01(a), which requires membership or special admission in the Middle District bar to practice in the Middle District, except for the limited exceptions identified in the Rule. To apply for membership in the Middle District, visit www.flmd.uscourts.gov/for-lawyers. (Signed by Deputy Clerk). (MSN)
Related: [-]
3 3 notice Notice to Counsel of Local Rule Tue 01/28 9:47 AM
NOTICE TO COUNSEL Lawrence P. Cartelli and Cameron G. Kynes of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (MSN)
Related: [-]
Friday, January 24, 2025
2 2 utility Case Assigned/Reassigned Fri 01/24 3:58 PM
NEW CASE ASSIGNED to Judge Anne C. Conway and Magistrate Judge Leslie Hoffman Price. New case number: 6:25-cv-00109-ACC-LHP. (JOS)
Related: [-]
1 1 notice Notice of Removal Fri 01/24 11:16 AM
COMPLAINT and NOTICE OF REMOVAL from Orange County Circuit Court, case number 2024-CA-10812 filed in State Court on December 6, 2024. Filing fee $405, receipt number BFLMDC-22946100 filed by Ferguson Enterprises, LLC.(Kynes, Cameron)
Related: [-]
Att: 1 State Court COMPLAINT,
Att: 2 State Court Docket Sheet,
Att: 3 State Court Other Documents A,
Att: 4 Civil Cover Sheet,
Att: 5 Exhibit B - Return of Service,
Att: 6 Exhibit C - Declaration of Teresa Cooper,
Att: 7 Exhibit D - Notice of Filing Notice of Removal