THE NORTHERN TRUST COMPANY, AS CO-TRUSTEE OF THE DAVID A. STRAZ, JR. REVOCABLE TRUST DATED NOVEMBER 11, 1986 VS CATHERINE L. STRAZ, ET AL.
|
2D2023-1643
|
2023-08-01
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CP-000193
|
Parties
Name |
DAVID A. STRAZ, JR. REVOCABLE TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE NORTHERN TRUST COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lauren V. Purdy, Esq., ANNE KELLEY, ESQ., DOMINIC KOUFFMAN, ESQ.
|
|
Name |
ESTATE OF DAVID A. STRAZ, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATHERINE L. STRAZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL GAY, ESQ., KATLIN CRAVATTA, ESQ.
|
|
Name |
CHRISTOPHER M. STRAZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ., JAROD A. BRAZEL, ESQ.
|
|
Name |
HON. REX MARTIN BARBAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-02-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2024-01-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record ~ AND TO HOLD APPEAL IN ABEYANCE PENDING SUPPLEMENTATION
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by January 8, 2023.To the extent that the parties are in settlement discussions, future requests for anextension may take the form of a motion to hold the appeal in abeyance, which the courtwill consider granting for a limited period of time.
|
|
Docket Date |
2023-11-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-09-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 11/08/23
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-09-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BARBAS - 9989 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2023-08-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-08-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
travel together ~ Appeal numbers 2D23-1642 and 2D23-1643 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
|
|
Docket Date |
2023-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-08-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-02-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2024-01-09
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Appellant's motion for supplementation of record on appeal and to hold appeal inabeyance pending supplementation is granted as follows. Appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within fifty-five days of the date of this order.
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
|
ESTATE OF DAVID A. STRAZ, JR., CHRISTOPHER M. STRAZ, DAVID A. STRAZ, JR. REVOCABLE TRUST, Appellant(s) v. CATHERINE L. STRAZ, The Northern Trust Company, Appellee(s).
|
2D2023-1642
|
2023-08-01
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CP-000193
|
Parties
Name |
ESTATE OF DAVID A. STRAZ, JR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHRISTOPHER M. STRAZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAROD A. BRAZEL, ESQ., MARIE A. BORLAND, ESQ., MARK M. WALL, ESQ.
|
|
Name |
DAVID A. STRAZ, JR. REVOCABLE TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CATHERINE L. STRAZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATLIN CRAVATTA, ESQ., MICHAEL GAY, ESQ.
|
|
Name |
THE NORTHERN TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANNE KELLEY, ESQ., DOMINIC KOUFFMAN, ESQ.
|
|
Name |
HON. REX MARTIN BARBAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2024-01-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Appellant's motion for supplementation of record on appeal and to hold appeal inabeyance pending supplementation is granted as follows. Appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within fifty-five days of the date of this order.
|
|
Docket Date |
2024-01-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record ~ AND TO HOLD APPEAL IN ABEYANCE PENDING SUPPLEMENTATION
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2024-02-05
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-02-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by January 8, 2024.To the extent that the parties are in settlement discussions, future requests for anextension may take the form of a motion to hold the appeal in abeyance, which the courtwill consider granting for a limited period of time.
|
|
Docket Date |
2023-11-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2023-09-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BARBAS - 9989 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2023-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2023-08-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2023-08-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 11/08/2023
|
On Behalf Of |
CHRISTOPHER M. STRAZ
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
travel together ~ Appeal numbers 2D23-1642 and 2D23-1643 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
|
|
|
Dougan Clarke, et al., Appellant(s), v. Lynn W. Fromberg, etc., et al., Appellee(s).
|
3D2023-0701
|
2023-04-17
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2522
|
Parties
Name |
Dougan Clarke
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eduardo I. Rasco, Steve M. Bimston
|
|
Name |
Anne Clarke
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Paul Clarke
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lynn Warren Fromberg
|
Role |
Appellee
|
Status |
Active
|
Representations |
Becky Nicole Saka, Josh M. Rubens
|
|
Name |
THE NORTHERN TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jack Arnold Falk, Jr.
|
|
Name |
Carol Marie Weber Family Foundation, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sarah Swaim Butters, Ken Paul Abele
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ To appellant's motion to preclude trial court from exercising jurisdiction
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2024-01-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellants Dougan Clarke, Anne Clarke and Paul Clarke Notice of Voluntary Dismissal
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time to Serve Answer Brief-60 days to 01/19/2024 (Granted)
|
|
Docket Date |
2023-11-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee Motion for 60-Day Extension of Time for Answer Brief
|
On Behalf Of |
St. Jude Children's Research Hospital, Inc.
|
|
Docket Date |
2023-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-09-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellants' Response in opposition to the Northern Trust Company's and St. Jude Children's Research Hospital's Respective Motions for Extensions of time to file Answer Briefs
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee St. Jude Children's Research Hospital Inc's Motion for 60-Day Extension of Time
|
On Behalf Of |
St. Jude Children's Research Hospital, Inc.
|
|
Docket Date |
2023-09-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- AB- 60 days to 11/20/2023.
|
On Behalf Of |
Lynn Warren Fromberg
|
View |
View File
|
|
Docket Date |
2023-09-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-09-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee, The Northern Trust Company's Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-08-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-08-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Uncondensed Transcript
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-08-04
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellants’ Response to Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is noted. Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-701. All filings in the case shall be under case no. 3D23-701. The parties shall file only one set of briefs under case no. 3D23-701.
|
|
Docket Date |
2023-08-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Following review of the Response in Opposition to Appellants’ Motion to Preclude Trial Court from Exercising Jurisdiction, the Motion is hereby denied. LOGUE, C.J., and GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2023-07-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Notice of no objection to motion to consolidate appeals
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-07-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Appellants' response to Appellee's motion to consolidate appeals.
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to Appellants' Motion to Preclude Trial Court from Exercising Jurisdiction.
|
|
Docket Date |
2023-07-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANTS' MOTION TO PRECLUDE TRIAL COURT FROMEXERCISING JURISDICTION
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-07-18
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-07-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-06-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 08/22/2023
|
|
Docket Date |
2023-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILEINITIAL BRIEF
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
St. Jude Children's Research Hospital, Inc.
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-04-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 27, 2023.
|
|
Docket Date |
2023-04-17
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-04-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2023-12-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant Sean Christopher Poyntz Notice of Voluntary Dismissal
|
On Behalf Of |
Sean Christopher Poyntz
|
|
Docket Date |
2023-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee St. Jude Children's Research Hospital, Inc.'s Motion for
Extension of Time to file the answer brief is hereby granted to and including November
21, 2023. Multiple extensions of time for the same filing are discouraged. Absent
extenuating circumstances, subsequent requests may be denied.
Appellee the Northern Trust Company's Motion for Extension of Time to
File Answer Brief is granted to and including November 20, 2023. Multiple extensions of
time for the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2024-01-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-01-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notices of Voluntary Dismissal are recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-07-21
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
|
Sean Christopher Poyntz, etc., Appellant(s), v. Lynn W. Fromberg, etc., et al., Appellee(s).
|
3D2023-0703
|
2023-04-17
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6080
|
Parties
Name |
Lynn Warren Fromberg
|
Role |
Appellee
|
Status |
Active
|
Representations |
Becky Nicole Saka, Josh M. Rubens
|
|
Name |
THE NORTHERN TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jack Arnold Falk, Jr.
|
|
Name |
Carol Marie Weber Family Foundation, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sarah Swaim Butters, Ken Paul Abele
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Sean Christopher Poyntz
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paul Miles Cowan, Manuel A. Celaya, Brooke Schumm, III, Kelly Kathryn Nettleton
|
|
Docket Entries
Docket Date |
2023-08-04
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellants’ Response to Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is noted. Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-701. All filings in the case shall be under case no. 3D23-701. The parties shall file only one set of briefs under case no. 3D23-701.
|
|
Docket Date |
2023-07-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Appellee St. Jude Children's Research Hospital, Inc.'s notice of no objection to motion to consolidate appeals.
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2024-01-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-01-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notices of Voluntary Dismissal are recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant Sean Christopher Poyntz Notice of Voluntary Dismissal
|
On Behalf Of |
Sean Christopher Poyntz
|
|
Docket Date |
2023-12-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellants Dougan Clarke, Anne Clarke and Paul Clarke Notice of Voluntary Dismissal
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time to Serve Answer Brief-60 days to 01/19/2024 (Granted)
|
|
Docket Date |
2023-11-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee Motion for 60-Day Extension of Time for Answer Brief
|
On Behalf Of |
St. Jude Children's Research Hospital, Inc.
|
|
Docket Date |
2023-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee St. Jude Children's Research Hospital, Inc.'s Motion for
Extension of Time to file the answer brief is hereby granted to and including November
21, 2023. Multiple extensions of time for the same filing are discouraged. Absent
extenuating circumstances, subsequent requests may be denied.
Appellee the Northern Trust Company's Motion for Extension of Time to
File Answer Brief is granted to and including November 20, 2023. Multiple extensions of
time for the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-09-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellants' Response in opposition to the Northern Trust Company's and St. Jude Children's Research Hospital's Respective Motions for Extensions of time to file Answer Briefs
|
On Behalf Of |
Dougan Clarke
|
|
Docket Date |
2023-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee St. Jude Children's Research Hospital Inc's Motion for 60-Day Extension of Time
|
On Behalf Of |
St. Jude Children's Research Hospital, Inc.
|
|
Docket Date |
2023-09-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- AB- 60 days to 11/20/2023.
|
On Behalf Of |
Lynn Warren Fromberg
|
View |
View File
|
|
Docket Date |
2023-09-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-09-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee, The Northern Trust Company's Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
The Northern Trust Company
|
|
Docket Date |
2023-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-08-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-08-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Uncondensed Transcript
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-07-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ The parties that took appeals are ordered to file a response, within ten (10) days from the date of this Order, to Appellee Lynn W. Fromberg's Motion to Consolidate Appeals.
|
|
Docket Date |
2023-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-07-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-07-18
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lynn Warren Fromberg
|
|
Docket Date |
2023-04-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Sean Christopher Poyntz
|
|
Docket Date |
2023-04-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2023-04-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 27, 2023.
|
|
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
|
John W. Schmitz, et al., Appellant(s), v. Dorothy Joan Schmitz, etc., et al., Appellee(s).
|
3D2023-0402
|
2023-03-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-931
|
Parties
Name |
JOHN W. SCHMITZ, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alejandro Brito, Cecilia Sofia Miranda, Elliot Burt Kula, William Derek Mueller
|
|
Name |
Dorothy Joan Schmitz
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Raul Cosio, Rebecca Jo Canamero, Michael Patrick Hamaway, Tara A. Campion, Bruce S. Rogow, Seth Andrew Kupilik, Deborah Bari Baker, Stephen Joseph Simmons, Jose Angel Casal
|
|
Name |
Cheryl Schmitz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE NORTHERN TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Lucila Schmitz
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elliot Burt Kula, Alejandro Brito, Cecilia Sofia Miranda, William Derek Mueller
|
|
Docket Entries
Docket Date |
2024-12-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Motion for Voluntary Dismissal of this Appeal as Moot is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 18, 2023.
|
View |
View File
|
|
Docket Date |
2024-12-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Motion for Voluntary Dismissal of this Appeal As Moot
|
On Behalf Of |
John W. Schmitz
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Following the closing of case no. 3D2021-1083, the abatement period entered on May 18, 2023, in this appeal is hereby lifted. Appellant shall file the initial brief within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Upon review of the Appellants'/Cross-Appellees' Notice of Filing
and the accompanying agreed order of the trial court dated February 21,
2024, resolving the contempt issues, Appellees'/Cross-Appellants' Motion to
Dismiss is hereby denied as moot.
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Trial Court's agreed Order Disposing of Contempt Rendering Motion to Dismiss Moot
|
On Behalf Of |
John W. Schmitz
|
View |
View File
|
|
Docket Date |
2024-02-23
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Upon consideration, Appellees/Cross-Appellants' Motion to Dismiss Appeal(s) is hereby carried with the case.
|
View |
View File
|
|
Docket Date |
2023-10-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to Appellants/Cross-Appellees' Response to Motion to Dismiss Appeals filed by John W. Schmitz in Case Nos. 3D21-1083, 3D23-0152 and 3D23-0402
|
On Behalf Of |
Dorothy Joan Schmitz
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellants/Cross-Appellees' Response to Motion to Dismiss Appeals
|
On Behalf Of |
John W. Schmitz
|
View |
View File
|
|
Docket Date |
2023-09-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeals due to Appellants' failure to Comply with Trial Court's Order and Adjudication of Contempt
|
On Behalf Of |
Dorothy Joan Schmitz
|
View |
View File
|
|
Docket Date |
2023-05-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellants' Agreed Motion to Abate is granted, and the appellate proceedings are hereby abated pending the disposition of the appeal from the final judgment.
|
View |
View File
|
|
Docket Date |
2023-05-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGREEDMOTION TO ABATE THIS POST-JUDGMENT ORDER APPEALPENDING DISPOSITION OF THE FINAL JUDGMENT APPEAL
|
On Behalf Of |
John W. Schmitz
|
View |
View File
|
|
Docket Date |
2023-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-05-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
|
View |
View File
|
|
Docket Date |
2023-03-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
John W. Schmitz
|
View |
View File
|
|
Docket Date |
2023-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASES: 23-152, 22-492, 21-1083, 18-1687
|
On Behalf Of |
John W. Schmitz
|
View |
View File
|
|
|