Search icon

THE NORTHERN TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: THE NORTHERN TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2011 (13 years ago)
Document Number: F11000004290
FEI/EIN Number 36-1561860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 S. LaSalle Street, Chicago, IL, 60603, US
Mail Address: 50 S. LaSalle Street, Chicago, IL, 60603, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
O'Grady Michael G Director 50 S. LaSalle Street, Chicago, IL, 60603
Bogner Deann M Assi 50 S. LaSalle Street, Chicago, IL, 60603
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036366 KAMRADT/GOLDSTEIN TRUST PARTNERSHIP EXPIRED 2018-03-19 2023-12-31 - 815 PEACOCK PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 50 S. LaSalle Street, M-9, Chicago, IL 60603 -
CHANGE OF MAILING ADDRESS 2018-03-12 50 S. LaSalle Street, M-9, Chicago, IL 60603 -

Court Cases

Title Case Number Docket Date Status
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.
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.
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
John W. Schmitz, et al., Appellant(s), v. Dorothy Joan Schmitz, etc., et al., Appellee(s). 3D2023-0152 2023-01-26 Closed
Classification NOA 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 Cecilia Sofia Miranda, Alejandro Brito, Elliot Burt Kula, William Derek Mueller
Name Lucila Schmitz
Role Appellant
Status Active
Representations Elliot Burt Kula, Alejandro Brito, Cecilia Sofia Miranda, William Derek Mueller
Name Cheryl Schmitz
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name SCHMITZ DEVELOPMENT 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 Dorothy Joan Schmitz
Role Appellee
Status Active
Representations Michael Patrick Hamaway, Seth Andrew Kupilik, Stephen Joseph Simmons, Bruce S. Rogow, Tara A. Campion, Deborah Bari Baker, J. Raul Cosio, Jose Angel Casal, Rebecca Jo Canamero

Docket Entries

Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellees' Corrected Motion to Dismiss Appeal as Moot or, in the Alternative, to Relinquish Jurisdiction, and Appellants' Response thereto, this appeal is hereby dismissed as moot. Appellees' Motion to Permit Limited Reply in Support of Corrected Motion to Dismiss Appeal as Moot or, in the Alternative, to Relinquish Jurisdiction is hereby denied, and the Reply attached to the Motion is hereby stricken as unauthorized. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-02
Type Response
Subtype Reply
Description Reply to Appellants' Response to Motion to Dismiss Appeals Filed By John W. Schmitz in Case Nos: 3D21-1-83, 3D23-0402
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 2023-04-05
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.
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Appellants' Response to Motion to Dismiss Appeal
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 Appellant's Failure to Comply with Trial Court's Orders and Adjudication of Contempt
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Permit Limited Reply in Support of Corrected Motion to Dismiss Appeal as Moot or, in the Alternative, to Relinquish Jurisdiction
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2024-11-19
Type Response
Subtype Response
Description Response to Appellees' Corrected Motion to Dismiss Appeal as Moot or, in the Alternative, to Relinquish Jurisdiction
On Behalf Of John W. Schmitz
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Corrected Motion To Dismiss Appeal as Moot or, in The Alternative, to Relinquish Jurisdiction
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Notice of Intent to File Response to Appellee's Motion to Dismiss Appeal as Moot or, in the Alternative, to Relinquish Jurisdiction
On Behalf Of John W. Schmitz
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal as Moot or, In the Alternative, to Relinquish Jurisdiction
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2024-10-31
Type Order
Subtype Order
Description Upon the Court's own motion, as the Mandate in case number 3D2021-1083 issued on October 22, 2024, the abatement of this appeal has lapsed, and all-time frames prescribed by the Florida Rules of Appellate Procedure shall commence again in this case.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order
Description Appellants' Notice of Filing Trial Court's Agreed Order Disposing of Contempt Rendering Motion to Dismiss Moot is noted, however, this Court has not entered an order carrying a motion to dismiss with the case in 3D2023-0152. The Motion to Dismiss was denied by this Court's Order of October 9, 2023.
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 2023-10-09
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees' Motion to Dismiss Appeal Due to Appellant's Failure to Comply with the Trial Court's Orders and Adjudication of Contempt is hereby denied.
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/5/23
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of Appellants' Response to Appellees' Motion to Consolidate Appeals, the Motion is hereby denied.
View View File
Docket Date 2023-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEES' MOTION TO CONSOLDIATE APPEALS
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-02-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF INTENT TO FILE RESPONSE TOAPPELLEES' MOTION TO CONSOLIDATE APPEALS
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2023-01-27
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 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 22-492, 18-1687 RELATED CASE: 21-1083
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-01-26
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 2023-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-26
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 February 5, 2023.
View View File
GEORGE L. SOLA, INDIVIDUALLY, AND AS CO-TRUSTEE OF THE VALERIE J. TOURTELOT 2005 IRREVOCABLE TRUST, AS CO-TRUSTEE OF THE JOSEPH G. SOLA TRUST B F/B/O SUZANNE MARKEL, ET AL VS SIGRID SOLA, JOSEPH R. SOLA, PJ SOLA, LLC, ANNE M. LINK, SUZANNE S. MARKEL, JAMES R. MARKEL, AND THE NORTHERN TRUST COMPANY 5D2022-2750 2022-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000033

Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-306

Parties

Name Peter J. Sola
Role Appellant
Status Active
Name Joseph G. Sola Trust B FBO Suzanne Markel
Role Appellant
Status Active
Name Suzanne S. Markel Special Assets Trust
Role Appellant
Status Active
Name Anne M. Link 2006 Trust
Role Appellant
Status Active
Name James R. Markel 2006 Trust
Role Appellant
Status Active
Name Joseph G. Sola Trust F/B/O George L. Sola
Role Appellant
Status Active
Name Sola Trust FBO Joseph, Peter and Pia Sola
Role Appellant
Status Active
Name Valerie J. Tourtelot 2005 Irrevocablr Trust
Role Appellant
Status Active
Name Anne M. Link
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name PJ Sola, LLC
Role Appellee
Status Active
Name Joseph R. Sola
Role Appellee
Status Active
Name James R. Markel
Role Appellee
Status Active
Name Suzanne S. Markel
Role Appellee
Status Active
Name Hon. Sandy Karlan
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name George L. Sola
Role Appellant
Status Active
Representations Robert V. Williams, Robert C. Wilkins, Jr., Laura K. Sundberg, J. Timothy Schulte, Whynter Morgan-Neal
Name Sigrid Sola
Role Appellee
Status Active
Representations Jason Alec Zimmerman, George Brock Magruder, III, Mayanne Downs, Lane Roesch, George Franjola, Thomas A. Zehnder, T. Todd Pittenger, Jeffrey M. Aaron, Rachael M. Crews, Alexander S. Douglas, II, Ava M. Sigman

Docket Entries

Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of George L. Sola
Docket Date 2023-01-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ FOR ROBYN KRAMER, ESQ.
Docket Date 2023-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sigrid Sola
Docket Date 2022-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/23
On Behalf Of Sigrid Sola
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George L. Sola
Docket Date 2023-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of George L. Sola
Docket Date 2024-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD/WALLET
Docket Date 2024-01-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2024-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of George L. Sola
Docket Date 2024-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 1/11 ORDER
On Behalf Of George L. Sola
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/9 ORDER
On Behalf Of George L. Sola
Docket Date 2023-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STATUS REPORT AND REQ TO CONTINUE ACCEPTED; ABEYANCE SHALL REMAIN THROUGH 1/10/24; AA FILE STATUS REPORT RE: STATUS OF PROCEEDINGS BELOW
Docket Date 2023-11-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/19 ORDER "JOINT STATUS REPORT AND REQUEST TOCONTINUE ABEYANCE"
On Behalf Of Sigrid Sola
Docket Date 2023-10-19
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ JT MOT EOT TREATED AS MOT TO HOLD APPEAL IN ABEYANCE; MOT GRANTED; APPEAL HELD IN ABEYANCE TILL 12/1; AA'S FILE STATUS REPORT PRIOR TO ABEYANCE PERIOD EXPIRING...
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ JOINT MOTION; TREATED AS MOTION TO HOLD APPEAL IN ABEYANCE PER 10/19 ORDER
On Behalf Of George L. Sola
Docket Date 2023-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/12
On Behalf Of George L. Sola
Docket Date 2023-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sigrid Sola
Docket Date 2023-08-23
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ANNE M. LINK AND JAMES R. MARKEL'S NOTICE OFJOINDER IN APPELLEE SUZANNE MARKEL'S ANSWER BRIEF
On Behalf Of Sigrid Sola
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR AES, SIGRID SOLA, JOSEPH R. SOLA, ANNE M. LINK, SUZANNE S. MARKEL, and JAMES R. MARKEL BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, SIGRID SOLA, JOSEPH R. SOLA, ANNE M. LINK,SUZANNE S. MARKEL, and JAMES R. MARKEL
On Behalf Of Sigrid Sola
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/24
On Behalf Of Sigrid Sola
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/24
On Behalf Of George L. Sola
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2335 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-12-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2022-11-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED AE Alexander S. Douglas, II 0817422
On Behalf Of Sigrid Sola
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sigrid Sola
Docket Date 2022-11-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Alexander S. Douglas, II 0817422
On Behalf Of Sigrid Sola
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SUZANNE S. MARKEL
On Behalf Of Sigrid Sola
Docket Date 2022-11-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE George Franjola 0333271
On Behalf Of Sigrid Sola
Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/22
On Behalf Of George L. Sola
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LEANNE EICOFF VS THE NORTHERN TRUST COMPANY DELAWARE, et al. 4D2022-1966 2022-07-21 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP004650XXXXNB

Parties

Name Leanne Eicoff
Role Petitioner
Status Active
Representations Adrian Philip Thomas, Daniel A. McGowan
Name Steven Felsenthal
Role Respondent
Status Active
Name Jewish United Fund of Metropolitan Chicago
Role Respondent
Status Active
Name Jewish Foundation of Palm Beach County, Hillel
Role Respondent
Status Active
Name American Technion Society
Role Respondent
Status Active
Name ANTI-DEFAMATION LEAGUE FOUNDATION CORP.
Role Respondent
Status Active
Name Amber Eicoff-Terrell
Role Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC.
Role Respondent
Status Active
Name THE NORTHERN TRUST COMPANY
Role Respondent
Status Active
Representations Jonathan A. Galler, Kevin Salzstein, James R. George, Ann Burke Spalding, Lawrence J. Miller, Duane Pinnock, Samantha Weissbluth, Kevin W. Weigand
Name Leukemia and Lymphoma Society
Role Respondent
Status Active
Name The Foundation for Jewish Campus Life
Role Respondent
Status Active
Name St. Jude Children's Research Hospital of Memphis, Tennessee
Role Respondent
Status Active
Name American Committee For The Weizmann Inst. of Science
Role Respondent
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-08-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, CONNER and ARTAU, JJ., concur.
Docket Date 2022-08-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-27
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, on the Court's own motion, case numbers 4D22-1965 and 4D22-1966 are consolidated for all purposes and shall proceed in 4D22-1965.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Leanne Eicoff
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's July 21, 2022 petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Leanne Eicoff
LEANNE EICOFF VS THE NORTHERN TRUST COMPANY DELAWARE, et al. 4D2022-1965 2022-07-21 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP004921XXXXNB

Parties

Name Leanne Eicoff
Role Petitioner
Status Active
Representations Daniel A. McGowan, Adrian Philip Thomas
Name St. Jude Children's Research Hospital of Memphis, Tennessee
Role Respondent
Status Active
Name The Foundation for Jewish Campus Life
Role Respondent
Status Active
Name Joshua Eicoff
Role Respondent
Status Active
Name American Technion Society
Role Respondent
Status Active
Name Jewish United Fund of Metropolitan Chicago
Role Respondent
Status Active
Name Leukemia and Lymphoma Society
Role Respondent
Status Active
Name BOCA RATON REGIONAL HOSPITAL FOUNDATION, INC.
Role Respondent
Status Active
Name Steven Felsenthal
Role Respondent
Status Active
Name Jewish Foundation of Palm Beach County, Hillel
Role Respondent
Status Active
Name American Committee For The Weizmann Inst. of Science
Role Respondent
Status Active
Name ANTI-DEFAMATION LEAGUE FOUNDATION CORP.
Role Respondent
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Vanessa Eicoff
Role Respondent
Status Active
Name Amber Eicoff-Terrell
Role Respondent
Status Active
Name THE NORTHERN TRUST COMPANY
Role Respondent
Status Active
Representations Anya M. Van Veen, Brett C. Barner, Kevin W. Weigand, Lawrence J. Miller, Ann Burke Spalding, Duane Pinnock, Samantha Weissbluth, Robb Armstrong, Jonathan A. Galler, Kevin Salzstein, James R. George

Docket Entries

Docket Date 2022-08-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, CONNER and ARTAU, JJ., concur.
Docket Date 2022-08-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-27
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, on the Court's own motion, case numbers 4D22-1965 and 4D22-1966 are consolidated for all purposes and shall proceed in 4D22-1965.
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner’s July 21, 2022 petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Leanne Eicoff
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-07-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Leanne Eicoff
JOHN W. SCHMITZ, et al., VS DOROTHY JOAN SCHMITZ, etc., et al., 3D2022-0492 2022-03-22 Closed
Classification NOA 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 LUCILA SCHMITZ
Role Appellant
Status Active
Name JOHN W. SCHMITZ, INC.
Role Appellant
Status Active
Representations Cristina Alonso, Alejandro Brito
Name DOROTHY JOAN SCHMITZ
Role Appellee
Status Active
Representations STEPHEN J. SIMMONS, Deborah Baker, SETH A. KUPILIK, BRUCE S. ROGOW, J. RAUL COSIO, Jose A. Casal, TARA A. CAMPION, MICHAEL P. HAMAWAY, REBECCA J. CANAMERO
Name CHERYL SCHMITZ
Role Appellee
Status Active
Name SCHMITZ DEVELOPMENT COMPANY
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-08-01
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's June 16, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 09/30/2021
Docket Date 2022-06-16
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.
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/01/2022
Docket Date 2022-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVEAPPELLANTS' INITIAL BRIEF
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Unopposed Motion for Leave to Rely on the Record on Appeal in case no. 3D21-1083 is granted as stated in the Motion.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR LEAVE TO RELY ONRECORD FROM RELATED APPEAL
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-03-23
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 2, 2022.
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-1083, 18-1687
On Behalf Of JOHN W. SCHMITZ
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALLA BARWICK AND ROBERT BARWICK VS THE NORTHERN TRUST COMPANY 2D2021-3780 2021-12-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-2162

Parties

Name ALLA BARWICK
Role Appellant
Status Active
Representations Julius Adams, Esq.
Name ROBERT BARWICK
Role Appellant
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations STEVEN M. LEE, ESQ., JAMES MCNALLY, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALLA BARWICK
Docket Date 2022-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ALLA BARWICK
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is not signed, fails to name the parties who are appealing, and lacks a certificate of service that states the name, mailing address, and address used for service for all those served with the notice. Within ten days from the date of this order, Appellants shall correct these deficiencies by filing an amended notice of appeal or this case will be subject to dismissal without further notice.
Docket Date 2021-12-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALLA BARWICK
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
THOMAS G. ABRAHAM, etc., VS THE NORTHERN TRUST COMPANY, etc., 3D2021-2146 2021-10-29 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
21-2726

Parties

Name THOMAS G. ABRAHAM
Role Appellant
Status Active
Representations CHARLES J. BENNARDINI, Steven M. Katzman
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations Lauren V. Purdy, J. RAUL COSIO, PEYTON BROWN, CRISTINA PAPANIKOS
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 2022-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Lack of Jurisdiction is granted.
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'SMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THOMAS G. ABRAHAM
Docket Date 2022-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of THOMAS G. ABRAHAM
Docket Date 2022-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS G. ABRAHAM
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE NORTHERN TRUST COMPANY
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of THE NORTHERN TRUST COMPANY
Docket Date 2021-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE NORTHERN TRUST COMPANY
Docket Date 2021-11-01
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 November 11, 2021.
Docket Date 2021-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS G. ABRAHAM
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE NORTHERN TRUST COMPANY
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MASOUD SHOJAEE, et al., VS ANIBAL J. DUARTE-VIERA, P.A., etc., et al., 3D2021-0733 2021-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30995

Parties

Name MASOUD SHOJAEE
Role Appellant
Status Active
Representations Jose M. Ferrer, DESIREE ERIN FERNANDEZ
Name STEPHANIE SHOJAEE
Role Appellant
Status Active
Name ANIBAL J. DUARTE-VIERA, P.A.
Role Appellee
Status Active
Representations Matias R. Dorta, JAMES R. GEORGE, Gonzalo R. Dorta
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, Respondent Anibal J. Duarte-Viera, P.A.’s Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Petitioner Masoud Shojaee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' MOTION FOR ATTORNEY'S FEES
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2021-04-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSETO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MASOUD SHOJAEE
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MASOUD SHOJAEE
Docket Date 2021-04-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2021-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ RESPONDENT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2021-03-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within five (5) days thereafter.
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MASOUD SHOJAEE
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MASOUD SHOJAEE
PJ SOLA, LLC. VS SUZANNE MARKEL, INDIVIDUALLY, AS CO-TRUSTEE AND BENEFICIARY OF THE VALERIE J. TOURTELOT 2005 IRREVOCABLE TRUST, AS BENEFICIARY OF THE JOSEPH G SOLA TRUST B FBO SUZANNE MARKEL ETC., ET AL 5D2021-0489 2021-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000033

Parties

Name PJ Sola, LLC
Role Appellant
Status Active
Representations J. Timothy Schulte, Robert V. Williams, Ava M. Sigman
Name Suzanne S. Markel Special Assets Trust
Role Appellee
Status Active
Name Joseph G. Sola Trust B FBO Suzanne Markel
Role Appellee
Status Active
Name Joseph R. Sola 2006 GST Trust
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Valerie J. Tourtelot 2005 Irrevocablr Trust
Role Appellee
Status Active
Name Anne M. Link 2006 Trust
Role Appellee
Status Active
Name Peter J. Sola
Role Appellee
Status Active
Name Peter J. Sola 2006 GST Trust
Role Appellee
Status Active
Name Sola Trust FBO Joseph, Peter and Pia Sola
Role Appellee
Status Active
Name George L. Sola
Role Appellee
Status Active
Name James R. Markel 2006 Trust
Role Appellee
Status Active
Name Pia Emily Sola Kaehler
Role Appellee
Status Active
Name Anne M. Link
Role Appellee
Status Active
Name Joseph R. Sola
Role Appellee
Status Active
Name Suzanne S. Markel Revocable Trust
Role Appellee
Status Active
Name George L. Sola GST Trust
Role Appellee
Status Active
Name James R. Markel
Role Appellee
Status Active
Name Sigrid Sola
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name Suzanne S. Markel
Role Appellee
Status Active
Representations Robyn M. Kramer, Lori N. Hagan, Jeffrey M. Aaron, Rachael M. Crews, Thomas A. Zehnder, George Brock Magruder, III, T. Todd Pittenger, Lane Roesch, Jason Alec Zimmerman, Robert C. Wilkins, Jr., George Franjola, Alexander S. Douglas, II

Docket Entries

Docket Date 2022-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN APPELLEE SUZANNE MARKEL'S ORAL ARGUMENT
On Behalf Of Suzanne S. Markel
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of PJ Sola, LLC
Docket Date 2022-01-05
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-05
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Suzanne S. Markel
Docket Date 2021-11-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument ~ AND ORDER SCHEDULING OA WILL ISSUE SUBSEQUENTLY
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE TO MOT FOR FEES AND COSTS
On Behalf Of Suzanne S. Markel
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE TO MOT ATTY FEES BY 9/10
Docket Date 2021-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED RB PER 8/26 ORDER
On Behalf Of PJ Sola, LLC
Docket Date 2021-09-07
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN APPELLEE SUZANNE MARKEL'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Suzanne S. Markel
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT. ATTY. FEES
On Behalf Of Suzanne S. Markel
Docket Date 2021-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of PJ Sola, LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA'S REPLY ONLY TO NORTHERN TRUST W/DRAWN; AA MAY FILE SINGLE BRIEF IN REPLY TO ALL AB'S
Docket Date 2021-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW REPLY BRIEF AND FOR LEAVE...
On Behalf Of PJ Sola, LLC
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/18 ORDER
On Behalf Of PJ Sola, LLC
Docket Date 2021-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO 8/23 MOTION
On Behalf Of PJ Sola, LLC
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ W/DRAWN PER 8/26 ORDER
On Behalf Of PJ Sola, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN APPELLEE, SUZANNE MARKEL'S ANSWER BRIEF
On Behalf Of Suzanne S. Markel
Docket Date 2021-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/22 (FOR AE, SUZANNE MARKEL)
On Behalf Of Suzanne S. Markel
Docket Date 2021-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, THE NORTHERN TRUST COMPANY
On Behalf Of Suzanne S. Markel
Docket Date 2021-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1054 PAGES *CORRECTED MASTER INDEX*
On Behalf Of Clerk Sumter
Docket Date 2021-05-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PJ Sola, LLC
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/21
On Behalf Of PJ Sola, LLC
Docket Date 2021-05-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA ACCEPTED; APPEAL TO PROCEED
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1054 PAGES
On Behalf Of Clerk Sumter
Docket Date 2021-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER AND MOTION FOR EOT FOR ROA
On Behalf Of PJ Sola, LLC
Docket Date 2021-05-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 5/13 ORDER
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PJ Sola, LLC
Docket Date 2021-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Thomas A. Zehnder 063274
On Behalf Of Suzanne S. Markel
Docket Date 2021-03-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rachael M. Crews 795321
On Behalf Of Suzanne S. Markel
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2021-03-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA J. Timothy Schulte 0769169
On Behalf Of PJ Sola, LLC
Docket Date 2021-03-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Alexander S. Douglas, II 0817422
On Behalf Of Suzanne S. Markel
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PJ Sola, LLC
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/16/21
On Behalf Of PJ Sola, LLC
Docket Date 2021-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SUZANNE MARKEL
On Behalf Of Suzanne S. Markel
ANGELICA G. LEVITZ, VS WENDY A. LEVITZ, et al., 3D2020-1563 2020-10-27 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4552

Parties

Name ANGELICA G. LEVITZ
Role Appellant
Status Active
Representations Daniel A. McGowan, ADRIAN P. THOMAS
Name WENDY A. LEVITZ
Role Appellee
Status Active
Representations JAMES R. GEORGE
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal of Petition for Writ of Certiorari is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of ANGELICA G. LEVITZ
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WENDY A. LEVITZ
Docket Date 2020-11-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS'RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WENDY A. LEVITZ
Docket Date 2020-10-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2020-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANGELICA G. LEVITZ
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANGELICA G. LEVITZ
Docket Date 2020-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CURTIVA ESTATES, LLC VS THE NORTHERN TRUST COMPANY 4D2020-1823 2020-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015293

Parties

Name Curtiva Estates, LLC
Role Appellant
Status Active
Representations Robin Bresky, Jonathan Mann
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations Mark J. Wolfson, WILLIAM R. SCHERER, I I I
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of Curtiva Estates, LLC
Docket Date 2020-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Northern Trust Company
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of The Northern Trust Company
Docket Date 2020-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 28, 2020 order. Further,ORDERED that appellee’s October 9 and October 28, 2020 motions are determined to be moot.
Docket Date 2020-10-28
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the October 27, 2020 motion of Robin Bresky, Jonathan Mann and The Law Offices of Robin Bresky for leave to withdraw as counsel for Curtiva Estates, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is,ORDERED that the appeal on behalf of Curtiva Estates, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2020-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF MARK WOLFSON IN SUPPORT OF APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of The Northern Trust Company
Docket Date 2020-10-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ PROPOSED REPLY TO APPLELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of The Northern Trust Company
Docket Date 2020-10-28
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO APPELLANT'S RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of The Northern Trust Company
Docket Date 2020-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Curtiva Estates, LLC
Docket Date 2020-10-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Curtiva Estates, LLC
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Curtiva Estates, LLC
Docket Date 2020-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Curtiva Estates, LLC
Docket Date 2020-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
GEORGE SOLA, INDIVIDUALLY AND AS CO-TRUSTEE OF THE VALERIE J. TOURTELOT 2005 IRREVOCABLE TRUST VS SUZANNE MARKEL, INDIVIDUALLY AND AS CO-TRUSTEE OF VALERIE J. TOURTELOT 2005 IRREVOCABLE TRUST, TRUSTEE OF JOSEPH R. SOLA 2006 GST TRUST, TRUSTEE OF THE PIA EMILY SOLA 2006 GST TRUST, ETC., ET AL 5D2020-0423 2020-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000306-AXMX

Parties

Name GEORGE SOLA
Role Appellant
Status Active
Representations Robert C. Wilkins, Jr.
Name PIA EMILY SOLA 2006 GST TRUST
Role Appellee
Status Active
Name Peter J. Sola
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Valerie J. Tourtelot 2005 Irrevocablr Trust
Role Appellee
Status Active
Name Suzanne S. Markel
Role Appellee
Status Active
Representations George Brock Magruder, III, Thomas A. Zehnder, T. Todd Pittenger, J. Timothy Schulte, Jason Alec Zimmerman, Robyn M. Kramer, Robert V. Williams, Alexander S. Douglas, II, Rachael M. Crews
Name SUZANNE S. MARKEL REVOCABLE TRUST
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 5/28 MOTION
On Behalf Of Peter J. Sola
Docket Date 2021-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OR CLARIFICATION OF 5/14 ORDER ON FEES; AAS' MOT ATTY FEE GRANTED AS TO FEES; STRICKEN AS TO COSTS; AE, S. MARKEL'S MOT DENIED AS TO ATTY FEES AND STRICKEN AS TO COSTS PER 6/15 ORDER
On Behalf Of Suzanne S. Markel
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS AS TO I-V, AFFIRMED AS TO COUNT VI
Docket Date 2020-10-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Suzanne S. Markel
Docket Date 2020-09-30
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Peter J. Sola
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Sola
Docket Date 2020-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO ATTY FEES; STRICKEN AS TO COSTS PER 5/14 ORDER
On Behalf Of Peter J. Sola
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Suzanne S. Markel
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SUZANNE MARKEL
On Behalf Of Suzanne S. Markel
Docket Date 2020-08-28
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN APPELLEE SUZANNE MARKEL'S ANSWER BRIEF (FOR AES, ANNE M. LINK AND JAMES R. MARKEL)
On Behalf Of Suzanne S. Markel
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS TO ATTY FEES; STRICKEN AS TO COSTS PER 5/14 ORDER
On Behalf Of Suzanne S. Markel
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28 (FOR AES, ANNE M. LINK AND JAMES R. MARKEL)
On Behalf Of Suzanne S. Markel
Docket Date 2020-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, NORTHERN TRUST COMPANY
On Behalf Of Suzanne S. Markel
Docket Date 2020-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-06-29
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ MOTION IN CONFIDENTIAL; TREATED AS A MOTION TO SUPP ROA AND GRANTED; SEE 7/7 ORDER
On Behalf Of Peter J. Sola
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Sola
Docket Date 2020-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 993 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-06-03
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 Peter J. Sola
Docket Date 2020-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CONSOLIDATED WITH 5D20-0167 PER 5/28 ORDER
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GEORGE SOLA
Docket Date 2020-05-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert C. Wilkins, Jr. 0377732
On Behalf Of GEORGE SOLA
Docket Date 2020-05-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA BY 5/1 FILE MED Q AND CONF STMNT; NTC OF AGREED EOT STRICKEN AS PREMATURE
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of GEORGE SOLA
Docket Date 2020-04-01
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ S. HEARN, ESQ W/DRAWN; AA RETAIN COUNSEL TO FILE NTC OF APPEARANCE BY 4/20; FAILURE TO DO SO WILL RESULT IN DISMISSAL...
Docket Date 2020-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AN ORDER ON MOT TO W/DRAW WILL ISSUE SEPARATELY
Docket Date 2020-03-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 3/23 ORDER
Docket Date 2020-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEORGE SOLA
Docket Date 2020-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN L. HEARN 350801
On Behalf Of GEORGE SOLA
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STEVEN L. HEARN
On Behalf Of GEORGE SOLA
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. TIMOTHY SCHULTE 0769169
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RACHAEL M. CREWS 795321
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RACHAEL M. CREWS 795321
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THOMAS A. ZEHNDER 063274
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2020-02-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/6/20
On Behalf Of GEORGE SOLA
Docket Date 2020-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PETER SOLA AND GEORGE SOLA, INDIVIDUALLY AND AS CO-TRUSTEE OF THE VALERIE J. TOURTELOT 2005 IRREVOCABLE TRUST VS SUZANNE MARKEL, INDIVIDUALLY AND AS CO-TRUSTEE OF VALERIE J. TOURTELOT 2005 IRREVOCABLE TRUST, TRUSTEE OF JOSEPH R. SOLA 2006 GST TRUST, TRUSTEE OF THE PIA EMILY SOLA 2006 GST TRUST, ETC., ET AL. 5D2020-0167 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000306-AXMX

Parties

Name GEORGE SOLA
Role Appellant
Status Active
Name Peter J. Sola
Role Appellant
Status Active
Representations Robert V. Williams, Laura K. Sundberg, J. Timothy Schulte, Robert C. Wilkins, Jr.
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Suzanne S. Markel
Role Appellee
Status Active
Representations Steven L. Hearn, George Brock Magruder, III, T. Todd Pittenger, Rachael M. Crews, Alexander S. Douglas, II, Lane Roesch, Jason Alec Zimmerman, Robyn M. Kramer, Thomas A. Zehnder
Name Anne M. Link
Role Appellee
Status Active
Name JOESPH R. SOLA 2006 GST TRUST
Role Appellee
Status Active
Name Valerie J. Tourtelot 2005 Irrevocablr Trust
Role Appellee
Status Active
Name James R. Markel
Role Appellee
Status Active
Name SUZANNE S. MARKEL REVOCABLE TRUST
Role Appellee
Status Active
Name PIA EMILY SOLA 2006 GST TRUST
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ AAS' MOT ATTY FEE GRANTED AS TO FEES; STRICKEN AS TO COSTS; AE, S. MARKEL'S MOT DENIED AS TO ATTY FEES AND STRICKEN AS TO COSTS...
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 5/28 MOTION
On Behalf Of Peter J. Sola
Docket Date 2021-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OR CLARIFICATION OF 5/14 ORDER ON FEES; AAS' MOT ATTY FEE GRANTED AS TO FEES; STRICKEN AS TO COSTS; AE, S. MARKEL'S MOT DENIED AS TO ATTY FEES AND STRICKEN AS TO COSTS PER 6/15 ORDER
On Behalf Of Suzanne S. Markel
Docket Date 2021-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' MOT ATTY FEE GRANTED AS TO FEES; STRICKEN AS TO COSTS; AE, S. MARKEL'S MOT DENIED AS TO ATTY FEES AND STRICKEN AS TO COSTS...
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS AS TO I-V, AFFIRMED AS TO COUNT VI
Docket Date 2020-10-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Suzanne S. Markel
Docket Date 2020-09-30
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Peter J. Sola
Docket Date 2020-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO ATTY FEES; STRICKEN AS TO COSTS PER 5/14 ORDER
On Behalf Of Peter J. Sola
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter J. Sola
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Suzanne S. Markel
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SUZANNE MARKEL
On Behalf Of Suzanne S. Markel
Docket Date 2020-08-28
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN APPELLEE SUZANNE MARKEL'S ANSWER BRIEF (FOR AES, ANNE M. LINK AND JAMES R. MARKEL)
On Behalf Of Suzanne S. Markel
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS TO ATTY FEES; STRICKEN AS TO COSTS PER 5/14 ORDER
On Behalf Of Suzanne S. Markel
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28 (FOR AE, SUZANNE MARKEL)
On Behalf Of Suzanne S. Markel
Docket Date 2020-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, NORTHERN TRUST COMPANY
On Behalf Of Suzanne S. Markel
Docket Date 2020-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 6/29 MOTION TREATED AS A MOTION TO SUPP ROA AND GRANTED. SROA BY 8/6; SROA SHOULD BE MARKED CONFIDENTIAL
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter J. Sola
Docket Date 2020-06-29
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ MOTION IN CONFIDENTIAL; TREATED AS A MOTION TO SUPP ROA AND GRANTED; SEE 7/7 ORDER
On Behalf Of Peter J. Sola
Docket Date 2020-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 993 PAGES
On Behalf Of Clerk Sumter
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS MAY BE DENIED.
Docket Date 2020-06-03
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 Peter J. Sola
Docket Date 2020-05-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-0423
Docket Date 2020-05-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Peter J. Sola
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/8
On Behalf Of Peter J. Sola
Docket Date 2020-01-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB BY 70 DYS
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2020-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALEXANDER S. DOUGLAS, I I 0817422
On Behalf Of Suzanne S. Markel
Docket Date 2020-01-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA J. TIMOTHY SCHULTE 0769169
On Behalf Of Peter J. Sola
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Suzanne S. Markel
Docket Date 2020-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Peter J. Sola
Docket Date 2020-01-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/2020
On Behalf Of Peter J. Sola
JAMES K. APPLETON VS LINDA APPLETON POTTER, THE NORTHERN TRUST COMPANY, THE ESTATE OF ARTHUR I. APPLETON, AND ARTHUR I. APPLETON, JR. 5D2019-2237 2019-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2008-CP-516

Parties

Name JAMES K. APPLETON
Role Appellant
Status Active
Representations Janelle A. Weber
Name LINDA APPLETON POTTER
Role Appellee
Status Active
Representations ROSE MARIE PARISH-RAMON, Bryce W. Ackerman, Joseph Walter Rogan, Michael A. Dribin, Patrick P Coll
Name ESTATE OF ARTHUR I. APPLETON
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name ARTHUR I. APPLETON, JR.
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "STATEMENT REGARDING CASE STYLE"
On Behalf Of JAMES K. APPLETON
Docket Date 2019-08-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JANELLE A. WEBER 017630
On Behalf Of JAMES K. APPLETON
Docket Date 2019-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-08-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JANELLE A. WEBER 017630
On Behalf Of JAMES K. APPLETON
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CAPTION
On Behalf Of LINDA APPLETON POTTER
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of JAMES K. APPLETON
JAMES K. APPLETON AND ARTHUR I. APPLETON, JR. VS LINDA APPLETON POTTER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ARTHUR I. APPLETON AND THE NORTHERN TRUST COMPANY 5D2019-2235 2019-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2008-CP-516

Parties

Name ARTHUR I. APPLETON, JR.
Role Appellant
Status Active
Name JAMES K. APPLETON
Role Appellant
Status Active
Representations Janelle A. Weber
Name LINDA APPLETON POTTER
Role Appellee
Status Active
Representations Bryce W. Ackerman, Joseph Walter Rogan, ROSE MARIE PARISH-RAMON, Patrick P Coll, Michael A. Dribin
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name ESTATE OF ARTHUR I. APPLETON
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JANELLE A. WEBER 017630
On Behalf Of JAMES K. APPLETON
Docket Date 2019-08-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED PER 8/9 ORDER
On Behalf Of JAMES K. APPLETON
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP OF DISMISSAL OF APPEAL AND CROSS APPEAL
On Behalf Of LINDA APPLETON POTTER
Docket Date 2020-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED
Docket Date 2020-05-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIMBERLY SANDS 0373605
Docket Date 2020-05-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES K. APPLETON
Docket Date 2020-03-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIMBERLY SANDS 0373605
Docket Date 2020-03-05
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JAMES K. APPLETON
Docket Date 2019-12-26
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JAMES K. APPLETON
Docket Date 2019-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES K. APPLETON
Docket Date 2019-09-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIMBERLY SANDS 0373605
Docket Date 2019-09-19
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of JAMES K. APPLETON
Docket Date 2019-09-13
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of LINDA APPLETON POTTER
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of LINDA APPLETON POTTER
Docket Date 2019-09-09
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of JAMES K. APPLETON
Docket Date 2019-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER- JOINT STATEMENT OF CORRECT STYLE OF CASE
On Behalf Of LINDA APPLETON POTTER
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA APPLETON POTTER
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/19
On Behalf Of JAMES K. APPLETON
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State