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)
|
|
|