Search icon

THE NORTHERN TRUST COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

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

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

Date Filed: 25 Oct 2011 (14 years ago)
Branch of: THE NORTHERN TRUST COMPANY, ILLINOIS (Company Number CORP_49931964)
Document Number: F11000004290
FEI/EIN Number 36-1561860

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
THE NORTHERN TRUST COMPANY, AS CO-TRUSTEE OF THE DAVID A. STRAZ, JR. REVOCABLE TRUST DATED NOVEMBER 11, 1986 VS CATHERINE L. STRAZ, ET AL. 2D2023-1643 2023-08-01 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CP-000193

Parties

Name DAVID A. STRAZ, JR. REVOCABLE TRUST
Role Appellant
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellant
Status Active
Representations Lauren V. Purdy, Esq., ANNE KELLEY, ESQ., DOMINIC KOUFFMAN, ESQ.
Name ESTATE OF DAVID A. STRAZ, JR.
Role Appellee
Status Active
Name CATHERINE L. STRAZ
Role Appellee
Status Active
Representations MICHAEL GAY, ESQ., KATLIN CRAVATTA, ESQ.
Name CHRISTOPHER M. STRAZ
Role Appellee
Status Active
Representations MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ., JAROD A. BRAZEL, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Northern Trust Company
Docket Date 2024-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AND TO HOLD APPEAL IN ABEYANCE PENDING SUPPLEMENTATION
On Behalf Of The Northern Trust Company
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by January 8, 2023.To the extent that the parties are in settlement discussions, future requests for anextension may take the form of a motion to hold the appeal in abeyance, which the courtwill consider granting for a limited period of time.
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Northern Trust Company
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 11/08/23
On Behalf Of The Northern Trust Company
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 9989 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of The Northern Trust Company
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Northern Trust Company
Docket Date 2023-08-02
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D23-1642 and 2D23-1643 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of The Northern Trust Company
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for supplementation of record on appeal and to hold appeal inabeyance pending supplementation is granted as follows. Appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within fifty-five days of the date of this order.
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ESTATE OF DAVID A. STRAZ, JR., CHRISTOPHER M. STRAZ, DAVID A. STRAZ, JR. REVOCABLE TRUST, Appellant(s) v. CATHERINE L. STRAZ, The Northern Trust Company, Appellee(s). 2D2023-1642 2023-08-01 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CP-000193

Parties

Name ESTATE OF DAVID A. STRAZ, JR.
Role Appellant
Status Active
Name CHRISTOPHER M. STRAZ
Role Appellant
Status Active
Representations JAROD A. BRAZEL, ESQ., MARIE A. BORLAND, ESQ., MARK M. WALL, ESQ.
Name DAVID A. STRAZ, JR. REVOCABLE TRUST
Role Appellant
Status Active
Name CATHERINE L. STRAZ
Role Appellee
Status Active
Representations KATLIN CRAVATTA, ESQ., MICHAEL GAY, ESQ.
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations ANNE KELLEY, ESQ., DOMINIC KOUFFMAN, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2024-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for supplementation of record on appeal and to hold appeal inabeyance pending supplementation is granted as follows. Appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within fifty-five days of the date of this order.
Docket Date 2024-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AND TO HOLD APPEAL IN ABEYANCE PENDING SUPPLEMENTATION
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by January 8, 2024.To the extent that the parties are in settlement discussions, future requests for anextension may take the form of a motion to hold the appeal in abeyance, which the courtwill consider granting for a limited period of time.
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 9989 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2023-08-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/08/2023
On Behalf Of CHRISTOPHER M. STRAZ
Docket Date 2023-08-02
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D23-1642 and 2D23-1643 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Dougan Clarke, et al., Appellant(s), v. Lynn W. Fromberg, etc., et al., Appellee(s). 3D2023-0701 2023-04-17 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2522

Parties

Name Dougan Clarke
Role Appellant
Status Active
Representations Eduardo I. Rasco, Steve M. Bimston
Name Anne Clarke
Role Appellant
Status Active
Name Paul Clarke
Role Appellant
Status Active
Name Lynn Warren Fromberg
Role Appellee
Status Active
Representations Becky Nicole Saka, Josh M. Rubens
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations Jack Arnold Falk, Jr.
Name Carol Marie Weber Family Foundation, Inc.
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Representations Sarah Swaim Butters, Ken Paul Abele
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-27
Type Response
Subtype Response
Description RESPONSE ~ To appellant's motion to preclude trial court from exercising jurisdiction
On Behalf Of Lynn Warren Fromberg
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellants Dougan Clarke, Anne Clarke and Paul Clarke Notice of Voluntary Dismissal
On Behalf Of Dougan Clarke
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief-60 days to 01/19/2024 (Granted)
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Northern Trust Company
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for 60-Day Extension of Time for Answer Brief
On Behalf Of St. Jude Children's Research Hospital, Inc.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-09-21
Type Response
Subtype Response
Description Appellants' Response in opposition to the Northern Trust Company's and St. Jude Children's Research Hospital's Respective Motions for Extensions of time to file Answer Briefs
On Behalf Of Dougan Clarke
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee St. Jude Children's Research Hospital Inc's Motion for 60-Day Extension of Time
On Behalf Of St. Jude Children's Research Hospital, Inc.
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB- 60 days to 11/20/2023.
On Behalf Of Lynn Warren Fromberg
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee, The Northern Trust Company's Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Northern Trust Company
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dougan Clarke
Docket Date 2023-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dougan Clarke
Docket Date 2023-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Uncondensed Transcript
On Behalf Of Dougan Clarke
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ Response to Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is noted. Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-701. All filings in the case shall be under case no. 3D23-701. The parties shall file only one set of briefs under case no. 3D23-701.
Docket Date 2023-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of the Response in Opposition to Appellants’ Motion to Preclude Trial Court from Exercising Jurisdiction, the Motion is hereby denied. LOGUE, C.J., and GORDO and BOKOR, JJ., concur.
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ Notice of no objection to motion to consolidate appeals
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-07-31
Type Response
Subtype Response
Description RESPONSE ~ Appellants' response to Appellee's motion to consolidate appeals.
On Behalf Of Dougan Clarke
Docket Date 2023-07-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to Appellants' Motion to Preclude Trial Court from Exercising Jurisdiction.
Docket Date 2023-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO PRECLUDE TRIAL COURT FROMEXERCISING JURISDICTION
On Behalf Of Dougan Clarke
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/22/2023
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of Dougan Clarke
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Jude Children's Research Hospital, Inc.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Dougan Clarke
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 27, 2023.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Dougan Clarke
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant Sean Christopher Poyntz Notice of Voluntary Dismissal
On Behalf Of Sean Christopher Poyntz
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee St. Jude Children's Research Hospital, Inc.'s Motion for Extension of Time to file the answer brief is hereby granted to and including November 21, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Appellee the Northern Trust Company's Motion for Extension of Time to File Answer Brief is granted to and including November 20, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2024-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notices of Voluntary Dismissal are recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2023-07-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Sean Christopher Poyntz, etc., Appellant(s), v. Lynn W. Fromberg, etc., et al., Appellee(s). 3D2023-0703 2023-04-17 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6080

Parties

Name Lynn Warren Fromberg
Role Appellee
Status Active
Representations Becky Nicole Saka, Josh M. Rubens
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations Jack Arnold Falk, Jr.
Name Carol Marie Weber Family Foundation, Inc.
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Representations Sarah Swaim Butters, Ken Paul Abele
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Sean Christopher Poyntz
Role Appellant
Status Active
Representations Paul Miles Cowan, Manuel A. Celaya, Brooke Schumm, III, Kelly Kathryn Nettleton

Docket Entries

Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ Response to Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is noted. Appellee Lynn W. Fromberg’s Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-701. All filings in the case shall be under case no. 3D23-701. The parties shall file only one set of briefs under case no. 3D23-701.
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ Appellee St. Jude Children's Research Hospital, Inc.'s notice of no objection to motion to consolidate appeals.
On Behalf Of Lynn Warren Fromberg
Docket Date 2024-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notices of Voluntary Dismissal are recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant Sean Christopher Poyntz Notice of Voluntary Dismissal
On Behalf Of Sean Christopher Poyntz
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellants Dougan Clarke, Anne Clarke and Paul Clarke Notice of Voluntary Dismissal
On Behalf Of Dougan Clarke
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief-60 days to 01/19/2024 (Granted)
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Northern Trust Company
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for 60-Day Extension of Time for Answer Brief
On Behalf Of St. Jude Children's Research Hospital, Inc.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee St. Jude Children's Research Hospital, Inc.'s Motion for Extension of Time to file the answer brief is hereby granted to and including November 21, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Appellee the Northern Trust Company's Motion for Extension of Time to File Answer Brief is granted to and including November 20, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-21
Type Response
Subtype Response
Description Appellants' Response in opposition to the Northern Trust Company's and St. Jude Children's Research Hospital's Respective Motions for Extensions of time to file Answer Briefs
On Behalf Of Dougan Clarke
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee St. Jude Children's Research Hospital Inc's Motion for 60-Day Extension of Time
On Behalf Of St. Jude Children's Research Hospital, Inc.
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB- 60 days to 11/20/2023.
On Behalf Of Lynn Warren Fromberg
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee, The Northern Trust Company's Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Northern Trust Company
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Uncondensed Transcript
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-07-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The parties that took appeals are ordered to file a response, within ten (10) days from the date of this Order, to Appellee Lynn W. Fromberg's Motion to Consolidate Appeals.
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-07-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Warren Fromberg
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sean Christopher Poyntz
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 27, 2023.
Docket Date 2023-07-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
John W. Schmitz, et al., Appellant(s), v. Dorothy Joan Schmitz, etc., et al., Appellee(s). 3D2023-0402 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-931

Parties

Name JOHN W. SCHMITZ, INC.
Role Appellant
Status Active
Representations Alejandro Brito, Cecilia Sofia Miranda, Elliot Burt Kula, William Derek Mueller
Name Dorothy Joan Schmitz
Role Appellee
Status Active
Representations J. Raul Cosio, Rebecca Jo Canamero, Michael Patrick Hamaway, Tara A. Campion, Bruce S. Rogow, Seth Andrew Kupilik, Deborah Bari Baker, Stephen Joseph Simmons, Jose Angel Casal
Name Cheryl Schmitz
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Lucila Schmitz
Role Appellant
Status Active
Representations Elliot Burt Kula, Alejandro Brito, Cecilia Sofia Miranda, William Derek Mueller

Docket Entries

Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Motion for Voluntary Dismissal of this Appeal as Moot is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 18, 2023.
View View File
Docket Date 2024-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Motion for Voluntary Dismissal of this Appeal As Moot
On Behalf Of John W. Schmitz
View View File
Docket Date 2024-12-03
Type Order
Subtype Order
Description Following the closing of case no. 3D2021-1083, the abatement period entered on May 18, 2023, in this appeal is hereby lifted. Appellant shall file the initial brief within ten (10) days from the date of this Order.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion To Dismiss
Description Upon review of the Appellants'/Cross-Appellees' Notice of Filing and the accompanying agreed order of the trial court dated February 21, 2024, resolving the contempt issues, Appellees'/Cross-Appellants' Motion to Dismiss is hereby denied as moot.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing Trial Court's agreed Order Disposing of Contempt Rendering Motion to Dismiss Moot
On Behalf Of John W. Schmitz
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees/Cross-Appellants' Motion to Dismiss Appeal(s) is hereby carried with the case.
View View File
Docket Date 2023-10-02
Type Response
Subtype Reply
Description Reply to Appellants/Cross-Appellees' Response to Motion to Dismiss Appeals filed by John W. Schmitz in Case Nos. 3D21-1083, 3D23-0152 and 3D23-0402
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Appellants/Cross-Appellees' Response to Motion to Dismiss Appeals
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeals due to Appellants' failure to Comply with Trial Court's Order and Adjudication of Contempt
On Behalf Of Dorothy Joan Schmitz
View View File
Docket Date 2023-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Agreed Motion to Abate is granted, and the appellate proceedings are hereby abated pending the disposition of the appeal from the final judgment.
View View File
Docket Date 2023-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREEDMOTION TO ABATE THIS POST-JUDGMENT ORDER APPEALPENDING DISPOSITION OF THE FINAL JUDGMENT APPEAL
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
View View File
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John W. Schmitz
View View File
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 23-152, 22-492, 21-1083, 18-1687
On Behalf Of John W. Schmitz
View View File

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State