ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC. - Florida Company Profile

Entity Name: | ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC. |
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: | 19 Dec 2019 (6 years ago) |
Document Number: | F19000005678 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105, US |
Mail Address: | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | 3458 LAKESHORE DR, TALLAHASSEE, FL, 32312 |
BURMAN TERRY | Director | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105 |
DOWNING JAMES RMD | Chief Executive Officer | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105 |
SHADYAC RICHARD C. Jr. | Director | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105 |
AGUILLARD SUSAN MACK M | Director | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105 |
ABOUSSIE JOYCE A | Director | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105 |
AWDEH MAHIR R., | Director | 262 DANNY THOMAS PLACE, MEMPHIS, TN, 38105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-19 | URS AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-19 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Henry Pelt, as Trustee of the William E. Bickerstaff Revocable Trust, Dated January 2, 2018, Petitioner(s), v. St. Jude Children's Research Hospital and Tricky Bickerstaff, Respondent(s). | 5D2024-1750 | 2024-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Henry Pelt |
Role | Petitioner |
Status | Active |
Representations | Michael R Riemenschneider |
Name | ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC. |
Role | Respondent |
Status | Active |
Representations | Sarah Butters, Kenneth Paul Abele |
Name | Tricky Bickerstaff |
Role | Respondent |
Status | Active |
Representations | M Lane Johnson |
Name | Hon. Christina Marie Sánchez Serrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | William E. Bickerstaff Revocable Trust, Dated January 2, 2018 |
Role | Petitioner |
Status | Active |
Representations | Michael R Riemenschneider |
Docket Entries
Docket Date | 2024-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | PETITION DISMISSED; NOVD ACCEPTED |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-24 |
Type | Record |
Subtype | Appendix to Reply |
Description | Appendix to Reply |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-24 |
Type | Response |
Subtype | Reply |
Description | Reply to Response to Petition |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-07-19 |
Type | Response |
Subtype | Response |
Description | Response to 7/1 ORDER |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-06-27 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-06-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | FILED HERE - 06/27/2024 |
Classification | NOA Final - Circuit Probate - Probate |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2020-CP-043326 |
Parties
Name | Henry Pelt |
Role | Appellant |
Status | Active |
Representations | Michael R Riemenschneider, M Lane Johnson |
Name | Estate of William E. Bickerstaff |
Role | Appellant |
Status | Active |
Name | ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Kenneth Paul Abele, Sarah Butters |
Name | Hon. Christina Marie Sánchez Serrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - AMENDED |
On Behalf Of | Henry Pelt |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order |
Description | Order; AE W/IN 20 DYS FILE AB |
View | View File |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing - AMENDED NOTICE W/I 5 DAYS |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal -STRICKEN PER 9/27 ORDER |
On Behalf Of | Henry Pelt |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Henry Pelt |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order |
Description | Order Withdraw Motion to Supplement Record- NO SUPP ROA IS REQUIRED |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice |
Description | Notice OF WITHDRAWAL OF MOTION TO SUPPLEMENT |
On Behalf Of | Henry Pelt |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 9/5; IB W/IN 10 DYS |
View | View File |
Docket Date | 2024-08-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Henry Pelt |
Docket Date | 2024-08-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 2323 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to LT |
View | View File |
Docket Date | 2024-06-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 06/10/2024 |
Classification | NOA Final - Circuit Probate - Probate |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2020-CP-043326 |
Parties
Name | William E. Bickerstaff Revocable Trust, dated January 2, 2018 |
Role | Appellant |
Status | Active |
Name | Henry Pelt |
Role | Appellant |
Status | Active |
Representations | Michael R. Riemenschneider |
Name | ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Sarah Swaim Butters, Kenneth P. Abele |
Name | Hon. Christina Serrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Kenneth P. Abele 254370 |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2023-10-25 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ TREATED AS A MOTION FOR ABEYANCE PER 11/1 ORDER |
On Behalf Of | Henry Pelt |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Henry Pelt |
Docket Date | 2023-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/23/2023 |
On Behalf Of | Henry Pelt |
Docket Date | 2024-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Henry Pelt |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | REPLY BRF IS ACCEPTED |
View | View File |
Docket Date | 2024-07-17 |
Type | Notice |
Subtype | Notice |
Description | Notice of Withdrawal of Motion to Supplement the Record |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees - DENIED PER 10/22 ORDER |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-09 |
Type | Response |
Subtype | Response |
Description | OBJECTION TO MOTION TO SUPP ROA |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Henry Pelt |
Docket Date | 2024-07-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record- MOTION WITHDRAWN PER 7/16 NOTICE |
On Behalf Of | Henry Pelt |
Docket Date | 2024-06-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-06-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees - DENIED PER 10/22 ORDER |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Henry Pelt |
Docket Date | 2024-05-09 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential - 1406 Pages |
On Behalf Of | Clerk Brevard |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2024-04-08 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD Hugh D. Hayes 160093 |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2024-02-21 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Henry Pelt |
Docket Date | 2024-02-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S CERTIFICATE OF MEDIATION AUTHORITY |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-02-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED MOTION TO APPOINT RETIRED JUDGE HAYES AS MEDIATOR AND TO CONDUCT MEDIATION VIA ZOOM |
On Behalf Of | St. Jude Children's Research Hospital |
Docket Date | 2024-02-05 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; STATUS REPORT ACKNOWLEDGED; APPEAL SHALL PROCEED |
Docket Date | 2024-01-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 11/1 ORDER |
On Behalf Of | Henry Pelt |
Docket Date | 2023-11-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Michael R. Riemenschneider 613762 |
On Behalf Of | Henry Pelt |
Docket Date | 2023-11-01 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ MOTION TO RELINQUISH TREATED AS MOTION FOR ABEYANCE AND GRANTED; APPEAL HELD IN ABEYANCE UNTIL THE FILING OF A SIGNED, WRITTEN ORDER DISPOSING OF THE MOTION FOR REHEARING |
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. |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-10-19 |
ANNUAL REPORT | 2020-05-29 |
Foreign Profit | 2019-12-19 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State