Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CP-43326

Parties

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
Henry Pelt, as Personal Representative of the Estate of William E. Bickerstaff, Appellant(s), v. St. Jude Children's Research Hospital, Appellee(s). 5D2024-1569 2024-06-11 Closed
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
Henry Pelt, as Trustee of the William E. Bickerstaff Revocable Trust, Dated January 2, 2018 , Appellant(s), v. St. Jude Children's Research Hospital, Appellee(s). 5D2023-3150 2023-10-23 Closed
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
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.

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State