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.
|
|
|
MICHAEL E. DEAN, ET AL. VS KAREN BOERSMA, ET AL.
|
2D2022-1910
|
2022-06-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-262
|
Parties
Name |
MICHAEL DEAN LAW FIRM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MICHAEL E. DEAN, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KENNETH KERRIVAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MICHAEL E. DEAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
ARAM P. MEGERIAN, ESQ., DANIEL A. NICHOLAS, ESQ., M. LEWIS HALL, I I I, ESQ., MARK D. TINKER, ESQ.
|
|
Name |
DEAN LAW FIRM, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KERRIVAN DESCENDANTS' TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WOUNDED WARRIOR PROJECT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KAREN BOERSMA
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID S. MAGLICH, ESQ., KENNETH P. ABELE, ESQ., JOHN KNOX BURNS, I V, ESQ., DECLAN MAHONEY, ESQ., SARAH S. BUTTERS, ESQ.
|
|
Name |
CHILDREN'S MIRACLE NETWORK CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD MC DONALD HOUSE CHARITIES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL KERRIVAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONNA FLETCHER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DIANA L. MORELAND
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's motion for rehearing and clarification is denied.
|
|
Docket Date |
2023-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2023-02-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND CLARIFICATION
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2023-02-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-10-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 7, 2022.
|
|
Docket Date |
2022-09-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2022-08-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2022-08-30
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES CHARITIES' NOTICE OF JOINDER IN ANSWER BRIEF FILED BY APPELLEES FLETCHER AND BOERSMA
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2022-08-01
|
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 be served by August 31, 2022.
|
|
Docket Date |
2022-07-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR 30 DAY EXTENSION OF TIME
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 29, 2022.
|
|
Docket Date |
2022-07-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED 30-DAY EXTENSION
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2022-07-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR 30-DAY EXTENSION OF TIME
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time ~ The stipulation for extension of time submitted by Kenneth P. Abele on July 27, 2022, is stricken. The Administrative order 2013-1 does not apply to nonfinal appeals.
|
|
Docket Date |
2022-06-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2022-06-30
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2022-06-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KAREN BOERSMA
|
|
Docket Date |
2022-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-06-15
|
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 |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2022-06-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
MICHAEL E. DEAN
|
|
Docket Date |
2022-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
LYNN ZIRKEL, INDIVIDUALLY AND AS PERSONAL RESPRESENTATIVE OF THE ESTATE OF HUGH FRANCIS POPE, DECEASED VS CATHOLIC RELIEF SERVICE USCCB, ET AL
|
2D2021-1356
|
2021-05-10
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-003725-ES
|
Parties
Name |
ESTATE OF HUGH FRANCIS POPE, DECEASED
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYNN ZIRKEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
CECI CULPEPPER BERMAN, ESQ., THOMAS J. SEIDER, ESQ., JOSEPH T. EAGLETON, ESQ., JOHN A. RICHERT, ESQ.
|
|
Name |
ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTOPHER HENDERSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARAH JANE MATHIESON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARY HILBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LESLIE A. LIZIUS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KATHLEEN FLANAGAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL TATE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES RISING
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATHOLIC RELIEF SERVICE USCCB
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH W. FLEECE, ESQ., ALLEN BARRETT, ESQ.
|
|
Name |
JOHNS HOPKINS ALL CHILDREN'S HOSPITAL FOUNDATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL RIGHT TO LIFE COMMITTEE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GEORGE BRADFORD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE SHERWOOD COLEMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.
|
|
Docket Date |
2023-01-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-12-21
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2022-10-13
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 21, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2021-08-13
|
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 |
LYNN ZIRKEL
|
|
Docket Date |
2022-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ The September 27, 2022, oral argument was canceled due to the court closure caused by Hurricane Ian. The oral argument will be rescheduled at a future date.
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 27, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2022-05-16
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed May 16, 2022, for continuance of oral argument is granted. Oral argument scheduled for May 18, 2022, is canceled and will be rescheduled for a later date.
|
|
Docket Date |
2022-05-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2022-03-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ***CONFIDENTIAL*** DEATH CERTIFICATE
|
On Behalf Of |
JAMES RISING
|
|
Docket Date |
2022-03-16
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 18, 2022, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
|
|
Docket Date |
2022-02-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2022-02-11
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
|
|
Docket Date |
2022-02-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CATHOLIC RELIEF SERVICE USCCB
|
|
Docket Date |
2022-02-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2022-02-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2022-01-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
|
|
Docket Date |
2022-01-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2021-12-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CATHOLIC RELIEF SERVICE USCCB
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 14, 2022.
|
|
Docket Date |
2021-12-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
CATHOLIC RELIEF SERVICE USCCB
|
|
Docket Date |
2021-11-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 15, 2021.
|
|
Docket Date |
2021-11-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
CATHOLIC RELIEF SERVICE USCCB
|
|
Docket Date |
2021-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2021-10-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2021-09-29
|
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 be served by October 15, 2021.
|
|
Docket Date |
2021-09-21
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
CHRISTOPHER HENDERSON
|
|
Docket Date |
2021-09-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2021-08-31
|
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 be served by September 15, 2021.
|
|
Docket Date |
2021-07-20
|
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 be served by August 16, 2021.
|
|
Docket Date |
2021-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **NOTED-SEE AMENDED MOTION**
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2021-07-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COLEMAN - REDACTED - 1628 PAGES
|
|
Docket Date |
2021-06-30
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ REDACTED - 957 PAGES
|
|
Docket Date |
2021-05-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
LYNN ZIRKEL
|
|
Docket Date |
2021-05-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2021-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
LARA GEMIGNANI VS KATHLEEN STRONG, ET AL
|
2D2017-0154
|
2017-01-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
16000710ES
|
Parties
Name |
LARA GEMIGNANI
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMANTHA A. TRACY, ESQ., JOSEPH W. FLEECE, ESQ.
|
|
Name |
CATHOLIC SCHOOL SYSTEM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GUEST HOUSE AND COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOSPICE OF LITTLE TRAVERS BAY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARING HOUSE AT DUKE CANCER CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUKE UNIVERSITY CANCER CENTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ECKERD FAMILY YOUTH ALTERNATIVES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KATHLEEN STRONG
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANTHONY PALMA, ESQ., SHARON KRICK, ESQ., JOSEPH ANTHONY DIVITO, ESQ., BEVERLY A. POHL, ESQ., JOSHUA MAGIDSON, ESQ., MICHAEL J. BITTMAN, ESQ., RALPH LEE MC CAUGHAN, ESQ., JOSEPH SOROTA, JR., ESQ., REGINA RABITAILLE, ESQ., STEPHEN HEUSTON, ESQ., ROBERT KELLY, ESQ., TRAVIS D. FINCHUM, ESQ., ALLAN P. WHITEHEAD, ESQ., CHARLES A. SAMARKOS, ESQ.
|
|
Name |
THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNIVERSITY OF DETROIT HIGH SCHOOL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARYGROVE COLLEGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA SHERIFFS YOUTH FUND
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHERN MICHIGAN HOSPITAL FOUNDATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEIGHBORLY SENIOR SERVICES, CLEARWATER, FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UPARC FOUNDATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE SALVATION ARMY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ABILITIES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RANDOLPH - MACON WOMENS COLLEGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. CECELIA CHURCH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE FLORIDA GERIATRIC RESEARCH PROGRAM OF MORTON PLANT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOYSVILLE OF MICHIGAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAINT BRENDAN CHURCH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COVENANT HOUSE INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNIVERSITY OF DETROIT MERCY COLLEGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MATTHEW C. ARCHANGELI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY HOUSE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-09-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-08-29
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2017-05-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ADOPTION OF THE TRUSTEE'S ANSWER BRIEF
|
On Behalf Of |
KATHLEEN STRONG
|
|
Docket Date |
2017-05-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LARA GEMIGNANI
|
|
Docket Date |
2017-05-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ALLAN - 271 PAGES
|
|
Docket Date |
2017-04-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF RATIFICATION AND ADOPTION OF ANSWER BRIEF OF APPELLEE SUCCESSOR CO-TRUSTEES
|
On Behalf Of |
KATHLEEN STRONG
|
|
Docket Date |
2017-04-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ADOPTION OF THE TRUSTEES' ANSWER BRIEF
|
On Behalf Of |
KATHLEEN STRONG
|
|
Docket Date |
2017-04-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
KATHLEEN STRONG
|
|
Docket Date |
2017-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KATHLEEN STRONG
|
|
Docket Date |
2017-03-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LARA GEMIGNANI
|
|
Docket Date |
2017-03-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LARA GEMIGNANI
|
|
Docket Date |
2017-01-19
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2017-01-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2017-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LARA GEMIGNANI
|
|
|