Entity Name: | CHILTON TRUST COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2011 (13 years ago) |
Date of dissolution: | 13 Aug 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Aug 2020 (4 years ago) |
Document Number: | L11000145736 |
FEI/EIN Number | 611674500 |
Address: | 396 ROYAL PALM WAY, PALM BEACH, FL, 33480-4305, US |
Mail Address: | 396 ROYAL PALM WAY, PALM BEACH, FL, 33480-4305, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHILTON TRUST COMPANY, LLC, NEW YORK | 4529837 | NEW YORK |
Headquarter of | CHILTON TRUST COMPANY, LLC, CONNECTICUT | 1117894 | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CHILTON RICHARD LJr. | Director | 1290 E. MAIN ST., STAMFORD, CT, 06902 |
LICKLE GARRISON D | Director | 400 S. OCEAN BLVD., #209, PALM BEACH, FL, 33480 |
GOSS PORTER J | Director | 1822 WOODRING RD., SANIBEL, FL, 33957 |
BOARDMAN WILLIAM PJr. | Director | 3251 POLO DR., GULF STREAM, FL, 33483 |
Wainwright Jonathan L | Director | 396 ROYAL PALM WAY, PALM BEACH, FL, 334804305 |
Name | Role | Address |
---|---|---|
Kim Peter | Manager | 1290 East Main Street, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-08-13 | No data | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CHILTON TRUST COMPANY, NATIONAL ASS. CONVERSION NUMBER 300000206233 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIAN M. O'CONNELL, etc. VS LYNN GUEZ, et al. | 4D2020-2583 | 2020-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Brian M. O'Connell |
Role | Appellant |
Status | Active |
Representations | Jack Scarola, Peter Alan Sachs, John P. Seiler, Peter M. Bernhardt, Ashley Crispin Ackal |
Name | Property of Shirley Fiterman |
Role | Appellant |
Status | Active |
Name | Shirley Fiterman Revocable Trust u/a/d May 15, 1986, etc. |
Role | Appellant |
Status | Active |
Name | Ciklin Lubitz, P.A. |
Role | Appellee |
Status | Active |
Name | Valerie Herschman |
Role | Appellee |
Status | Active |
Name | O'CONNELL & CRISPIN ACKAL PLLC |
Role | Appellee |
Status | Active |
Name | Steven C. Fiterman |
Role | Appellee |
Status | Active |
Name | CHILTON TRUST COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Karen Wasserman |
Role | Appellee |
Status | Active |
Name | Lynn Guez |
Role | Appellee |
Status | Active |
Representations | Robb Armstrong, Jake Mayer Goodman, Kara Rockenbach Link, John Farina, Alexander P. Gil, Edmond E. Koester, Matthew B. Devisse, Peter Matwiczyk, Daniel L. McDermott, Sandrine Guez, Andrea H. Duenas, Nicklaus Curley, Manuel Kushner, Brett C. Barner, Robert Brian Judd, Adrian Philip Thomas, William T. Hennessy, S. Jonathan Vine |
Name | Hon. Samantha Schosberg Feuer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 11, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-12-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Probate - Probate |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CP005181 |
Parties
Name | CHILTON TRUST COMPANY, LLC |
Role | Appellant |
Status | Active |
Name | Brian M. O'Connell |
Role | Appellant |
Status | Active |
Representations | Andrea H. Duenas, Jane Kreusler-Walsh, Stephanie L. Serafin, Peter M. Bernhardt, Peter Alan Sachs, Rebecca Mercier Vargas, Kara Rockenbach Link, Jack Scarola, Peter Matwiczyk, Ashley Crispin Ackal, John Farina |
Name | THE CORAL GABLES TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | Steven C. Fiterman |
Role | Appellee |
Status | Active |
Name | O'CONNELL & CRISPIN ACKAL PLLC |
Role | Appellee |
Status | Active |
Name | Valerie Herschman |
Role | Appellee |
Status | Active |
Name | Ciklin Lubitz, P.A. |
Role | Appellee |
Status | Active |
Name | Michael W. Leonard |
Role | Appellee |
Status | Active |
Name | Karen Wasserman |
Role | Appellee |
Status | Active |
Name | Lynn Guez |
Role | Appellee |
Status | Active |
Representations | Stacy Rubel, Alex R. Figares, Matthew B. Devisse, Jake Mayer Goodman, Adrian Philip Thomas, Robb Armstrong, John P. Seiler, Caroline Storey, Manuel Kushner, Brett C. Barner, Sandrine Guez, Edmond E. Koester, Daniel L. McDermott, Alexander P. Gil, William T. Hennessy, S. Jonathan Vine, J. Eric Virgil, Nicklaus Curley |
Name | Hon. Maxine Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 2, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-02-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the motion for extension of time, contained in appellant Brian M. O’Connell's December 23, 2020 status report, is granted, and the above-styled appeal is stayed to and including February 1, 2021. |
Docket Date | 2020-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ STATUS REPORT AND REQUEST TO EXTEND STAY |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the motion for extension of time, contained in appellants’ October 29, 2020 status report, is granted, and the above-styled appeal is stayed up to and including December 24, 2020. |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's August 31, 2020 motion to stay is granted pending the resolution of appellant's motion for reconsideration. Appellant is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the circuit court. |
Docket Date | 2020-08-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO SECOND AMENDED MOTION TO STAY |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-08-31 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ SECOND AMENDED MOTION TO STAY |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the July 28, 2020 motion of Kreusler-Walsh, Vargas & Serafin, P.A., counsel for appellant, Brian M. O’Connell, to withdraw as counsel is granted. |
Docket Date | 2020-08-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AMENDED **SEE SECOND AMENDED** |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED MOTION TO STAY |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-07-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO STAY |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-07-31 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **SEE AMENDED** |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellants’ July 24, 2020 “notice of withdrawal of co-trustees’ motion to stay appeal pending resolution of evidentiary hearing” is treated as a motion to withdraw said motion and is granted. Appellants’ June 19, 2020 “motion to stay appeal pending resolution of evidentiary hearing” is considered withdrawn. |
Docket Date | 2020-07-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-07-27 |
Type | Response |
Subtype | Response |
Description | Response ~ APPELLEE VALERIE HERSCHMAN'S RESPONSE TO APPELLANTS' MOTION TO STAY APPEAL PENDING RESOLUTION OF EVIDENTIARY HEARING |
On Behalf Of | Lynn Guez |
Docket Date | 2020-07-27 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Lynn Guez |
Docket Date | 2020-07-24 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF CO-TRUSTEES' MOTION TO STAY APPEAL PENDING RESOLUTION OF EVIDENTIARY HEARING |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-07-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF DESIGNATION OF PRIMARY E-MAIL ADDRESS FOR SERVICE |
On Behalf Of | Lynn Guez |
Docket Date | 2020-07-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 19, 2020 motion to stay. |
Docket Date | 2020-06-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION TO STAY APPEAL PENDING RESOLUTION OF EVIDENTIARY HEARING |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-06-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO STAY |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-06-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **WITHDRAWN, SEE 07/28/2020 ORDER** |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-06-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-06-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Brian M. O'Connell |
Docket Date | 2020-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Conversion | 2020-08-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State