Search icon

CHILTON TRUST COMPANY, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Manager

Name Role Address
Kim Peter Manager 1290 East Main Street, Stamford, CT, 06902

Events

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

Court Cases

Title Case Number Docket Date Status
BRIAN M. O'CONNELL, etc. VS LYNN GUEZ, et al. 4D2020-2583 2020-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010982

Parties

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.
BRIAN M. O'CONNELL, et al. VS LYNN GUEZ, et al. 4D2020-1313 2020-06-08 Closed
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

Documents

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