Search icon

THE CORAL GABLES TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: THE CORAL GABLES TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CORAL GABLES TRUST COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2004 (21 years ago)
Document Number: P04000038174
FEI/EIN Number 030536836

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 255 ALHAMBRA CIR, STE 333, CORAL GABLES, FL, 33134, US
Mail Address: 255 ALHAMBRA CIR, STE 333, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CORAL GABLES TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2018 030536836 2019-04-25 CORAL GABLES TRUST COMPANY 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7864776380
Plan sponsor’s address 255 ALHAMBRA CIRCLE SUITE 333, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE CORAL GABLES TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2017 030536836 2018-04-25 CORAL GABLES TRUST COMPANY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7864776380
Plan sponsor’s address 255 ALHAMBRA CIRCLE SUITE 333, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE CORAL GABLES TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2016 030536836 2017-06-28 CORAL GABLES TRUST COMPANY 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7864776380
Plan sponsor’s address 255 ALHAMBRA CIRCLE SUITE 333, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAPP PEGGY Director 700 BILTMORE WAY, CORAL GABLES, FL, 33134
PRUITT WILLIAM Chairman 274 VELEROS COURT, CORAL GABLES, FL, 33156
BLUMBERG EDWARD Director 9441 JOURNEY'S END ROAD, CORAL GABLES, FL, 33156
CARDENAS ALBERTO R Director 2907 Columbus Blvd., Coral Gables, FL, 33127
KLEVAN DEAN Director 3362 DEVON ROAD, COCONUT GROVE, FL, 33133
JANET FIELD Director 6080 W SUBURBAN DRIVE, MIAMI, FL, 33156
DENAPOLI RICHARD Agent 255 ALHAMBRA CIR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-05 DENAPOLI, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-07-05 255 ALHAMBRA CIR, STE 333, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 255 ALHAMBRA CIR, STE 333, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-04-28 255 ALHAMBRA CIR, STE 333, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
Philip C. Genet, Petitioner(s), v. Coral Gables Trust Company, etc., Respondent(s). 3D2024-1325 2024-07-26 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-1592-CP-02

Parties

Name Philip C. Genet
Role Petitioner
Status Active
Representations David Philip Milian, Bruce Alan Katzen, Josh M Rubens
Name THE CORAL GABLES TRUST COMPANY
Role Respondent
Status Active
Representations J. Eric Virgil, Stacy Beth Rubel
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Stipulation for Substitution of Counsel filed on August 9, 2024, is noted and recognized by the Court.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Supplemental Order of the Lower Tribunal Regarding Cheryl Genet's Authority to Substitute Counsel
View View File
Docket Date 2024-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Notice of Substitution of Counsel
On Behalf Of Philip C. Genet
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Corrected Certificate of Service.
On Behalf Of Philip C. Genet
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Philip C. Genet
View View File
Docket Date 2024-07-29
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the petitioner is directed to file with this Court a Certificate of Service indicating addresses of all parties in this petition.
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #11975809
On Behalf Of Philip C. Genet
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 5, 2024.
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Philip C. Genet
View View File
Docket Date 2024-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Philip C. Genet
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Rebecca Genet and Deborah Genet's "Notice of Filing Supplemental Order of the Lower Tribunal Regarding Cheryl Genet's Authority to Substitute Counsel," filed on August 13, 2024, is noted.
View View File
Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby dismissed. See Rogan v. Oliver, 110 So. 3d 980, 982 (Fla. 2d DCA 2013) ("The standard by which a petition for writ of certiorari is reviewed is quite narrow. A petitioner seeking a writ of common law certiorari must establish (1) a departure from the essential requirements of the law, (2) resulting in material injury . . . (3) that cannot be corrected on post judgment appeal. Elements two and three constitute a jurisdictional test, and if the jurisdictional prongs of the standard three-part test are not fulfilled, then the petition should be dismissed rather than denied.") (internal quotation marks omitted) (internal citation omitted). LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
BRIAN M. O'CONNELL, Individually, as Co-Trustee of the etc., VS LYNN GUEZ, et al. 4D2022-2739 2022-10-11 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 Shirley Fiterman Revocable Trust u/a/d May 15, 1986, etc.
Role Appellant
Status Active
Name O'CONNELL & CRISPIN ACKAL PLLC
Role Appellee
Status Active
Name Robert Brian Judd
Role Appellee
Status Active
Name Chilton Trust Company, N.A.
Role Appellee
Status Active
Name Ciklin Lubitz, P.A.
Role Appellee
Status Active
Name THE CORAL GABLES TRUST COMPANY
Role Appellee
Status Active
Name Valerie Herschman
Role Appellee
Status Active
Name Steven Fiterman
Role Appellee
Status Active
Name Karen Wasserman
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Brian M. O'Connell
Role Appellant
Status Active
Representations Brian M. O'Connell, Christopher Benton Hopkins, Ashley Crispin Ackal, Maureen Martinez, Jack Scarola, Peter M. Bernhardt, Peter Alan Sachs
Name Lynn Guez
Role Appellee
Status Active
Representations Sandrine Guez, Robert J Grace Jr., Rafael Harris, Daniel L. McDermott, Robb Armstrong, Jane Kreusler-Walsh, Brett C. Barner, Nicklaus Curley, John P. Seiler, Stephanie L. Serafin, Grant Kindrick, Peter Matwiczyk, S. Jonathan Vine, Lizza C. Constantine, Victoria M McLaughlin, Christopher Benton Hopkins, Rebecca Mercier Vargas, Manuel Kushner, Sheena D. Smith, John Farina, Edmond E. Koester, Pedro J. Quintana, J. Ronald Denman, Stacy Rubel, Mercy Almaguer, William T. Hennessy

Docket Entries

Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s October 28, 2022 jurisdictional brief and appellee’s November 9, 2022 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”).LEVINE, CONNER and FORST, JJ., concur.
Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-14
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Lynn Guez
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ APPELLEES' RESPONSE TO JURISDICTIONAL STATEMENT
On Behalf Of Lynn Guez
Docket Date 2022-11-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lynn Guez
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ October 31, 2022 motion for extension of time is granted, and appellees have ten (10) days from the date this court issues an order on the parties’ jurisdictional submissions.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lynn Guez
Docket Date 2022-10-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Brian M. O'Connell
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO JURISDICTIONAL BRIEF
On Behalf Of Brian M. O'Connell
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s October 24, 2022 motion for extension of time is granted, and appellant shall file the jurisdictional brief on or before October 28, 2022.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of Brian M. O'Connell
Docket Date 2022-10-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the September 8, 2022 order denying the motion for disbursement of settlement proceeds is appealable, as it appears that portion merely denies the motion without prejudice, no final judgment has been entered, and it does not appear the underlying action arises from a guardianship or probate proceeding. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-13
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 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian M. O'Connell
Docket Date 2022-10-11
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
CHILTON TRUST COMPANY, N.A. VS LYNN GUEZ, et al. 4D2022-2142 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010982

Parties

Name Chilton Trust Company, N.A.
Role Petitioner
Status Active
Representations John Farina
Name Karen Wasserman
Role Respondent
Status Active
Name Lynn Guez
Role Respondent
Status Active
Representations Peter M. Bernhardt, J. Ronald Denman
Name THE CORAL GABLES TRUST COMPANY
Role Respondent
Status Active
Name Valerie Herschman
Role Respondent
Status Active
Name Robert Brian Judd
Role Respondent
Status Active
Name O'CONNELL & CRISPIN ACKAL PLLC
Role Respondent
Status Active
Name Brian M. O'Connell
Role Respondent
Status Active
Name Steven C. Fiterman
Role Respondent
Status Active
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 2022-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 9, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Chilton Trust Company, N.A.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Chilton Trust Company, N.A.
Docket Date 2022-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
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
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-09-20
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State