Search icon

LYON FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LYON FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1981 (44 years ago)
Branch of: LYON FINANCIAL SERVICES, INC., MINNESOTA (Company Number 7b869378-aed4-e011-a886-001ec94ffe7f)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: 849670
FEI/EIN Number 411400571

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

Address: 1310 MADRID STREET, SUITE 100, MARSHALL, MN, 56258, US
Mail Address: C/O US BANK NATIONAL ASSOCATION ATTEN LEGA, L DEPT 800 NICOLLET MALL BC-MN-H210, MINNEAPOLIS, MN, 55402
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
OTTING JOSEPH President 633 W 5TH ST, LOS ANGELES, CA, 90071
OTTING JOSEPH Director 633 W 5TH ST, LOS ANGELES, CA, 90071
NELSON KENNETH D Treasurer 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402
MITAU LEE R Director 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402
BEDNARSKI LAURA Secretary 800 NICOLLET MALL, MINNEAPOLIS, MN, 55402
DOCKEN JOHN Assistant Secretary 1310 MADRID STREET, MARSHALL, MN, 56258
SEELEY CARA Assistant Secretary 800 NICOLLET MALL, MINNEAPOLIS, MN, 554024302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900048 CHOICEHEALTH FINANCE EXPIRED 2009-02-20 2014-12-31 - 1310 MADRID ST., MARSHALL, MN, 56258

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-01-10 - -
CHANGE OF MAILING ADDRESS 2011-01-10 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 -
NAME CHANGE AMENDMENT 1991-09-06 LYON FINANCIAL SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
National Medical Imaging, LLC, et al., Petitioner(s), v. Lyon Financial Services, INC., etc., Respondent(s). 3D2020-0820 2020-06-02 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495

Parties

Name NATIONAL MEDICAL IMAGING, LLC
Role Appellant
Status Active
Representations W. BARRY BLUM, BRETT M. HALSEY
Name NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
Role Appellant
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations Patrick George Brugger, JOHN W. BUSTARD
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENT'S NOTICE OF FILING ORDER DENYING U.S. BANK NATIONAL ASSOCIATION'S RENEWED MOTION FOR LIMITED RELIEF FROM AUTOMATIC STAY AND ENJOINING PARTIES FROM CONTINUING CERTAIN FLORIDA APPEALS
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-08-21
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Respondent's Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for a period of ninety (90) days from the date of this Order. Respondent is directed to file a status report with this Court within five (5) days of the United States Bankruptcy Court for the Eastern District of Pennsylvania either: (i) dismissing the pending petition(s) filed under Chapter 11 of the United States Bankruptcy Code, or otherwise (ii) granting relief from the automatic stay. SALTER, LOGUE and GORDO, JJ., concur.
View View File
Docket Date 2020-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RESPONDENT'S MOTION TO STAY APPEAL
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for extension of time to file a response to the Petition for Writ of Prohibition is granted to and including September 4, 2020.
View View File
Docket Date 2020-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE RESPONSE
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-06-05
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and GORDO, JJ., concur.
View View File
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
View View File
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
Docket Date 2020-06-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 20-786, 20-773 AND 20-730
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
National Medical Imaging, LLC, et al., Appellant(s), v. Lyon Financial Services, INC., etc., Appellee(s). 3D2020-0786 2020-05-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495

Parties

Name NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
Role Appellant
Status Active
Name NATIONAL MEDICAL IMAGING, LLC
Role Appellant
Status Active
Representations JESSICA SERELL ERENBAUM, W. BARRY BLUM
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations JOHN W. BUSTARD, Patrick George Brugger
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of this Court's January 13, 2021, en banc opinion in National Medical Imaging, LLC v. Lyon Financial (3D20-730), we hold this matter in abeyance pending further direction from the United States Bankruptcy Court for the Eastern District of Pennsylvania regarding Appellant's Chapter 11 bankruptcy proceedings.
View View File
Docket Date 2020-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'S ORDER STAYING THIS APPEAL
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Enlargement of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2020-10-08
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 NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-09-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 6/26/20
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
View View File
National Medical Imaging, LLC, et al., Appellant(s), v. Lyon Financial Services, INC., etc., Appellee(s). 3D2020-0773 2020-05-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495

Parties

Name NATIONAL MEDICAL IMAGING, LLC
Role Appellant
Status Active
Representations JESSICA SERELL ERENBAUM, W. BARRY BLUM
Name NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
Role Appellant
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations Patrick George Brugger, JOHN W. BUSTARD
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of this Court's January 13, 2021, en banc opinion in National Medical Imaging, LLC v. Lyon Financial (3D20-730), we hold this matter in abeyance pending further direction from the United States Bankruptcy Court for the Eastern District of Pennsylvania regarding Appellant's Chapter 11 bankruptcy proceedings.
View View File
Docket Date 2020-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'S ORDER STAYING THIS APPEAL
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Enlargement of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2020-10-05
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 NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-09-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2020-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
National Medical Imaging, LLC, et al., Appellant(s), v. Lyon Financial Services, INC., etc., Appellee(s). 3D2020-0730 2020-05-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495

Parties

Name NATIONAL MEDICAL IMAGING, LLC
Role Appellant
Status Active
Representations W. BARRY BLUM, JESSICA SERELL ERENBAUM
Name NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
Role Appellant
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations JACK C. MCELROY, Patrick George Brugger, JOHN W. BUSTARD
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Stay
View View File
Docket Date 2020-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING ORDER DENYING U.S. BANK NATIONAL ASSOCIATION'S RENEWED MOTION FOR LIMITED RELIEF FROM AUTOMATIC STAY AND ENJOINING PARTIES FROM CONTINUING CERTAIN FLORIDA APPEALS
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/02/2020
Docket Date 2020-09-02
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 LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-09-02
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Stay
View View File
Docket Date 2020-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION TO STAY APPEAL *See Opinion issued 1/13/21
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for extension of time to file the answer brief is granted to and including August 17, 2020.
View View File
Docket Date 2020-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT LETTER REFLECTING THIS IS AN APPEAL OF A NON-FINAL ORDER
View View File
Docket Date 2020-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
Docket Date 2020-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2020-05-07
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 May 17, 2020.
View View File
Docket Date 2020-06-16
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 LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-06-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee's Response to the Emergency Motion for Stay is noted. Upon consideration, Appellants' Emergency Motion for Stay Pending Review is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
View View File
Docket Date 2020-05-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'EMERGENCY MOTION TO STAY PENDING REVIEW
On Behalf Of LYON FINANCIAL SERVICES, INC.
View View File
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants' Emergency Motion for Stay Pending Review is granted, and the trial court's "Judicial Sale Order" is hereby stayed pending further order of this Court. Appellee is ordered to file a response by Friday, May 29, 2020, to the appellants' Emergency Motion for Stay Pending Review. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
View View File
Docket Date 2020-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING REVIEW
On Behalf Of NATIONAL MEDICAL IMAGING, LLC
View View File
DAVID B. KELJIK VS S M W METRO, I I, L L C, ET AL 2D2015-2272 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-544

Parties

Name DAVID B. KELJIK
Role Appellant
Status Active
Representations CHRISTOPHER J. DE COSTA, ESQ.
Name S M W METRO I I, L L C
Role Appellee
Status Active
Representations ANTHONY P. VALENTE, JR., ESQ., THOMAS L. AVRUTIS, ESQ.
Name AMERICAN EXPRESS BANK, F S B
Role Appellee
Status Active
Name WELLS FARGO BANK, (DNU)
Role Appellee
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name WACHOVIA BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION
Role Appellee
Status Active
Name STEVEN M. WEISBERG
Role Appellee
Status Active
Name AMERICAN EXPRESS TRAVEL RELATED SERVICES CO., INC.
Role Appellee
Status Active
Name VERTICALL, INC.
Role Appellee
Status Active
Name EDWARD D. ADKINS
Role Appellee
Status Active
Name E A S W, L L C
Role Appellee
Status Active
Name U. S. BANCORP MANIFEST SERV.
Role Appellee
Status Active
Name U. S. BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ MBK-AB(20)
Docket Date 2015-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER
Docket Date 2015-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID B. KELJIK
Docket Date 2015-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID B. KELJIK
Docket Date 2015-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 5-26-15
Docket Date 2015-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF AMENDED NOTICE OF APPEAL
On Behalf Of DAVID B. KELJIK
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of DAVID B. KELJIK
Docket Date 2015-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID B. KELJIK
LARRY SAZANT VS TOTALBANK, ET AL 2D2014-0928 2014-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2011-2294 CA

Parties

Name LARRY SAZANT
Role Appellant
Status Active
Representations Mark L. Pomeranz, Esq.
Name TOTALBANK
Role Appellee
Status Active
Name PETROLEUM & FRANCHISE CAPITAL
Role Appellee
Status Active
Name FLORIDA GAS SUPPLIERS, L L C
Role Appellee
Status Active
Name MUNAF RASHID
Role Appellee
Status Active
Name PUNTA GORDA PETROLEUM INC.
Role Appellee
Status Active
Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Appellee
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name EDISON OIL COMPANY
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly
Docket Date 2014-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-04-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding the record with attachment
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall....
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY SAZANT

Documents

Name Date
Withdrawal 2011-01-10
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State