Search icon

M&I MARSHALL & ILSLEY BANK

Company Details

Entity Name: M&I MARSHALL & ILSLEY BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F09000000344
FEI/EIN Number 390452805
Address: 770 N WATER STREET, MILWAUKEE, WI, 53202
Mail Address: 770 N WATER STREET, MILWAUKEE, WI, 53202
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
ORR SAN W Director 770 N WATER STREET, MILWAUKEE, WI, 53202
FURLONG MARK F Director 770 N WATER STREET, MILWAUKEE, WI, 53202
KUESTER DENNIS J Director 770 N WATER STREET, MILWAUKEE, WI, 53202
O'TOOLE ROBERT J Director 770 N WATER STREET, MILWAUKEE, WI, 53202
ELLIS THOMAS J Director 770 N WATER STREET, MILWAUKEE, WI, 53202
WIGDALE JAMES W Director 770 N WATER STREET, MILWAUKEE, WI, 53202

Chairman

Name Role Address
FURLONG MARK F Chairman 770 N WATER STREET, MILWAUKEE, WI, 53202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
BANK OF NEW YORK MELLON TRUST COMPANY, ETC. VS JEFFERY EICHER, ROBERTA EICHER, ET AL. 5D2015-3302 2015-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-004932-O

Parties

Name Bank of New York Mellon
Role Appellant
Status Active
Representations Joshua R. Levine, DIANA B. MATSON
Name JEFFERY EICHER
Role Appellee
Status Active
Representations JOSE G. OLIVEIRA, EMILY J. HANSEN-BROWN, JASON A. ROSENTHAL, James C. Hauser, RAYMER F. MAGUIRE, I I I, ELAYNE M. PEREZ
Name BALDWIN PARK RESIDENTIAL OWNER
Role Appellee
Status Active
Name ROBERTA EICHER
Role Appellee
Status Active
Name BALDWIN PARK COMMERCIAL OWNERS
Role Appellee
Status Active
Name M&I MARSHALL & ILSLEY BANK
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Hon. Theotis Bronson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Bank of New York Mellon
Docket Date 2017-06-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFERY EICHER
Docket Date 2017-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ & CLARIFICATION AND CERTIFICATION OF 4/28 ORDER
On Behalf Of JEFFERY EICHER
Docket Date 2017-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ BOTH 6/17 AND 8/25 MOTS ARE DENIED
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA W/OPINION
Docket Date 2017-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFERY EICHER
Docket Date 2017-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-03-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 12/16 RB ACCEPTED.
Docket Date 2016-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-12
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 Bank of New York Mellon
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-10-27
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 Bank of New York Mellon
Docket Date 2016-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-09-12
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 Bank of New York Mellon
Docket Date 2016-09-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JEFFERY EICHER
Docket Date 2016-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFERY EICHER
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEFFERY EICHER
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEFFERY EICHER
Docket Date 2016-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of New York Mellon
Docket Date 2016-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of New York Mellon
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-06
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 Bank of New York Mellon
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 4/13 APNDX TO MTN/SUP ROA ACCEPTED. IB DUE W/I 20 DYS.
Docket Date 2016-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 4/14 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2016-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bank of New York Mellon
Docket Date 2016-04-13
Type Record
Subtype Appendix
Description Appendix ~ ****ACCEPTED PER 5/17 ORDER****
On Behalf Of Bank of New York Mellon
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-25
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 Bank of New York Mellon
Docket Date 2016-02-09
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 Bank of New York Mellon
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-11-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Joshua Robert Levine 0091807
Docket Date 2015-11-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-11-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (406 pages)
Docket Date 2015-10-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of JEFFERY EICHER
Docket Date 2015-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 9/25 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRIEF STATEMENT...
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/15
On Behalf Of Bank of New York Mellon
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MATTHEW S. ENGLETT, JEFFREY S. KAUFMAN, ET AL VS M & I MARSHALL & ILSLEY BANK 5D2011-1838 2011-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-72

Parties

Name CRAIG LYND
Role Appellant
Status Active
Name MATTHEW S. ENGLETT
Role Appellant
Status Active
Representations RICHARD W. WITHERS, MATTHEW D. VALDES
Name JEFFREY S. KAUFMAN
Role Appellant
Status Active
Name M&I MARSHALL & ILSLEY BANK
Role Appellee
Status Active
Representations JASON A. ROSENTHAL

Docket Entries

Docket Date 2014-09-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-08-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MATTHEW S. ENGLETT
Docket Date 2011-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Matthew D. Valdes 003018
Docket Date 2011-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of MATTHEW S. ENGLETT
Docket Date 2011-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-22
Foreign Profit 2009-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State