Search icon

CREDIT SUISSE

Company Details

Entity Name: CREDIT SUISSE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1999 (26 years ago)
Date of dissolution: 20 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2005 (19 years ago)
Document Number: F99000000271
FEI/EIN Number N/A
Address: 701 BRICKELL AVE., SUITE 30000, MIAMI, FL 33131
Mail Address: 701 BRICKELL AVE., SUITE 30000, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade

Vice Chairman

Name Role Address
BRABECK-LETMATHE, PETER Vice Chairman AVE NESTLE 55, VEVEY. SWITERZERLAND 1800
KIELHOLZ, WALTER B Vice Chairman MYTHENQUAI 50/60, ZUNICH, SWITERLAND 8022

Director

Name Role Address
KIELHOLZ, WALTER B Director MYTHENQUAI 50/60, ZUNICH, SWITERLAND 8022
BENMOSCHE, ROBERT H Director ONE MADISON AVE., 11TH FL, NEW YORK, NY 10010
BELL, THOMAS D Director 2500 WINDY RIDGE PKWY, SUITE 1600, ATLANTA, GA 30339
TANNER, ERNST Director LINDT & SPRUNGLI AG, SEESTRASSE 204, KILCHBERG, SWITZERLAND, SW CH-88-2

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-20 701 BRICKELL AVE., SUITE 30000, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2005-12-20 701 BRICKELL AVE., SUITE 30000, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
COLETTE MARQUIS - KILIANY VS CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE, ET AL 2D2020-0574 2020-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
19-CA-3646

Parties

Name COLETTE MARQUIS - KILIANY
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Name CREDIT SUISSE
Role Appellee
Status Active
Name CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Role Appellee
Status Active
Representations W. AARON DANIEL, ESQ., CHARLES P. GUFFORD, ESQ., JOSEPH T. KOHN, ESQ., BENJAMIN B. BROWN, ESQ., ELLIOT B. KULA, ESQ., WILLIAM D. MUELLER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellant may serve a reply brief in response to both answer briefs by November 3, 2020. See Fla. R. App. P. 9.210(a)(6).
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR Second & Final EXTENSION OF TIME FOR REBUTTAL to Appellees' REPLIES
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's "corrected motion for extension of time for rebuttal to appellees' replies" is treated as a motion for extension of time to serve the reply brief. The motion is granted. The reply brief shall be served within 30 days of the date of this order.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CORRECTED
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *SEE CORRECTED MOTION AND ORDER ISSUED 9/17/2020*MOTION FOR EXTENSION OF TIME FOR REBUTTAL to Appellees' REPLIES
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-08-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellees Deutsche Bank National Trust Company
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 7-30-20
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, J.P. MORGAN CHASE BANK
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-04-29
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-03-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S RENEWED MOTION TO CONSOLIDATE
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-03-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The record on appeal has been transmitted and contains a copy of the order appealed. This court's order to show cause is discharged.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 891 PAGES
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The appellee's motion to consolidate this appeal with case 2D19-3949 is denied without prejudice. An order to show cause, with threat of dismissal, is pending in the present appeal.
Docket Date 2020-02-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-02-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CHASE BANK, DEUTSCHE BANK NATIONAL TRUST CO., AS TRUSTEE
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLETTE MARQUIS - KILIANY
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-04-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Motions to consolidated are pending in the above-captioned cases. In the motion in case 2D19-3949, newly appearing counsel for the appellant, Bradley Essman, is reported as having no objections to consolidation. However, Attorney Essman has not filed an appearance in case 2D20-574. Within 10 days of the date of this order Attorney Essman shall file either an appearance in case 2D20-574 or a status report informing the court that he will not be doing so.

Documents

Name Date
Withdrawal 2005-12-20
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-17
Foreign Profit 1999-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State