Entity Name: | MICHAEL MCCLAIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Sep 1984 (40 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | H20190 |
FEI/EIN Number | 59-2441556 |
Address: | 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 |
Mail Address: | 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSTON, MICHAEL M. | Agent | 200-901 S BANANA RV BLV, COCOA BCH., FL 32931 |
Name | Role | Address |
---|---|---|
HOUSTON, MICHAEL M. | President | 200-901 S BANANA RV BLV, COCOA BEACH, FL |
Name | Role | Address |
---|---|---|
HOUSTON, MICHAEL M. | Secretary | 200-901 S BANANA RV BLV, COCOA BEACH, FL |
Name | Role | Address |
---|---|---|
HOUSTON, MICHAEL M. | Treasurer | 200-901 S BANANA RV BLV, COCOA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-04-13 | 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 1987-04-13 | 1325 N ATLANTIC AVE #28, COCOA BCH., FL 32931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-04-13 | 200-901 S BANANA RV BLV, COCOA BCH., FL 32931 | No data |
REGISTERED AGENT NAME CHANGED | 1985-05-28 | HOUSTON, MICHAEL M. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MCCLAIN, VS NRZ REO VIII LLC, | 3D2023-0231 | 2023-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL MCCLAIN, INC. |
Role | Appellant |
Status | Active |
Representations | Manuel E. Garcia |
Name | NRZ REO VIII LLC |
Role | Appellee |
Status | Active |
Representations | Bradford Petrino, J. Bennett Kitterman |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-09-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed. |
Docket Date | 2023-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ Stipulation of Voluntary Dismissal Pursuant to Fla. R. App. P. 9.350(b) |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NRZ REO VIII LLC |
Docket Date | 2023-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Third Motion for Extension of Time to File the Initial Brief is granted to and including September 1, 2023. |
Docket Date | 2023-08-18 |
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 | MICHAEL MCCLAIN |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 08/18/2023 |
Docket Date | 2023-06-19 |
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 | MICHAEL MCCLAIN |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 06/19/2023 |
Docket Date | 2023-04-19 |
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 | MICHAEL MCCLAIN |
Docket Date | 2023-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2023-02-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2023-02-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 February 19, 2023. |
Docket Date | 2023-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 14-833 |
Parties
Name | MICHAEL MCCLAIN, INC. |
Role | Appellant |
Status | Active |
Representations | JULIE GREENBERG, Manuel E. Garcia |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, MATTHEW HEARNE, William P. Heller |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/27/19 |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s motion for oral argument is hereby denied.FERNANDEZ, MILLER and GORDO, JJ., concur. |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 12, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2019-07-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-07-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-07-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The corrected joint stipulation for substitution of counsel filed June 14, 2019 is recognized by the court. |
Docket Date | 2019-06-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-06-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, NATIONSTAR MORTGAGE LLC |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-05-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, MICHAEL MCCLAIN |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-05-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Monroe Clerk |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL MCCLAIN |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 4/26/19 |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 13, 2019. |
Docket Date | 2018-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State