Search icon

JENSHAW LLC - Florida Company Profile

Company Details

Entity Name: JENSHAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENSHAW LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000005668
FEI/EIN Number 274540630

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

Address: 19361 SW 39th Ct, Miramar, FL, 33029, US
Mail Address: 19361 SW 39th Ct, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OREJOBI JENNIFER Managing Member 19361 SW 39th Ct, Miramar, FL, 33029
BAILEY SHAWN Managing Member 19361 SW 39th Ct, Miramar, FL, 33029
BAILEY SHAWN Agent 19361 SW 39th Ct, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 19361 SW 39th Ct, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-04-28 19361 SW 39th Ct, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 19361 SW 39th Ct, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2012-05-06 BAILEY, SHAWN -

Court Cases

Title Case Number Docket Date Status
JENSHAW, LLC VS PROPERTY ASSET MANAGEMENT, INC. 4D2016-4300 2016-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-027224 (14)

Parties

Name JENSHAW LLC
Role Appellant
Status Active
Representations Yanina Zilberman, Roy D. Oppenheim, Geoffrey E. Sherman, JACQUELYN K. TRASK
Name PROPERTY ASSET MANAGEMENT, INC.
Role Appellee
Status Active
Representations MARK A. OLIVERA, Melissa Ann Giasi
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JENSHAW, LLC
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 1, 2018 request for oral argument is denied.
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL) TO REPLY BRIEF
On Behalf Of JENSHAW, LLC
Docket Date 2018-02-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPENDIX TO REPLY BRIEF
On Behalf Of JENSHAW, LLC
Docket Date 2018-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX TO REPLY BRIEF AND PORTIONS OF REPLY BRIEF THAT REFERENCEUNAUTHORIZED APPENDIX ITEMS
On Behalf Of PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2018-02-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JENSHAW, LLC
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/01/2018 ORDER***
On Behalf Of JENSHAW, LLC
Docket Date 2018-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JENSHAW, LLC
Docket Date 2018-02-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JENSHAW, LLC
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 3, 2018 motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief on or before January 31, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-03
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 JENSHAW, LLC
Docket Date 2017-12-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2017-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 12/11/2017 ORDER***
On Behalf Of PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2017-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 23, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 7, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-23
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 PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 6, 2017 motion to file corrected brief is granted, and appellant shall serve the corrected initial brief within five (5) days from the date of this order.
Docket Date 2017-09-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of JENSHAW, LLC
Docket Date 2017-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENSHAW, LLC
Docket Date 2017-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JENSHAW, LLC
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 29, 2017 motion for extension of time to file initial brief is granted. Said brief was filed August 31, 2017.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED TO INDICATE LACK OF OBJECTION)
On Behalf Of JENSHAW, LLC
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 8/29/17**
On Behalf Of JENSHAW, LLC
Docket Date 2017-08-10
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's July 31, 2017 status report, it is ORDERED that the stay entered on January 18, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant's July 31, 2017 motion to set briefing schedule is granted in part, and appellant shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2017-07-31
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ *AND* STATUS REPORT
On Behalf Of JENSHAW, LLC
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellant's June 9, 2017 status report, it is ORDERED that appellant's request for an extension of time is granted, and the above-styled appeal is stayed until August 1, 2017. Appellant shall file a status report in this court prior to the expiration of the stay.
Docket Date 2017-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO 5/11/17 ORDER - RE: MEDIATION HAS BEEN SCHEDULED TO CONTINUE ON 7/20/17
On Behalf Of JENSHAW, LLC
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellant's May 8, 2017 status report, it is ORDERED that appellant's request for an extension of time is granted, and the above-styled appeal is stayed for thirty (30) days from the date of the entry of this order. Appellant shall file a status report in this court prior to the expiration of the stay.
Docket Date 2017-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO 4/6/17 ORDER
On Behalf Of JENSHAW, LLC
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2017 motion for extension of time is granted, and the above-styled appeal is stayed for thirty (30) days from the date of the entry of this order. The appellant shall submit either a status report or an initial brief before the end of this thirty (30) day period.
Docket Date 2017-03-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF STAY
On Behalf Of PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY *AND* STATUS REPORT
On Behalf Of JENSHAW, LLC
Docket Date 2017-01-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **STAY LIFTED 8/10/17**ORDERED that appellant's January 12, 2017 response to order to show cause dated January 12, 2017 is treated as an agreed motion to stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of the entry of this order; further, ORDERED that this court's January 12, 2017 order to show cause is discharged.
Docket Date 2017-01-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **TREATED AS A MOTION TO STAY - SEE 1/18/17 ORDER**
On Behalf Of JENSHAW, LLC
Docket Date 2017-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **OTSC DISCHARGED 1/18/17**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of PROPERTY ASSET MANAGEMENT, INC.
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-22
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. 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 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENSHAW, LLC
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U.S. BANK NATIONAL ASSOC., ETC VS JENSHAW, LLC, et al. 4D2016-2937 2016-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13027224 (14)

Parties

Name U.S. BANK NATIONAL ASSOC., ETC
Role Appellant
Status Active
Representations Melissa Ann Giasi
Name JENSHAW LLC
Role Appellee
Status Active
Representations Geoffrey E. Sherman, Yanina Zilberman, MARK A. OLIVERA, Roy D. Oppenheim, JACQUELYN K. TRASK
Name PROPERTY ASSET MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-31
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. 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 2016-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellee’s November 18, 2016 motion for extension of relinquishment, appellant’s November 21, 2016 response, and appellee’s December 9, 2016 reply, it is ORDERED sua sponte that this appeal is dismissed as moot in light of the circuit court’s order vacating the judgment on appeal. The November 18, 2016 motion for extension of time is therefore denied as moot.WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-09
Type Response
Subtype Reply
Description Reply ~ TO STATUS REPORT **AND** RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of JENSHAW, LLC
Docket Date 2016-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's November 18, 2016 motion for extension of the relinquishment period, and appellant's November 21, 2016 response, appellee is ORDERED to file a reply, within five (5) days from the date of this order, addressing how this court has jurisdiction over this appeal now that the trial court has vacated the judgment on appeal.
Docket Date 2016-11-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT PERIOD **AND** STATUS REPORT
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MOOT) STATUS REPORT **AND** MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT PERIOD
On Behalf Of JENSHAW, LLC
Docket Date 2016-11-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that appellee's October 28, 2016 motion to relinquish jurisdiction is granted, and jurisdiction is relinquished through November 18, 2016 to permit the trial court to hear appellee's motion for sanctions. Fla. R. App. P. 9.600(b). Appellee shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report or a notice of voluntary dismissal, as applicable. This case is stayed until November 18, 2016. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellee shall request an extension of time by proper motion to this court.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee's October 28, 2016 motion to relinquish jurisdiction.
Docket Date 2016-10-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JENSHAW, LLC
Docket Date 2016-10-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-10-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's September 16, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of adjudicating appellant's motion to vacate judgment. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report or a notice of voluntary dismissal, as applicable. This case is stayed until the end of this thirty (30) day period or until appellant files the trial court's order and accompanying status report or notice of dismissal, whichever occurs sooner. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court. FurtherORDERED that appellant's October 4, 2016 corrected motion for extension of time and motion to vacate this court's September 12, 2016 order is granted. The September 12, 2016 order is vacated. The initial brief shall be due thirty days from the date on which the relinquishment period ends pursuant to this order.
Docket Date 2016-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "CORRECTED" FOR EXTENSION OF TIME **AND** NOTICE OF WITHDRAWAL OF PRIOR MOTION FOR EXTENSION OF TIME **AND** MOTION TO VACATE COURT'S SEPTEMBER 12, 2016 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENSHAW, LLC
Docket Date 2016-09-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ **VACATED** ORDERED that appellant's September 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 3, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-09-02
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 U.S. BANK NATIONAL ASSOC., ETC
US BANK NATIONAL ASSOC., ETC. VS JENSHAW, LLC 4D2016-1969 2016-06-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13027224

Parties

Name US BANK NATIONAL ASSOC., ETC.
Role Appellant
Status Active
Representations MARK A. OLIVERA, MARK J. UDREN, VERONEQUE BLAKE, SHERRI J. BRAUNSTEIN, JOHN ERIC KISHBAUGH
Name JENSHAW LLC
Role Appellee
Status Active
Representations JACQUELYN K. TRASK
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BY ATTORNEY TO 4DCA ON 6/6/16
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's June 22, 2016 response, it is ORDERED that the above-styled appeal is dismissed without prejudice as untimely filed.
Docket Date 2016-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-13
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-05-06
Florida Limited Liability 2011-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State