Search icon

RYAN FAMILY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: RYAN FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN FAMILY TRUST, 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: 22 May 2013 (12 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L13000075095
FEI/EIN Number NOT APPLICABLE

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

Address: 1185 Mary Lou Lane, Gulf Breeze, FL, 32563-3710, US
Mail Address: 1185 Mary Lou Lane, Gulf Breeze, FL, 32563-3710, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN MICHAEL T Managing Member 1185 Mary Lou Lane, Gulf Breeze, FL, 325633710
RYAN MARGARET Managing Member 1185 Mary Lou Lane, Gulf Breeze, FL, 325633710
RYAN MICHAEL Agent 1185 Mary Lou Lane, Gulf Breeze, FL, 325633710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 1185 Mary Lou Lane, Gulf Breeze, FL 32563-3710 -
CHANGE OF MAILING ADDRESS 2016-02-25 1185 Mary Lou Lane, Gulf Breeze, FL 32563-3710 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 1185 Mary Lou Lane, Gulf Breeze, FL 32563-3710 -

Court Cases

Title Case Number Docket Date Status
JOSHUA RIZACK, et al., Appellant(s) v. SIGNATURE BANK, N.A., Appellee(s). 4D2024-2011 2024-08-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-000367

Parties

Name Joshua Rizack
Role Appellant
Status Active
Representations Steven R Wirth, John Larry Dicks, II, Jay Cohen, Kristen Marie Fiore
Name Post-Confirmation Estate of West End Financial Advisors, LLC
Role Appellant
Status Active
Name Dennis Fogarty
Role Appellant
Status Active
Name Pat Fogarty
Role Appellant
Status Active
Name The Gordon Fund
Role Appellant
Status Active
Name Richard Kirshner
Role Appellant
Status Active
Name Charles Mahl
Role Appellant
Status Active
Name Mahl Family Trust
Role Appellant
Status Active
Name Donald Macritchie
Role Appellant
Status Active
Name Richard Bey
Role Appellant
Status Active
Name Darren Conte
Role Appellant
Status Active
Name Michael Raounas
Role Appellant
Status Active
Name Thomas Reed
Role Appellant
Status Active
Name Peter F. Ryan
Role Appellant
Status Active
Name The Peter F. Ryan Rollover IRA
Role Appellant
Status Active
Name Jaquith Holdings, Inc.
Role Appellant
Status Active
Name Jaquith Holdings, Inc. Profit Sharing Plan
Role Appellant
Status Active
Name RYAN FAMILY TRUST, LLC
Role Appellant
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Signature Bank, N.A.
Role Appellee
Status Active
Representations Christina Marie Kennedy, William Earl Davis, Michael E. Planell, James Andrew McKee

Docket Entries

Docket Date 2024-11-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief- Volume 1
On Behalf Of Joshua Rizack
Docket Date 2024-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Joshua Rizack
Docket Date 2024-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joshua Rizack
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 24, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 1, 2024. 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.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 11, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 25, 2024. 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.
View View File
Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 4, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 11, 2024. 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.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Unopposed Motion for 4 Day Extension of Time to Serve Initial Brief
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' September 24, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief and appendix on or before October 7, 2024. In addition, if the initial brief and appendix are 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.
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Joshua Rizack
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Appellants' Status Report
On Behalf Of Joshua Rizack
Docket Date 2024-08-26
Type Misc. Events
Subtype Status Report
Description Appellants' Status Report
On Behalf Of Joshua Rizack
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants' Motion To Relinquish Jurisdiction
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joshua Rizack
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Joshua Rizack
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 3, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before February 3, 2025. 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.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Signature Bank, N.A.
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 1, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief no later than November 4, 2024. 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.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellants' August 26, 2024 status report, appellants' August 14, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for ten (10) days to reissue the August 20, 2024 order denying plaintiff's motion for rehearing and/or reconsideration. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
SHARON GUSTAFSON, Personal Representative of THE ESTATE OF BARRY FLORESCUE VS JOSHUA RIZACK, et al. 4D2019-2983 2019-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-000367

Parties

Name THOMAS REED
Role Respondent
Status Active
Name RICHARD BEY
Role Respondent
Status Active
Name Sharon Gustafson
Role Petitioner
Status Active
Representations NICOLE NEWLON, JOHN E. JOHNSON
Name Estate of Barry Florescue
Role Petitioner
Status Active
Name THE PETER F. RYAN ROLLOVER IRA
Role Respondent
Status Active
Name JAQUITH HOLDINGS, INC.
Role Respondent
Status Active
Name Joshua Rizack
Role Respondent
Status Active
Representations A. MITCHELL GREENE, Jay Cohen, STEVEN R. WIRTH, MICHAEL E. PLANELL, Kristen Marie Fiore, Christine B Gardner, JEFFREY A. MILLER, JOHN EDWARD WESTERMAN, ANDREW W. BELL, JAMES WES CHRISTIAN
Name CHRIS LIGGIO
Role Respondent
Status Active
Name MAHL FAMILY TRUST
Role Respondent
Status Active
Name PETER F. RYAN
Role Respondent
Status Active
Name JAQUITH HOLDINGS, INC. PROFIT SHARING PLAN
Role Respondent
Status Active
Name RICHARD KIRSHNER
Role Respondent
Status Active
Name DENNIS FOGARTY
Role Respondent
Status Active
Name CHRIS EFSTRATIOU
Role Respondent
Status Active
Name STANLEY KREITMAN
Role Respondent
Status Active
Name CHARLES MAHL
Role Respondent
Status Active
Name SIGNATURE BANK, N.A.
Role Respondent
Status Active
Name DARREN CONTE
Role Respondent
Status Active
Name PAT FOGARTY
Role Respondent
Status Active
Name MICHAEL RAOUNAS
Role Respondent
Status Active
Name THE GORDON FUND
Role Respondent
Status Active
Name DONALD MACRITCHIE
Role Respondent
Status Active
Name STEVEN GOULD
Role Respondent
Status Active
Name WILLIAM LANDBERG
Role Respondent
Status Active
Name RYAN FAMILY TRUST, LLC
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's October 16, 2019 motion for rehearing and motion for rehearing en banc is denied.
Docket Date 2019-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of Joshua Rizack
Docket Date 2019-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Sharon Gustafson
Docket Date 2019-10-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). The court’s limitation of the time for oral argument is not a denial of due process and does not result in irreparable injury. Nudel v. Flagstar Bank, FSB, 52 So. 3d 692, 694 n.3 (Fla. 4th DCA 2010); Gaspar, Inc. v. Naples Fed. Sav. & Loan Ass'n, 546 So. 2d 764, 766 (Fla. 5th DCA 1989).MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2019-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joshua Rizack
Docket Date 2019-09-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sharon Gustafson
Docket Date 2019-09-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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 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 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-09-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Sharon Gustafson
Docket Date 2019-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-09-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
On Behalf Of Sharon Gustafson
JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc., et al. VS SIGNATURE BANK, N.A., et al. 4D2018-0546 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-15-000367 (9)

Parties

Name MAHL FAMILY TRUST
Role Appellant
Status Active
Name DONALD MACRITCHIE
Role Appellant
Status Active
Name DENNIS FOGARTY
Role Appellant
Status Active
Name RYAN FAMILY TRUST, LLC
Role Appellant
Status Active
Name THE PETER F. RYAN ROLLOVER IRA
Role Appellant
Status Active
Name RICHARD KIRSHNER
Role Appellant
Status Active
Name PAT FOGARTY
Role Appellant
Status Active
Name JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Role Appellant
Status Active
Representations Jay Cohen, Christine B Gardner, JAMES WES CHRISTIAN, Kristen Marie Fiore, STEVEN R. WIRTH
Name DARREN CONTE
Role Appellant
Status Active
Name JAQUITH HOLDINGS, INC.
Role Appellant
Status Active
Name CHARLES MAHL
Role Appellant
Status Active
Name MICHAEL RAOUNAS
Role Appellant
Status Active
Name JAQUITH HOLDINGS, INC. PROFIT SHARING PLAN
Role Appellant
Status Active
Name THOMAS REED
Role Appellant
Status Active
Name THE GORDON FUND
Role Appellant
Status Active
Name PETER F. RYAN
Role Appellant
Status Active
Name BARRY FLORESCUE
Role Appellee
Status Active
Name STEVEN GOULD
Role Appellee
Status Active
Name CHARLES LIGGIO
Role Appellee
Status Active
Name CHRIS EFSTRATIOU
Role Appellee
Status Active
Name SIGNATURE BANK, N.A.
Role Appellee
Status Active
Representations Brandon Faulkner, CHARLES STUTTS, William Earl Davis, JOHN EDWARD WESTERMAN, ROSS A. NABATOFF, JEFFREY A. MILLER, CHARLES WACHTER, Francesco Antonio Zincone, CHRISTOPHER DECORT, MICHAEL E. PLANELL, AKIESHA GILCRIST SAINVIL, Laurence S. Litow, JOHN E. JOHNSON
Name WILLIAM LANDBERG
Role Appellee
Status Active
Name STANLEY KREITMAN
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIGNATURE BANK, N.A.
Docket Date 2018-09-28
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 JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/02/18
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2019-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' October 16, 2018 motion for attorney's fees is denied.
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-12-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 19, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-11-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellees' November 27, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for January 22, 2019 is cancelled and will be rescheduled for a later date.
Docket Date 2018-11-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SIGNATURE BANK, N.A.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 22, 2019, at 9:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-31
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-10-09
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 October 8, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 16, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-08
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 JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-10-01
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 September 28, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 9, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-26
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 June 25, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 23, 2018. 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 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIGNATURE BANK, N.A.
Docket Date 2018-06-25
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 SIGNATURE BANK, N.A.
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's June 4, 2018 verified motion for permission to appear pro hac vice is granted, and James Wes Christian, Esquire, is permitted to appear in this appeal as counsel for appellant. James Wes Christian, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 6/11/18
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-05-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's May 11, 2018 verified motion for permission to appear pro hac vice is granted, and Michael E. Planell, Esquire, is permitted to appear in this appeal as counsel for Signature Bank and Chris Efstratiou. Michael E. Planell, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of SIGNATURE BANK, N.A.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIGNATURE BANK, N.A.
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/25/18
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (6345 PAGES)
Docket Date 2018-03-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 15, 2018, attorneys Kristen M. Fiore and Steven R. Wirth of Akerman LLP are substituted for attorneys Jane Kreusler-Walsh, Rebecca Mercier Vargas, and Stephanie L. Serafin of Kreusler-Walsh Vargas & Serafin, P.A., Jay Cohen of the Law Office of Jay Cohen, P.A., and James Wes Christian of Christian, Jewell & Smith, LLP as counsel for appellants in the above-styled cause.
Docket Date 2018-03-15
Type Notice
Subtype Notice
Description Notice ~ STIPULATED NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of JOSHUA RIZACK, AS PLAN ADMINISTRATOR OF THE POST, etc
Docket Date 2018-02-19
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 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-17
Florida Limited Liability 2013-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State