Entity Name: | CHRISTENSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Aug 2015 (9 years ago) |
Document Number: | L15000143223 |
FEI/EIN Number | 47-4468824 |
Address: | 5829 26 STREET WEST, BRADENTON, FL, 34207, US |
Mail Address: | PO BOX 10008, BRADENTON, FL, 34282 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALAWSKI JAMES J | Agent | 5829 26 STREET WEST, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
PALAWSKI JAMES J | Manager | 5829 26 St W, BRADENTON, FL, 34207 |
WELKER LISA | Manager | 512 BEACH STREET, FENTON, MI, 48430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 5829 26 STREET WEST, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 5829 26 STREET WEST, BRADENTON, FL 34207 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERVENORS AND THIRD PARTY BIDDER, CHRISTENSON, LLC AND JAMES J. PALAWSKI VS VIVIENDA AT BRADENTON, II CONDOMINIUM, ET AL. | 2D2021-4002 | 2021-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTENSON, LLC |
Role | Appellant |
Status | Active |
Representations | MARK A. NELSON, ESQ. |
Name | JAMES J. PALAWSKI |
Role | Appellant |
Status | Active |
Name | OTTO L. LINN |
Role | Appellee |
Status | Active |
Name | VIVIENDA AT BRADENTON, II CONDOMINIUM |
Role | Appellee |
Status | Active |
Representations | MICHELLE A. ROWE, ESQ., ALEXANDRA MAMONTOFF, ESQ., PAUL C. GRIVAS, ESQ. |
Name | WANETA I. LINN |
Role | Appellee |
Status | Active |
Name | Hon. Renee L. Inman |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-02-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-02-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-01-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2022-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ NOTICE OF APPEAL AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2022-01-03 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first. |
Docket Date | 2022-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2021-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2016-CA-4864 |
Parties
Name | SUSAN THUN |
Role | Appellee |
Status | Active |
Name | CHRISTENSON, LLC |
Role | Appellant |
Status | Active |
Representations | Richard B. Ray, Esq. |
Name | U. S. BANK NATIONAL ASSOC. |
Role | Appellee |
Status | Active |
Representations | Robertson, Anschutz & Schneid, P. L., NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ. |
Name | BAYOU ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2018-12-05 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 30 PAGES |
Docket Date | 2019-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied. |
Docket Date | 2019-11-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR ISSUANCE OF WRITTEN OPINION |
On Behalf Of | U. S. BANK NATIONAL ASSOC. |
Docket Date | 2019-10-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2019-10-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-04-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2019-03-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | U. S. BANK NATIONAL ASSOC. |
Docket Date | 2019-03-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record-30f ~ The appellees’ motion to supplement the record is denied. The materials attached to the motion will not be reviewed by this court. |
Docket Date | 2019-02-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ OBJECTION/RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2019-02-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees’ motion to file supplemental record. |
Docket Date | 2019-02-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | U. S. BANK NATIONAL ASSOC. |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB due 03/25/19 |
On Behalf Of | U. S. BANK NATIONAL ASSOC. |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB due 02/21/19 |
On Behalf Of | U. S. BANK NATIONAL ASSOC. |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-GRANTING CONSOLIDATION ~ The appellant's motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. The parties shall file all papers in the consolidated appeal using case number 2D18-1668. The appellant shall, within 5 days of the date of this order, arrange with the clerk of the circuit court to supplement the record with all relevant documents resulting from the relinquishment of jurisdiction in case 2D18-1668, including the amended final judgment of foreclosure. Supplementation shall be accomplished within 20 days of the date of this order. The consolidated initial brief shall be served within 40 days of the date of this order. |
Docket Date | 2018-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U. S. BANK NATIONAL ASSOC. |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2018-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CHRISTENSON, LLC |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-09 |
Florida Limited Liability | 2015-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State