MARIA JIMENEZ LLC - Florida Company Profile

Entity Name: | MARIA JIMENEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIA JIMENEZ 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. |
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: | 07 Apr 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L17000078277 |
Address: | 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829 |
Mail Address: | 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829 |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ MARIA | Manager | 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829 |
JIMENEZ MARIA | Agent | 8563 ANDOVER BRIDGE CT, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA JIMENEZ VS U.S. BANK TRUST, N.A. | SC2019-2006 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA JIMENEZ LLC |
Role | Petitioner |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Respondent |
Status | Active |
Representations | Mr. Jonathan Lee Blackmore |
Name | Hon. Thomas Julian Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy Rec'd 11/23/2019*** |
On Behalf Of | Maria Jimenez |
View | View File |
Docket Date | 2019-12-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy*** |
On Behalf Of | Maria Jimenez |
View | View File |
Docket Date | 2019-12-04 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-24635 |
Parties
Name | MARIA JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Appellee |
Status | Active |
Representations | PHELAN HALLINAN DIAMOND & JONES, PLLC, Jonathan L. Blackmore |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-04 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2019-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2019-09-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION TO SUBMIT THE CASE TO THE PANEL WITHOUT A REPLY BRIEF |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-08-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-07-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE OF COURT TO FILE ANSWER BRIEF OUT OF TIME |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/19/19 |
Docket Date | 2019-06-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal for lack of prosecution is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur. |
Docket Date | 2019-06-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIA JIMENEZ |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion to dismiss, appellant is ordered to file the initial brief within ten (10) days from the date of this order or the appeal is subject to dismissal. SALTER, FERNANDEZ and LOBREE, JJ., concur. |
Docket Date | 2019-05-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF PROSECUTION |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-02-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIA JIMENEZ |
Docket Date | 2019-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-4467-O |
Parties
Name | MARIA JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | RAMESH PATHAK |
Role | Appellant |
Status | Active |
Name | WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | JP Morgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Kristie Hatcher-Bolin, Chris Lim, Rebecca A. Rodriguez, Jonathan Blackmore |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ PREMATURE |
Docket Date | 2019-04-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ PREMATURE |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-03-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 3/15 ORDER |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2019-03-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/6 ORDER- AMENDED |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AES FILE REPLY W/IN 10 DAYS- 3/15 RESPONSE |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AAS FILE AMEND RESPONSE W/N 10 DAYS |
Docket Date | 2019-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/25 ORDER; STRICKEN PER 3/6 ORDER |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2019-02-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS |
Docket Date | 2019-02-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/1/19 |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2019-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-4467-O |
Parties
Name | MARIA JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | RAMESH PATHAK |
Role | Appellant |
Status | Active |
Name | WATERFORD TRAILS PHASE 3 HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JP Morgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Chris Lim, Rebecca A. Rodriguez, Kristie Hatcher-Bolin, Jonathan Blackmore |
Docket Entries
Docket Date | 2019-02-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-02-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2019-01-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2019-01-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ & CLARIFICATION |
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 435 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-12-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ PREMATURE. |
Docket Date | 2018-12-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-11-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRF STMT PER 11/20 ORDER |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DAYS FILE BRF STATEMENT... |
Docket Date | 2018-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/29/18 |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-009157 |
Parties
Name | RAMESH PATHAK |
Role | Appellant |
Status | Active |
Representations | Rafael F. Garcia |
Name | MARIA JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | JP Morgan Chase Bank, National Association |
Role | Appellee |
Status | Active |
Representations | RONALD J. TOMASSI, JR., Kristie Hatcher-Bolin, Rebecca A. Rodriguez |
Name | Hon. Keith F. White |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 506 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2017-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/4/17 |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2017-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-04-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2018-10-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DISMISSAL ORDER IN RELATED FORECLOSURE ACTION |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-07-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 7/31. |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-06-29 |
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 | RAMESH PATHAK |
Docket Date | 2018-06-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-06-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-05-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2018-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/8- AMENDED |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/25 ORDER |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/29 |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-03-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2018-03-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE APX OUT OF TIME |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2018-03-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2018-03-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2018-03-23 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief ~ DENIED AS MOOT PER 3/26 ORDER |
On Behalf Of | RAMESH PATHAK |
Docket Date | 2018-03-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2018-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 3/22; NO FURTHER; AE'S 1/30 MOT TO DISM IS DENIED |
Docket Date | 2018-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | JP Morgan Chase Bank, National Association |
Docket Date | 2018-02-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/31 ORDER |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYS |
Docket Date | 2018-01-30 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | JP Morgan Chase Bank, National Association |
Name | Date |
---|---|
Florida Limited Liability | 2017-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State