Entity Name: | CHRISTOPHER MOORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2023 (a year ago) |
Document Number: | L19000239476 |
FEI/EIN Number | 32-0612808 |
Address: | 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065, US |
Mail Address: | 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE CHRISTOPHER | Agent | 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
MOORE CHRISTOPHER | Authorized Member | 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-20 | MOORE, CHRISTOPHER | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER MOORE VS JUSTICE FEDERAL CREDIT UNION | 5D2021-3135 | 2021-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER MOORE LLC |
Role | Appellant |
Status | Active |
Name | Justice Federal Credit Union |
Role | Appellee |
Status | Active |
Representations | Joshua C. Kligler, Jerrod M. Maddox |
Name | Hon. Paul L. Militello |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike |
Docket Date | 2022-09-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ "APPELLEE'S ANSWER BRIEF" |
On Behalf Of | Christopher Moore |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "NOTICE OF NON-FILING OF APPELLEE'S ANSWER BRIEF" |
On Behalf Of | Christopher Moore |
Docket Date | 2022-08-23 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-06-29 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Justice Federal Credit Union |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 7/1 |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-06-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | Justice Federal Credit Union |
Docket Date | 2022-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Justice Federal Credit Union |
Docket Date | 2022-05-13 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Amended Initial Brief ~ CERT OF SVC 05/11/22 |
On Behalf Of | Christopher Moore |
Docket Date | 2022-05-11 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Christopher Moore |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN; APX MUST BE SEPARATE DOCUMENT... |
Docket Date | 2022-05-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix ~ STRICKEN PER 5/4 ORDER |
On Behalf Of | Christopher Moore |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB BY 5/5; REQ FOR RECONSIDERATION TREATED AS MOT REINSTATE AND GRANTED |
Docket Date | 2022-04-07 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Christopher Moore |
Docket Date | 2022-03-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE MOT REINSTATE; AA'S LETTER TREATED AS MOT REHEAR AND STRICKEN |
Docket Date | 2022-03-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Christopher Moore |
Docket Date | 2022-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-03-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 2/21 OTSC DISCHARGED |
Docket Date | 2022-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 95 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 3/1 ORDER |
Docket Date | 2021-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/16/21 |
On Behalf Of | Christopher Moore |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2016-301756-CFDB |
Parties
Name | CHRISTOPHER MOORE LLC |
Role | Appellant |
Status | Active |
Representations | Steven N. Gosney, Edward J. Weiss, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Nora Hutchinson Hall, Office of the Attorney General |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-06-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2019-06-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/3 ORDER |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2019-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ COUNSEL FOR AA FILE SUPPL BRF W/IN 15 DAYS |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-02-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2019-02-19 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2019-01-30 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 140 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-01-17 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-01-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 2/4; IB W/IN 20 DAYS OF SROA |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 683 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2018-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ 1/3/19 |
Docket Date | 2018-10-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/2 ORD |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/30/18; INDIGENT 10/19/16 |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2018-10-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ DENY MOT TO DISMISS 8/6/18 |
Docket Date | 2018-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CF-023387-AX |
Parties
Name | CHRISTOPHER MOORE LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Rebecca Roark Wall |
Name | Hon. Robin C. Lemonidis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2017-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-07-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-05-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO INIT BRF-NO ANS BRF |
On Behalf Of | State of Florida |
Docket Date | 2017-05-01 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ 5/1 MOT IS MOOT |
Docket Date | 2017-05-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 4/24 |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2017-04-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ DATED 4/23 |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 4/17 MOT IS STRICKEN;AMENDED W/I 15 DAYS |
Docket Date | 2017-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/11 |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2017-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 3/21/17 |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2017-04-05 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 2011-CA-000722 |
Parties
Name | FLAGSTAR BANK, F.S.B. |
Role | Appellant |
Status | Active |
Representations | Ronald J. Tomassi, Matthew A. Ciccio, Steven C. Rubino, Andrew P. Marcus |
Name | CHRISTOPHER MOORE LLC |
Role | Appellee |
Status | Active |
Representations | TIFFANY CAPARAS, KARLENE L. GRAY |
Name | KIMBERLY DAWN GRAVELY |
Role | Appellee |
Status | Withdrawn |
Name | UNKNOWN TENANT IN POSSESSION |
Role | Appellee |
Status | Active |
Name | DIRAELI REVOCABLE TRUST |
Role | Appellee |
Status | Active |
Name | WILNESHIA MCGAHEE |
Role | Appellee |
Status | Withdrawn |
Name | Hon. William L. Roby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 4444-12-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL FOR MCGAHEE |
Docket Date | 2015-07-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-07-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NOT MOVING FOR A REHEARING |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's July 6, 2015 motion for extension of time is granted and the time for filing a motion for rehearing is extended to and including July 16, 2015. |
Docket Date | 2015-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-06-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-06-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 5/26/15 ORDER |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-06-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF LAW FIRM NAME AND NEW DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-05-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the May 23, 2014 evidentiary hearing. Fla. R. App. P. 9.220(a). Failure to provide an adequate record may result in affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). |
Docket Date | 2015-01-30 |
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 motion filed January 20, 2015, for additional enlargement of time to file a reply brief to appellee's answer brief, is granted. Said brief was filed January 28, 2015. |
Docket Date | 2015-01-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-01-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-01-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ (GRANTED 1/30/15 - BRIEF FILED 1/28/15) |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2015-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-12-16 |
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 motion filed November 26, 2014, for additional extension of time, is granted and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken. |
Docket Date | 2014-12-05 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the November 26, 2014, stipulation for substitution of counsel, Andrew Marcus and Gray Robinson are hereby substituted for Steven C. Rubino, Esq., of Aldridge Connors, LLP, as counsel for appellee, FlagStar Bank, F.S.B., in the above-styled cause. |
Docket Date | 2014-12-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONSENT TO MOTION FOR EXT. OF TIME |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ (GRANTED 12/16/14) |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-11-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-11-18 |
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 motion filed November 12, 2014, for extension of time, is granted and appellant shall serve the reply brief on or before December 2, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken. |
Docket Date | 2014-11-12 |
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 | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-10-28 |
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 motion filed October 14, 2014, for extension of time, is granted and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. 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 | 2014-10-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (DISRAELI REVOCABLE TRUST) |
On Behalf Of | CHRISTOPHER MOORE |
Docket Date | 2014-10-15 |
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 | CHRISTOPHER MOORE |
Docket Date | 2014-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-09-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Initial Brief to be Filed in Court ~ ORDERED that appellant's motion for rehearing filed July 24, 2014, is denied. Appellant's request for an extension of time to file the initial brief is granted. The initial brief and appendix shall be filed within thirty (30) days of this order. |
Docket Date | 2014-07-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 7/11/14 ORDER (M/REHEARING DENIED; M/EOT GRANTED - SEE 8/15/14 ORDER) |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-07-16 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Karlene Gray and Tiffany Caparas have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-07-11 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2014-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLAGSTAR BANK, F.S.B. |
Docket Date | 2014-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-10-26 |
REINSTATEMENT | 2022-10-20 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State