Search icon

MARIE LOUISE EAST ROSNER, LLC

Company Details

Entity Name: MARIE LOUISE EAST ROSNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L20000073511
FEI/EIN Number 85-1451687
Address: 46 Ocean DRIVE, JUPITER, FL 33469
Mail Address: 46 Ocean DRIVE, JUPITER, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSNER, MARIE L Agent 46 Ocean DRIVE, JUPITER, FL 33469

Manager

Name Role Address
ROSNER, MARIE L Manager 46 Ocean DRIVE, JUPITER, FL 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 46 Ocean DRIVE, JUPITER, FL 33469 No data
CHANGE OF MAILING ADDRESS 2022-02-25 46 Ocean DRIVE, JUPITER, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 46 Ocean DRIVE, JUPITER, FL 33469 No data

Court Cases

Title Case Number Docket Date Status
MARIE LOUISE EAST ROSNER VS BANK OF AMERICA, N.A. 4D2015-1666 2015-04-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA004069XXXXMB

Parties

Name MARIE LOUISE EAST ROSNER, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations KRISTEN TAJAK, DONNELL WRIGHT, Karen Green
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-28
Type Response
Subtype Response
Description Response ~ TO 5/18/15 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 22, 2016 "motion for rehearing and clarification or in the alternative, request for written opinion affirming per curiam pursuant to Fla. R. App. Pro. 9.330(a) and request that question be certified under Fla. R. App. Pro. 9.030(a)(2)(A)(v)(vi)(B)(i)(ii)" is denied.
Docket Date 2016-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-03-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's December 29, 2015 request for oral argument is denied.
Docket Date 2016-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-01-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 1/13/16)
Docket Date 2015-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's November 2, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-02
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 Bank of America, N.A.
Docket Date 2015-10-02
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 September 22, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date 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 2015-09-22
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 Bank of America, N.A.
Docket Date 2015-08-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-08-20
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 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 31, 2015. 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 2015-08-10
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 2015-07-29
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 July 27, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 10, 2015. 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 2015-07-27
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 2015-06-29
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 June 23, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 26, 2015. 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 2015-06-23
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 2015-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of the appellee's response filed May 28, 2015, the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief within fifteen (15) days from the date of this order.
Docket Date 2015-05-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that upon consideration of appellee's response filed May 11, 2015, appellant's emergency motion to stay filed May 4, 2015 is granted, and the underlying proceedings, including the foreclosure sale, are stayed pending the outcome of the above-styled appeal; further, ORDERED that the parties shall advise this Court, within ten (10) days from the date of this order, why the above-styled appeal should not be stayed pursuant to 11 U.S.C. § 362 as appellant has filed a suggestion of bankruptcy in the lower tribunal on November 12, 2014.
Docket Date 2015-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bank of America, N.A.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of Bank of America, N.A.
Docket Date 2015-05-11
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of Bank of America, N.A.
Docket Date 2015-05-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of MARIE LOUISE EAST ROSNER
Docket Date 2015-05-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellant's May 4, 2015 request for emergency treatment is granted; further, ORDERED that appellant's emergency motion to stay filed May 4, 2015 is granted and the foreclosure sale scheduled for May 6, 2015 is temporarily stayed; further, ORDERED that appellee shall file a response, within five (5) days from the date of this order, to appellant's emergency motion to stay.
Docket Date 2015-05-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (GRANTED 5/18/15)
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIE LOUISE EAST ROSNER
Docket Date 2015-04-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-25
Florida Limited Liability 2020-03-05

Date of last update: 15 Feb 2025

Sources: Florida Department of State