Search icon

DEAN BRYAN LLC

Company Details

Entity Name: DEAN BRYAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jan 2024 (a year ago)
Document Number: L24000055080
Address: 8910 MIRAMAR PKWY, STE 305 B, MIRAMAR, FL 33025
Mail Address: 8910 MIRAMAR PKWY, STE 305 B, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BRYAN DEAN INC. Agent

Manager

Name Role
BRYAN DEAN INC. Manager

Court Cases

Title Case Number Docket Date Status
DEAN BRYAN VS OCWEN LOAN SERVICING, LLC 4D2019-2194 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA000630

Parties

Name DEAN BRYAN LLC
Role Appellant
Status Active
Name CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Role Appellee
Status Active
Representations Paola Huembes, SCOTT R. HARLOWE, W. Bard Brockman
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dean Bryan
Docket Date 2020-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/10/20
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dean Bryan
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dean Bryan
Docket Date 2019-10-15
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 October 8, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2019-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dean Bryan
Docket Date 2019-09-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ Upon consideration of appellant’s August 15, 2019 response and appellee’s August 26, 2019 reply, it isORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110 as to the “order on defendant’s motion to disburse surplus funds.” Further, ORDERED that appellant’s September 13, 2019 “reply to appellee’s reply to appellant’s response to order indicating whether all judicial labor is complete” is stricken as unauthorized.
Docket Date 2019-09-13
Type Response
Subtype Reply
Description Reply ~ ***STRICKEN AS UNAUTHORIZED 9/16/19***TO APPELLEE'S REPLY TO RESPONSE
On Behalf Of Dean Bryan
Docket Date 2019-08-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee Ocwen Loan Servicing, LLC shall file a reply to appellant’s August 15, 2019 response within ten (10) days from the date of this order.
Docket Date 2019-08-15
Type Response
Subtype Response
Description Response
On Behalf Of Dean Bryan
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 138 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-08-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant shall file a response, within ten (10) days from the date of this order, indicating whether all judicial labor is complete in the underlying case.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Dean Bryan
Docket Date 2019-07-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Dean Bryan
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATIVE***
On Behalf Of Dean Bryan
Docket Date 2019-07-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dean Bryan
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-01-30

Date of last update: 08 Feb 2025

Sources: Florida Department of State