Search icon

PAMI LLC - Florida Company Profile

Company Details

Entity Name: PAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Nov 2001 (23 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: M01000002682
FEI/EIN Number 522231923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O LEHMAN BROTHERS HOLDINGS INC., 110 East 42nd Street, Suite 820, NEW YORK, NY, 10017, US
Mail Address: 110 East 42nd Street, Suite 820, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'MEARA CHRISTOPHER President C/O LEHMAN BROTHERS HOLDINGS INC., NEW YORK, NY, 10017
KLANG LINDA Vice President C/O LEHMAN BROTHERS HOLDINGS INC., NEW YORK, NY, 10017
Olshan William Secretary C/O LEHMAN BROTHERS HOLDINGS INC., NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 C/O LEHMAN BROTHERS HOLDINGS INC., 110 East 42nd Street, Suite 820, 8th Floor, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2021-02-03 C/O LEHMAN BROTHERS HOLDINGS INC., 110 East 42nd Street, Suite 820, 8th Floor, NEW YORK, NY 10017 -
REINSTATEMENT 2004-03-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
MASSOOD JALLALI, CYRUS BISCHOFF and MOZAN RECOVERY SERVICES, INC. VS STOREY LAW GROUP, P.A., et al. 4D2018-1419 2018-05-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001708

Parties

Name MASSOOD JALLALI, INC.
Role Petitioner
Status Active
Representations Eugene Steele
Name Cyrus A. Bischoff
Role Petitioner
Status Active
Name MOZAN RECOVERY SERVICES, INC.
Role Petitioner
Status Active
Name Tamara Braz
Role Respondent
Status Active
Name ALBERTELLI LAW PARTNERS, LLC
Role Respondent
Status Active
Name PAMI LLC
Role Respondent
Status Active
Name Suzanne Delaney
Role Respondent
Status Active
Name LEX SPECIAL ASSETS LLC
Role Respondent
Status Active
Name Christiana Trust, a Division of Wilmington Savings Fund Society
Role Respondent
Status Active
Name STOREY LAW GROUP, P.A.
Role Respondent
Status Active
Representations Kass Shuler, P.A., Amber M. Kourofsky, Diane H. Tutt, Christine Manzo, Christopher Patrick Hahn
Name Countrywide Homes Loans, Inc.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the petitioner's August 17, 2018 motion for reconsideration and clarification is denied.
Docket Date 2018-08-24
Type Response
Subtype Response
Description Response
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-08-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND CLARIFICATION
On Behalf Of Massood Jallali
Docket Date 2018-08-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 8, 2018 petition for writ of prohibition is denied.GERBER, C.J., CONNER and FORST, JJ., concur.
Docket Date 2018-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-06-27
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (BY RESPONDENTS LEX SPECIAL ASSETS AND PAMI LLC) "APPELLEE'S ANSWER BRIEF"
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-06-27
Type Notice
Subtype Notice
Description Notice ~ (BY RESPONDENTS STOREY, WASSERMAN AND DELANEY) OF ADOPTION OF RESPONDENTS, LEX SPECIAL ASSETS AND PAMI LLC'S, "ANSWER BRIEF"
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2018-06-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-05-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Massood Jallali
Docket Date 2018-05-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Massood Jallali
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
MOZAN RECOVERY SERVICES, INC. VS STOREY LAW GROUP, P.A., ET AL. 4D2017-1219 2017-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14001708(08)

Parties

Name MOZAN RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Alan Martin Medof, Eugene Steele
Name PAMI LLC
Role Appellee
Status Active
Name STOREY LAW GROUP, P.A.
Role Appellee
Status Active
Representations Cyrus A. Bischoff, Melissa Ann Giasi, ERIK DELETOILE, Dale L. Friedman, ROBERT A BOUVATTE, Alan Michael Pierce, HECTOR ENRIQUE LORA, Elizabeth Ann Henriques, Christopher Patrick Hahn, Richard Slaughter McIver, Christine Manzo
Name CHRISTIANA TRUST, ETC.
Role Appellee
Status Active
Name LEX SPECIAL ASSETS LLC
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 17-1903 FOR DESIGNATION TO THE SAME PANEL**
Docket Date 2018-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 17, 2018 petition for rehearing and issuance of a written opinion is denied.
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D17-1219 and 4D17-1903 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF LEAD COUNSEL FOR APPELLEE AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE CHRISTIANA TRUST
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE COUNTRYWIDE HOME LOANS, INC.
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 10/5/17***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-09-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's August 31, 2017 motion to strike initial brief is granted. The appellant's initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it contains references to material outside of the record on appeal. An amended brief, removing the references and citations to the improper appendix material, shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 18, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (COUNTRYWIDE HOME LOANS, INC) 30 DAYS TO 9/15/17
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-07-25
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 (Christiana Trust, a Division of Wilmington Savings Fund Society, FSB, as Trustee for Normandy Mortgage Loan Trust, Series 2013-15) July 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2017. 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 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CHRISTIANA TRUST)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/16/17 (COUNTRYWIDE HOME LOANS)
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 09/28/2017 ORDER***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF ***STRICKEN, SEE 09/28/2017 ORDER***
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3784 PAGES
Docket Date 2017-05-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s April 27, 2017 jurisdictional brief and the final order of dismissal entered by the trial court on May 1, 2017, it is ORDERED that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-05-19
Type Notice
Subtype Notice
Description Notice ~ OF FULL PAYMENT TO THE CLERK OF THE LOWER TRIBUNAL FOR THE RECORD ON APPEAL
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER AS DIRECTED BY THE APRIL 25, 2017 DOBRICK ORDER
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's April 26, 2017 "motion for reconsideration of April 25, 2017 Dobrick order" is denied.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATION FOR SERVICE
On Behalf Of STOREY LAW GROUP, P.A.
Docket Date 2017-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR RECONSIDERATION OF APRIL 25, 2017 DOBRICK ORDER"
On Behalf Of MOZAN RECOVERY SERVICES, INC.
Docket Date 2017-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOZAN RECOVERY SERVICES, INC.
DR. MASSOOD JALLALI and FALLON RAHIMA JALLALI VS CHRISTIANA TRUST, etc. et al. 4D2015-3443 2015-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001708 (08)

Parties

Name Dr. Massood Jallali
Role Appellant
Status Active
Representations Cyrus A. Bischoff
Name Fallon Rahima Jallali
Role Appellant
Status Active
Name STEVE SILVERS
Role Appellee
Status Active
Name Suzanne Delaney
Role Appellee
Status Active
Name PAMI LLC
Role Appellee
Status Active
Name TAMARA WASSERMAN, ESQ
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIET
Role Appellee
Status Active
Name LEX SPECIAL ASSETS LLC
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Matthew Lee Schulis, ROBERT A BOUVATTE, BRIAN LEE ELLISON, Jennifer Marie Murillo-Hurtado, Christopher Patrick Hahn, Dale L. Friedman, Allyson L. Smith, Hinda Klein
Name ALBERTELLI LAW PTNRS. ARIZONA
Role Appellee
Status Active
Name NORMANDY MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name STOREY LAW GROUP, P.A.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED-(STEVE SILVERS)UNABLE TO FORWARD
Docket Date 5555-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR STEVE SILVERS
Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' September 29, 2016 motion for rehearing, clarification, issuance of a written opinion and request for certification is denied.
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dr. Massood Jallali
Docket Date 2016-10-13
Type Response
Subtype Response
Description Response ~ (STOREYS) TO MOTION FOR REHEARING
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, ISSUANCE OF A WRITTEN OPINION, AND REQUEST FOR CERTIFICATION
On Behalf Of Dr. Massood Jallali
Docket Date 2016-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees Storey Law Group, P.A., Tamara Wasserman and Suzanne Delaney's March 14, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DR. MASSOOD JALLALI AND FALLON RAHIMA JALLALI) (RESPONSES FILED 3/30/16 AND 3/31/16)
On Behalf Of Dr. Massood Jallali
Docket Date 2016-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dr. Massood Jallali
Docket Date 2016-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of Albertelli Law Partners Arizona, P.A.'s response, it is ORDERED that appellants' March 31, 2016 motion to strike as untimely the motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. is granted, and the motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. on March 31, 2016 is stricken. Albertelli Law Partners, Arizona, P.A.'s motion for attorney's fees was untimely, as it was not entitled to file a responsive brief to the reply brief, because there was no cross-appeal filed. Further, Upon consideration of Albertelli Law Partners Arizona, P.A.'s response, it is ORDERED that appellants' March 31, 2016 motion to strike as untimely the responses to appellants' motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. is denied.
Docket Date 2016-04-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **DEEMED A SUPPLEMENTAL RECORD - SEE 4/22/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees' March 16, 2016 amended motion to supplement the record is granted, and the record is supplemented to include the materials found in appellees Lex Special Assets LLC and PAMI LLC's appendix to the answer brief filed on March 9, 2016. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE **SEE 5/5/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ Upon consideration of appellees Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's April 7, 2016 response, it is ORDERED that appellants' March 31, 2016 motion to strike is denied as it pertains to Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's March 30, 2016 response and Lex Special Assets LLC and PAMI LLC's March 30, 2016 response; further, ORDERED that appellee Albertelli Law Partners Arizona, P.A. is directed to respond, within ten (10) days from the date of this order, to appellants' March 31, 2016 motion to strike. Appellee shall specifically address how its March 31, 2016 response and March 31, 2016 motion for attorney's fees were timely filed in this court.
Docket Date 2016-04-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE **SEE 4/15/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES (ALBERTELLI LAW PARTNERS)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (ALBERTELLI LAW PARTNERS) **MOTION STRICKEN - SEE 5/5/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AS UNTIMELY THE MOTION FOR ATTORNEY'S FEES AND THE RESPONSES TO THE MOTIONS FOR ATTORNEY'S FEES
On Behalf Of Dr. Massood Jallali
Docket Date 2016-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (STOREY LAW GROUP, P.A., TAMARA WASSERMAN AND SUZANNE DELANEY)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (LEX SPECIAL ASSETS AND PAMI)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees, Lex Special Assets LLC and PAMI LLC's March 8, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dr. Massood Jallali
Docket Date 2016-03-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that the appellants' March 7, 2016 motion for page limitation enlargement is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2016-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Dr. Massood Jallali
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellees Lex Special Assets LLC and PAMI LLC's February 22, 2016 second motion for extension of time is granted, and appellees shall serve the answer brief on or before March 8, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STOREY LAW GROUP, P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (LEX SPECIAL ASSETS LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Dr. Massood Jallali
Docket Date 2016-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ALBERTELLI LAW PARTNERS ARIZONA, P.A.)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ **FAILURE TO COMPLY WILL FORECLOSE APPELLEES' RIGHT TO FILE AN ANSWER BRIEF**ORDERED that appellees, Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's February 3, 2016 motion for extension of time to file the answer brief is denied. Appellees shall file the answer brief within fifteen (15) days from the date of this order. Failure to comply with this order will foreclose appellees' right to file an answer brief.
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Dr. Massood Jallali
Docket Date 2016-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (STOREY LAW GROUP. P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-12
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 December 30, 2015 second 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 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/22/16 (LEX SPECIAL ASSETS LLC & PAMI LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' December 29, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ALBERTELLI LAW PARTNERS ARIZONA, P.A.)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-12-29
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 CHRISTIANA TRUST
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/22/16 (Lex Special Assets LLC and PAMI LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Lex Special Assets LLC and PAMI LLC) November 18, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 23, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal; further, ORDERED that appellees' (Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman) November 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee's (Albertelli Law Partners Arizona, P.A.) November 25, 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 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (STOREY LAW GROUP, P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Lex Special Asset LLC and PAMI LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Dr. Massood Jallali
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Massood Jallali
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Massood Jallali
DR. MASSOOD JALLALI and FALLON RAHIMA JALLALI VS CHRISTIANA TRUST, etc., et al. 4D2015-2796 2015-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001708 (08)

Parties

Name Fallon Rahima Jallali
Role Appellant
Status Active
Name Dr. Massood Jallali
Role Appellant
Status Active
Representations Cyrus A. Bischoff
Name STEVE SILVERS
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Dale L. Friedman, ROBERT A BOUVATTE, Christopher Patrick Hahn, Jennifer Marie Murillo-Hurtado
Name LAW OFFICES OF DAVID J. STERN
Role Appellee
Status Active
Name STOREY LAW GROUP, P.A.
Role Appellee
Status Active
Name Suzanne Delaney
Role Appellee
Status Active
Name PAMI LLC
Role Appellee
Status Active
Name ALBERTELLI LAW PTNRS. ARIZONA
Role Appellee
Status Active
Name TAMARA WASSERMAN, ESQ
Role Appellee
Status Active
Name LEX SPECIAL ASSETS LLC
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant¿s August 3, 2015 response to this court¿s order, the above-styled appeal is dismissed as untimely. Appellant¿s reliance on Monte Campbell Crane Co. v. Hancock, 510 So. 2d 1104, 1105 (Fla. 4th DCA 1987) is misplaced. That case specifically states that ¿the only importance of whether a motion is authorized or not is that an unauthorized motion does not toll the time for appealing a prior nonfinal order.¿ Here, appellant¿s motion for rehearing did not toll the time to appeal the May 19, 2015 order vacating the final judgment, and appellant failed to appeal that order within thirty (30) days. Further, Florida Rule of Appellate Procedure 9.130(a)(5) specifically says that motions for rehearing directed to orders on relief from judgment will not toll the time to appeal.
Docket Date 2015-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-03
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW SUBJECT MATTER JURISDICTION
On Behalf Of Dr. Massood Jallali
Docket Date 2015-08-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ FILING OF CONFORMED ORDERS ON APPEAL ("NOTICE OF FILING")
Docket Date 2015-07-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely, as Florida Rule of Appellate Procedure 9.130(5) provides that motions for rehearing will not toll the time to appeal orders on motions for relief from judgment, and the underlying order at which the motion for rehearing was directed sua sponte granted relief from judgment; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Massood Jallali
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2021-07-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State