Search icon

MORRIS HARDWICK SCHNEIDER, LLC

Company Details

Entity Name: MORRIS HARDWICK SCHNEIDER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Date of dissolution: 19 Jul 2007 (18 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: M05000001114
FEI/EIN Number 202301589
Address: 7000 CENTRAL PARKWAY, SUITE 1220, ATLANTA, GA, 30328
Mail Address: ATTN: M. PIERCE, 7000 CENTRAL PARKWAY, SUITE 300, ATLANTA, GA, 30328
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
HARDWICK NATHAN E Manager 7000 CENTRAL PARKWAY, SUITE 1220, ATLANTA, GA, 30328
SCHNEIDER RANDOLPH H Manager 7000 CENTRAL PARKWAY, SUITE 1220, ATLANTA, GA, 30328
KOSOFSKY JAIME Manager 6525 MORRISON BLVD., SUITE 115, CHARLOTTE, NC, 28211

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2007-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 7000 CENTRAL PARKWAY, SUITE 1220, ATLANTA, GA 30328 No data
CHANGE OF MAILING ADDRESS 2006-05-01 7000 CENTRAL PARKWAY, SUITE 1220, ATLANTA, GA 30328 No data

Court Cases

Title Case Number Docket Date Status
ARMANDO A. RIVAS VS BANK OF NEW YORK MELLON, et al 4D2017-2135 2017-07-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA010633

Parties

Name ARMANDO A. RIVAS *P*
Role Appellant
Status Active
Name LUZ C RIVAS
Role Respondent
Status Active
Name SILVER JADE DEUTSCH
Role Respondent
Status Active
Name BANK OF NEW YORK MELLON
Role Respondent
Status Active
Representations Nancy M. Wallace, Stephen C. Breuer, Thomas E. Ice, Adam Grant Schwartz, William P. Heller, Steven J. Brotman, Brendan Herbert, Nathalie F. Demesmin, Stephen Orsillo, ENRIQUE NIEVES (DNU) III
Name ESTATES OF BOYNTON WATERS WEST HOMEOWNERS ASSOCIATION INC
Role Respondent
Status Active
Name MORRIS HARDWICK SCHNEIDER, LLC
Role Respondent
Status Active
Name BAYVIEW LOAN SERVICING LLC
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellant's August 11, 2017 motion for reconsideration is denied.
Docket Date 2017-08-22
Type Notice
Subtype Notice
Description Notice ~ "TO THIS COURT OF THE ACTIONS TAKEN BY THE PRESIDING JUDGE ON THE APPELLANTS MOTION TO STRIKE, ETC."
Docket Date 2017-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "NOTICE OF CASELAW"
Docket Date 2017-08-21
Type Notice
Subtype Notice
Description Notice ~ "TO THIS COURT OF THE FULL REQUIREMENTS OF DUE PROCESS, ETC."
Docket Date 2017-08-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the July 11, 2017 petition for writ of prohibition is denied on the merits.WARNER, GROSS and CONNER, JJ., concur.
Docket Date 2017-08-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
Docket Date 2017-08-03
Type Notice
Subtype Notice
Description Notice ~ TO THIS COURT ETC.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-07-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2017-07-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter

Documents

Name Date
LC Withdrawal 2007-07-19
ANNUAL REPORT 2006-05-01
Foreign Limited 2005-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State