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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARMANDO A. RIVAS VS BANK OF NEW YORK MELLON, et al | 4D2017-2135 | 2017-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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