Search icon

LEX SPECIAL ASSETS LLC

Company Details

Entity Name: LEX SPECIAL ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 20 May 2009 (16 years ago)
Date of dissolution: 09 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: M09000001909
FEI/EIN Number 26-4690343
Address: C/O LEHMAN BROTHERS HOLDINGS INC., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020
Mail Address: C/O LEHMAN BROTHERS HOLDINGS INC., 101 HUDSON ST., 38TH FL. TAX DEPT., JERSEY CITY, NJ 07302
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
PAMI LLC Managing Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-09 No data No data
CHANGE OF MAILING ADDRESS 2013-04-09 C/O LEHMAN BROTHERS HOLDINGS INC., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 No data

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 2018-05-09
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 2018-08-28
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 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
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

Documents

Name Date
LC Withdrawal 2015-04-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-19
Foreign Limited 2009-05-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State