Search icon

MCGLINCHEY STAFFORD, PLLC - Florida Company Profile

Company Details

Entity Name: MCGLINCHEY STAFFORD, PLLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2010 (15 years ago)
Document Number: M10000003432
FEI/EIN Number 720788124

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

Address: 601 POYDRAS STREET, NEW ORLEANS, LA, 70130, US
Mail Address: 601 POYDRAS STREET, NEW ORLEANS, LA, 70130, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Ferachi Michael D Managing Member 301 Main Street, Baton Rouge, LA, 70801
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 601 POYDRAS STREET, Ste. 1200, NEW ORLEANS, LA 70130 -
CHANGE OF MAILING ADDRESS 2021-03-15 601 POYDRAS STREET, Ste. 1200, NEW ORLEANS, LA 70130 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
THOMAS CAMPANIELLO VS PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC., et al. 4D2021-1730 2021-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004127

Parties

Name Thomas Campaniello
Role Appellant
Status Active
Representations Shlomo Y. Hecht, Steven M. Davis, Jeremy Isaac Knight, Elroy M. John, Robert Malani
Name Deirdre L. Harriet
Role Appellee
Status Active
Name Edith Eglin
Role Appellee
Status Active
Name Jack Cox
Role Appellee
Status Active
Name Patricia Harriet Mahaney
Role Appellee
Status Active
Name MCGLINCHEY STAFFORD, PLLC
Role Appellee
Status Active
Name Darlyn B. Hoffstot
Role Appellee
Status Active
Name Henry P. Hoffstot, III
Role Appellee
Status Active
Name Stanley Dale Klett
Role Appellee
Status Active
Name John Schaefer
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott G. Hawkins, William L. Grimsley, Robert L. Jennings, Craig James Shankman, Ron M. Campbell, Frank Colonnelli, Michael J. Gelfand, William Bone, Julia Dawn Kornfield, Manuel Farach, Tanique G. Lee, Whitney Powell

Docket Entries

Docket Date 2021-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2021 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellees’ July 13, 2021 renewed motion to dismiss is determined to be moot.
Docket Date 2021-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Thomas Campaniello
Docket Date 2021-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 20, 2021, the law firm of Becker & Poliakoff, P.A. is substituted for the law firm of Knight Law, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2021-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Thomas Campaniello
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s July 13, 2021 motion for extension of time is granted, and the time for filing a response to all pending motions is extended fourteen (14) days from the date of this order.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Campaniello
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Thomas Campaniello
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Campaniello
Docket Date 2021-06-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ June 4, 2021 motion to dismiss.
Docket Date 2021-06-18
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 June 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2021-06-14
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 Thomas Campaniello
Docket Date 2021-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Campaniello
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Campaniello
Docket Date 2021-05-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01

CFPB Complaint

Complaint Id Date Received Issue Product
2354826 2017-02-21 Cont'd attempts collect debt not owed Debt collection
Tags Servicemember
Issue Cont'd attempts collect debt not owed
Timely No
Company McGlinchey Stafford PLLC
Product Debt collection
Sub Issue Debt was paid
Sub Product Mortgage
Date Received 2017-02-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-02-27
Complaint What Happened McGlinchey Stafford Law Firm represented XXXX XXXX XXXX Trustee for the Certificateholders of XXXX XXXX, Mortgage Pass Through Certificates, Series XXXX wrongfully foreclosed and won a final judgment on our home when 1 ) there was NO LIEN on our property and 2 ) under a false fabricated trust which the Securities and Exchange Commission confirmed does not exist ( which is Certificateholders of XXXX XXXX XXXX XXXX, Mortgage Pass Through Certificates, XXXX XXXX. XXXX A certificate of title was issued and the property appraiser claims the new owner as " XXXX XXXX XXXX c/o McGlinchey Stafford XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX, FL XXXX ''. The case was initiated by XXXX XXXX Law Firm XXXX XXXX, XXXX in XXXX XXXX Florida case # XXXX against XXXX and XXXX XXXX. XXXX XXXX Law Firm abandoned the case and McGlinchey Stafford Law firm took it upon themselves to continue the lawsuit in XXXX. They are a very aggressive, unscrupulous law firm that submitted fabricated fraudulent evidence and a robowitness that testified he was there for XXXX until their lawyer XXXX XXXX showed him the final Judgment paperwork to recite. This was at the very beginning of the trial! XXXX XXXX XXXX provided the witness for trial. XXXX XXXX XXXX sent us a XXXX IRS form, XXXX XXXX, stating that THEY were the lender with false figures and a fabricated loan number. XXXX XXXX they sent a real estate representative to strong arm us with paperwork and threats that we need to have a backup plan and we need to get out of our home now! We believe they also hired attorneys from XXXX XXXX XXXX located in XXXX XXXX Florida to also threaten us to leave. We reopened the case when we finally figured out there was no Lien and confirmed with the Securities and Exchange Commission that the trust did not exist. We have put in an Emergency Motion to Vacate. We do n't believe that XXXX XXXX were authorized to pursue this wrongful foreclosure. My husband has been in and out of the hospital 5 times since XXXX in which he almost died from the stress. We are constantly on watch because of the aggressive picture takers ( inspectors ) that would show up in front of our property as well as the recent exploits violating our XXXX XXXX privacy as well as XXXX XXXX XXXX XXXX XXXX XXXX XXXX The use or threat of use of violence or other criminal means to harm the physical person, reputation, or property of any person. They have been advertising our home for foreclosure sale on XXXX and local Florida Today since the case started in XXXX. I kept records of the phone calls from XXXX XXXX XXXX ( pretending to be a servicer ) where they would call numerous times a day and numerous letters. We spent {$20000.00} on attorneys who basically did as little as possible to continue getting paid. The attorney we had for the Non Jury Trial told us not to show up at court and never defended us. He let XXXX XXXX submit fraudulent manufactured evidence as well as fake witnesses. We are still occupying our home due to the Florida XXXX law and Chain XXXX under which we technically still own our home. We will continue to pursue Justice to have our home put back in our name and ownership. Thank you for your time and help! Cross reference complaint XXXX
Consumer Consent Provided Consent provided

Date of last update: 01 Mar 2025

Sources: Florida Department of State