Search icon

MCCABE, WEISBERG & CONWAY LLC - Florida Company Profile

Company Details

Entity Name: MCCABE, WEISBERG & CONWAY LLC
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 Mar 2018 (7 years ago)
Document Number: M18000002167
FEI/EIN Number 232598137

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

Address: 1420 Walnut St, Philadelphia, PA, 19102, US
Mail Address: 1420 Walnut St, Philadelphia, PA, 19102, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Graham Christine Auth 1420 Walnut St, Philadelphia, PA, 19102
MID-ATLANTIC SOLUTIONS HOLDINGS, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1420 Walnut St, Suite 1501, Philadelphia, PA 19102 -
CHANGE OF MAILING ADDRESS 2024-04-29 1420 Walnut St, Suite 1501, Philadelphia, PA 19102 -

Court Cases

Title Case Number Docket Date Status
JAMES L. ROBISON VS CITIBANK, N. A., ET AL 2D2022-1332 2022-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CA 003465 NC

Parties

Name JAMES L. ROBISON
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name CLARFIELD OKON SALOMONE & PINCUS, P. L.
Role Appellee
Status Active
Name ROBERT C. OKON
Role Appellee
Status Active
Name SEAN SAVAL, ESQ.
Role Appellee
Status Active
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name CITIBANK, N. A.
Role Appellee
Status Active
Representations MICHAEL R. ESPOSITO, ESQ., DAVIS, GIARDINO, HRIVNAK & OKON, PLLC., JESSICA SCHWIETERMAN, A.A.G., NICOLE R. TOPPER, ESQ., PIERRE MINA, ESQ.
Name MCCABE, WEISBERG & CONWAY LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to recall mandate is hereby denied.
Docket Date 2023-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RECALL MANDATE
On Behalf Of JAMES L. ROBISON
Docket Date 2023-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, certification, and issuance of a written opinion isdenied.
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate ~ **RECALLED** The April 21, 2023, mandate issued in error and is recalled.
Docket Date 2023-04-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The April 21, 2023, mandate issued in error and is recalled.
Docket Date 2023-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FORWRITTEN OPINION AND MOTION FOR CERTIFICATION
On Behalf Of JAMES L. ROBISON
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, CITIBANK, N.A., AS SUCCESSOR TRUSTEE
On Behalf Of CITIBANK, N. A.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 14, 2022.
Docket Date 2022-10-12
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 CITIBANK, N. A.
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE JUDGE CHARLES E. WILLIAMS
On Behalf Of CITIBANK, N. A.
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL AND NOTICE OF EMAIL DESIGNATION
On Behalf Of CITIBANK, N. A.
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES L. ROBISON
Docket Date 2022-08-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of CITIBANK, N. A.
Docket Date 2022-08-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY WITHIN LAW FIRM ANDDESIGNATION OF NEW-EMAIL ADDRESSES FOR SERVICE
On Behalf Of CITIBANK, N. A.
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 366 PAGES
Docket Date 2022-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of CITIBANK, N. A.
Docket Date 2022-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES L. ROBISON
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-19
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Pursuant to Florida Rule of Appellate Procedure 9.320, the case will be decided on the briefs without oral argument.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIBANK, N. A.
Docket Date 2022-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES L. ROBISON
Docket Date 2022-12-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES L. ROBISON
Docket Date 2022-11-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of CITIBANK, N. A.
AIDA CHANG VS M&T BANK 3D2017-1611 2017-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25568

Parties

Name Aida Chang
Role Appellant
Status Active
Name M&T BANK
Role Appellee
Status Active
Representations CLARFIELD, OKON & SALOMONE, P.L., ALVIN DONALD SCOTT, JR.
Name MCCABE, WEISBERG & CONWAY LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M&T BANK
Docket Date 2017-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 27, 2017.
Docket Date 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aida Chang
Docket Date 2017-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-17
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
Foreign Limited 2018-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State