Search icon

CPR MONEY LLC

Company Details

Entity Name: CPR MONEY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (3 months ago)
Document Number: M20000003426
FEI/EIN Number 471000918
Address: 745 BOYLSTON ST STE 502, BOSTON, MA, 02116
Mail Address: 745 BOYLSTON ST STE 502, BOSTON, MA, 02116
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
PALMIER DANIEL Manager 745 BOYLSTON ST STE 502, BOSTON, MA, 02116

Authorized Person

Name Role Address
CHAMPA DIANE Authorized Person 745 BOYLSTON ST STE 502, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-21 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
FOURTH WATCH ACQUISITIONS, LLC VS OHL HOLDINGS, LLC, AND CPR MONEY, LLC 6D2023-1673 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-003686-O

Parties

Name Fourth Watch Acquisitions, LLC
Role Appellant
Status Active
Representations TUCKER H. BYRD, ESQ., SCOTTIE N. McPHERSON, ESQ.
Name CPR MONEY LLC
Role Appellee
Status Active
Name OHL HOLDINGS, LLC
Role Appellee
Status Active
Representations MONICA M. KOVECSES, ESQ., DARRYL R. GRAHAM, ESQ., TOBIAS JACOBY, ESQ., JAMES E. CHEEK, III., ESQ., MICHAEL J. DELL, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RETURNED MANDATE - NOT DELIVERABLE - NO FORWARDING ADDRESS
On Behalf Of OHL Holdings, LLC
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ Atty Jacoby's 01/29/24 order returned. Forwarding address not available.
Docket Date 2024-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, White, and Smith
Docket Date 2024-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the stipulation for dismissal with prejudice filed herein, this appeal is dismissed per Fla R. App. P. 9.350(c).
Docket Date 2023-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2023-07-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//15 - RB DUE 7/18/23
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2023-06-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE CPR MONEY LLC'S ANSWER BRIEF
On Behalf Of OHL Holdings, LLC
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL ONBEHALF OF APPELLEE, CPR MONEY, LLC,
On Behalf Of OHL Holdings, LLC
Docket Date 2023-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2023-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO CLERK'SNOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ JORDAN - 442 PAGES
On Behalf Of HON. JOHN E. JORDAN
Docket Date 2023-02-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to the circuit court clerk’s notice of inability to produce the record on appeal.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//14 - IB DUE 3/2/23
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dell's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Darryl Robert Graham with all submissions when serving foreign attorney Michael J. Dell with documents.
Docket Date 2023-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of OHL Holdings, LLC
Docket Date 2023-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of OHL Holdings, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/30/22
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/22
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
FOURTH WATCH ACQUISITIONS, LLC VS OHL HOLDINGS, LLC, AND CPR MONEY, LLC 5D2022-3031 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-003686-O

Parties

Name Fourth Watch Acquisitions, LLC
Role Appellant
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson
Name OHL HOLDINGS, LLC
Role Appellee
Status Active
Representations Darryl Robert Graham, James Edward Cheek, III
Name CPR MONEY LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/30/22
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/22
On Behalf Of Fourth Watch Acquisitions, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
UNIVERSAL CITY PROPERTY MANAGEMENT III, LLC, OHL HOLDINGS, LLC, THOMAS OVATION I, LLC, PHASE V NORTH, LLC, AND NYSA EB5, LLC VS CPR MONEY, LLC, SAMOHT OVATION, LLC, DAN PALMIER, HIGHWOODS REALTY PARTNERSHIP, HIGHWOODS SERVICES, INC., HAYMARKET INSURANCE COMPANY, ADVANTAGE CAPITAL HOLDINGS, LLC, ET AL. 5D2022-2313 2022-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-009805-O

Parties

Name OHL HOLDINGS, LLC
Role Appellant
Status Active
Name Phase V North, LLC
Role Appellant
Status Active
Name UNIVERSAL CITY PROPERTY MANAGEMENT III LLC
Role Appellant
Status Active
Representations John H. Pelzer
Name NYSA EB5, LLC
Role Appellant
Status Active
Name Thomas Ovation I, LLC
Role Appellant
Status Active
Name Highwoods Realty Partnership
Role Appellee
Status Active
Name Federman Steifman, LLP
Role Appellee
Status Active
Name HIGHWOODS SERVICES, INC.
Role Appellee
Status Active
Name Southern Atlantic Re, Inc.
Role Appellee
Status Active
Name CPR MONEY LLC
Role Appellee
Status Active
Representations Jordan Scott Cohen, Michael S. Provenzale, Darryl Robert Graham, Martin S. Awerbach, Michael J. Dell, Tobias B. Jacoby, Gary S. Salzman
Name Samoht Ovation, LLC
Role Appellee
Status Active
Name ABILITY INSURANCE COMPANY
Role Appellee
Status Active
Name Haymarket Insurance Company
Role Appellee
Status Active
Name Andrew Lampert, Esq.
Role Appellee
Status Active
Name Jazz Reinsurance Company
Role Appellee
Status Active
Name Dan Palmier
Role Appellee
Status Active
Name ADVANTAGE CAPITAL HOLDINGS LLC
Role Appellee
Status Active
Name Needham Bank
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; CONCURRENT MOT EOT GRANTED; RELINQUISH PERIOD EXTENDED 2/2/23; AA FILE STATUS REPORT BY 2/2/23
Docket Date 2022-12-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND SECOND JOINT MOTION TO EXTEND AND/OR TOLL ORSTAY DEADLINES
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ MOT'S TO APPEAR PRO HAC VICE GRANTED; ATTY DELL AND ATTY JACOBY W/IN 5 DYS OF RECEIVING PRO HAC VICE NUMBER REGISTER...
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ RELINQUISHMENT EXTENDED TO 12/19; AA TO FILE STATUS REPORT BY 12/19
Docket Date 2022-10-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR TOBIAS B. JACOBY, ESQ.
On Behalf Of CPR Money, LLC
Docket Date 2022-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR MICHAEL J. DELL, ESQ.
On Behalf Of CPR Money, LLC
Docket Date 2022-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO EXTEND AND/OR TOLL OR STAY DEADLINES
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 11/3; AAs SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2022-09-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR, ALTERNATIVELY, FOR ABATEMENT
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/22
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
UNIVERSAL CITY PROPERTY MANAGEMENT III, LLC, OHL HOLDINGS, LLC, THOMAS OVATION I, LLC, PHASE V NORTH, LLC, AND NYSA EB5, LLC VS CPR MONEY, LLC, SAMOHT OVATION, LLC, DAN PALMIER, HIGHWOODS REALTY PARTNERSHIP, HIGHWOODS SERVICES, INC., HAYMARKET INSURANCE COMPANY, ADVANTAGE CAPITAL HOLDINGS, LLC, ET AL. 6D2023-1495 2022-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-009805-O

Parties

Name OHL HOLDINGS, LLC
Role Appellant
Status Active
Name Phase V North, LLC
Role Appellant
Status Active
Name UNIVERSAL CITY PROPERTY MANAGEMENT III LLC
Role Appellant
Status Active
Representations JOHN H. PELZER, ESQ.
Name Thomas Ovation I, LLC
Role Appellant
Status Active
Name NYSA EB5, LLC
Role Appellant
Status Active
Name Andrew Lampert, Esq.
Role Appellee
Status Active
Name Federman Steifman, LLP
Role Appellee
Status Active
Name Highwoods Realty Partnership
Role Appellee
Status Active
Name ABILITY INSURANCE COMPANY
Role Appellee
Status Active
Name Haymarket Insurance Company
Role Appellee
Status Active
Name ADVANTAGE CAPITAL HOLDINGS LLC
Role Appellee
Status Active
Name Samoht Ovation, LLC
Role Appellee
Status Active
Name HIGHWOODS SERVICES, INC.
Role Appellee
Status Active
Name Needham Bank
Role Appellee
Status Active
Name Southern Atlantic Re, Inc.
Role Appellee
Status Active
Name Dan Palmier
Role Appellee
Status Active
Name Jazz Reinsurance Company
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name CPR MONEY LLC
Role Appellee
Status Active
Representations Michael S. Provenzale, MARTIN S. AWERBACH, ESQ., Gary S. Salzman, Michael J. Dell, Jordan Scott Cohen, Tobias B. Jacoby, DARRYL R. GRAHAM, ESQ.

Docket Entries

Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ RELINQUISHMENT EXTENDED TO 12/19; AA TO FILE STATUS REPORT BY 12/19
Docket Date 2022-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ FOR TOBIAS B. JACOBY, ESQ.
On Behalf Of CPR Money, LLC
Docket Date 2024-04-30
Type Order
Subtype Order
Description Upon consideration that this appeal was dismissed by order entered October 11, 2023, and upon further consideration that the mandate issued on November 7, 2023, this Court will take no action on the notice of voluntary dismissal filed November 19, 2023.
View View File
Docket Date 2023-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ UNIVERSITY CITY PROPERTY MGMT III, LLC'S 07/31/23 ORDER RETURNED. REMAILED.
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ NYSA EB5, LLC's 07/31/23 order returned. Forwarding address not available.
Docket Date 2023-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ STARGEL, WHITE AND BROWNLEE, JJ.
Docket Date 2023-10-11
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ No initial brief and no notice of appearance on behalf of corporate appellants having been filed pursuant to this court’s order of July 31, 2023, this appeal is dismissed.
Docket Date 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME PENDING WITHDRAWAL
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ GREENSPOON MARDER, LLP'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SIXTH MOTION TO EXTEND AND/OR TOLL OR STAY DEADLINES AND STATUS REPORT
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The joint motion to extend the relinquishment period for thirty days is granted. The parties shall file a status report to indicate whether the appeal is ready to proceed within thirty days from the date of this order.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FIFTH MOTION TO EXTEND AND/OR TOLL ORSTAY DEADLINES AND STATUS REPORT
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The joint motion to extend the stay or toll the appeal deadlines and related relinquishment for the trial court to rule on the pending motion is granted for a period of thirty days. The parties shall file a status report within thirty days from the date of this order.
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOURTH MOTION TO EXTEND AND/OR TOLL ORSTAY DEADLINES AND STATUS REPORT
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The joint motion to extend the stay or toll the appeal deadlines and related relinquishment for the trial court to rule on the pending motion is granted for a period of thirty days. The parties shall file a status report to indicate if this appeal is ready to proceed within thirty days from the date of this order.
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ THIRD JOINT MOTION TO EXTEND AND/OR TOLL ORSTAY DEADLINES AND STATUS REPORT
On Behalf Of Universal City Property Management III, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STATUS REPORT ACCEPTED; CONCURRENT MOT EOT GRANTED; RELINQUISH PERIOD EXTENDED 2/2/23; AA FILE STATUS REPORT BY 2/2/23
Docket Date 2022-12-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND SECOND JOINT MOTION TO EXTEND AND/OR TOLL ORSTAY DEADLINES
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-LEV APPEAR A/FOREIGN CNSEL ~ MOT'S TO APPEAR PRO HAC VICE GRANTED; ATTY DELL AND ATTY JACOBY W/IN 5 DYS OF RECEIVING PRO HAC VICE NUMBER REGISTER...
Docket Date 2022-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO EXTEND AND/OR TOLL OR STAY DEADLINES
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-09-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR, ALTERNATIVELY, FOR ABATEMENT
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/22
On Behalf Of Universal City Property Management III, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motions to withdraw and for extension of time are granted. Appellants' counsel is relieved of further appellate duties in this case. As corporate appellants are unable to proceed without representation, appellants shall obtain new counsel who shall file a notice of appearance in this court within thirty days from the date of this order. In light of counsel's withdrawal, the time to respond to this court's June 22, 2023 order and to file an initial brief is extended for thirty days from the date of this order. Failure to timely obtain counsel within thirty days may result in dismissal of the appeal.
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' sixth joint motion to extend the stay or toll the appeal deadlines and related relinquishment for the trial court to rule on the pending motion for reconsideration is granted for a period of thirty days from the date of this order. The parties shall file a status report within thirty days from the date of this order indicating with specificity the actions taken in the trial court to obtain a ruling on the motion for reconsideration, detailing any attempts to schedule the matter for hearing and any scheduled dates of those hearings, an update on the status of any other matters hindering resolution of the relinquishment period, and any information on the progress of any settlement negotiations between the parties. The parties' request for a "brief" extension or "temporary" stay is entering its ninth month. Further requests to extend this delay will be disfavored.
Docket Date 2022-10-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ FOR TOBIAS B. JACOBY, ESQ.
On Behalf Of CPR Money, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ UNTIL 11/3; AAs SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-18
Foreign Limited 2020-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State