Search icon

STEINGER, GREENE & FEINER, LLC

Company Details

Entity Name: STEINGER, GREENE & FEINER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2022 (3 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: M22000003868
FEI/EIN Number 874170989
Address: 2198 e camelback rd, PHOENIX, AZ, 85016, US
Place of Formation: ARIZONA

Agent

Name Role Address
BIRKEN, ESQ SHAWN L Agent 2727 NW 62ND ST, FT LAUDERDALE, FL, 33309

Managing Member

Name Role Address
STEINGER MICHAEL S Managing Member 20 EAST THOMAS RD #2200, PHOENIX, AZ, 85012

Member

Name Role Address
GREENE SEAN J Member 20 EAST THOMAS RD #2200, PHOENIX, AZ, 85012
FEINER MICHAEL A Member 20 EAST THOMAS RD #2200, PHOENIX, AZ, 85012

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 2198 e camelback rd, #300, PHOENIX, AZ 85016 No data

Court Cases

Title Case Number Docket Date Status
STEINGER & ISCOE, P.A. d/b/a STEINGER GREENE & FEINER VS JASON CONNELLY 4D2022-3435 2022-12-29 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
502022CA007253MB

Parties

Name STEINGER & ISCOE, P.A.
Role Appellant
Status Active
Representations Steven M. Katzman, Craig A. Rubinstein
Name STEINGER, GREENE & FEINER, LLC
Role Appellant
Status Active
Name Jason Connelly
Role Appellee
Status Active
Representations Cathleen Scott
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 27, 2023 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s January 13, 2023, and appellee’s February 13, 2023 motions for attorney’s fees are determined to be moot.
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-02-23
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 02/23/2023)
On Behalf Of Jason Connelly
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jason Connelly
Docket Date 2023-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jason Connelly
Docket Date 2023-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2023-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-12-29
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 (2021), 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.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steinger & Iscoe, P.A.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
WITHDRAWAL 2022-06-21
Foreign Limited 2022-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State