Search icon

MSP RECOVERY CLAIMS SERIES 44, LLC - Florida Company Profile

Company Details

Entity Name: MSP RECOVERY CLAIMS SERIES 44, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2022 (2 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: M22000015038
FEI/EIN Number NOT APPLICABLE

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

Address: UGLAND HOUSE, C/O ATTESTOR VALUE FUND GP LIMITED, GRAND CAYMAN, KY1-1104, KY
Mail Address: UGLAND HOUSE, C/O ATTESTOR VALUE FUND GP LIMITED, GRAND CAYMAN, KY1-1104, KY
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MSP RECOVERY HOLDING SERIES 01, LLC Manager UGLAND HOUSE, GRAND CAYMAN, KY1-104

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-04-17 - -
REGISTERED AGENT CHANGED 2024-04-17 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
USAA Casualty Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1116 2024-06-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110-CA-01

Parties

Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including thirty (30) days after the issuance of the mandate in case no. 3D21-1790. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 11/19/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-38 days to 10/14/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/10/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply
Description USAA'S Reply in support of its emergency motion to Stay Trial Court Proceedings
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion to Stay
Description By prior order in 3D2024-1056, which is traveling with this appeal, and involves the same trial court proceedings, the Court temporarily stayed all trial court proceedings. The temporary stay, entered on June 20, 2024, in case no. 3D2024-1056, remains in place. Appellees' Notice in Response to Appellants' Emergency Motion to Stay Trial Court Proceedings, filed on June 24, 2024, is noted. Appellants may reply within five (5) days of the date of this Order.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Appellees' Notice in Response to Appellants Second Emergency Motion to Stay Trial Court Proceeding Filed June 24, 2024
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA General Indemnity Company
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Stay
Description USAA Emergency Motion To Stay Trial Court Proceedings
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Partly Consolidate Related Appeals is hereby granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record and same panel only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Partly Consolidate Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11610243
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 30, 2024.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-19 days to 09/03/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Stay
Description Pursuant to this Court's July 8, 2024, Order, issued in case no. 3D2024-1056, which pertains to the same trial court proceeding, the matter is stayed.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1116. Related cases: 3D2024-1056, 3D2021-1198, 3D2021-0748, 3D2021-0191
On Behalf Of USAA Casualty Insurance Company
View View File
USAA Casualty Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1056 2024-06-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42110-CA-01

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name USAA GENERAL INDEMNITY COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Nancy Copperthwaite
Name MSPA Claims I, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Frank Carlos Quesada, Ryan Hy Susman, J. Alfredo Armas

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-22 days to 12/26/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-16 days to 12/02/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-35 days to 10/14/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-24 days to 09/03/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Related Case or Issue
Description Second Amended Notice of Similar or Related Cases
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Related Case or Issue
Description Amended Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024 Granted
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Stay
Description Appellees' Opposition to Appellants' Emergency Motion to Stay Trial Court Proceedings, and Appellants' Reply, are noted. Upon consideration, Appellants' Emergency Motion to Stay Trial Court Proceedings is granted. The trial court proceedings are hereby stayed pending further order of this Court.
View View File
Docket Date 2024-06-27
Type Response
Subtype Reply
Description Appellees' Opposition to Appellants' Emergency Motion to Stay Trial Court Proceedings, and Appellants' Reply, are noted. Upon consideration, Appellants' Emergency Motion to Stay Trial Court Proceedings is granted. The trial court proceedings are hereby stayed pending further order of this Court.
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Partly Consolidate Related Appeals is hereby granted, and it is ordered that the above-referenced appeals are hereby consolidated for the record and same panel only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-21
Type Record
Subtype Appendix
Description Appendix to the Response in Opposition to Motion to Stay
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Emergency Moton to Stay Trial Court Proceedings and Request for Expedited Review
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellants' Emergency Motion to Stay Trial Court Proceedings, the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order to Appellants' Emergency Motion to Stay Trial Court Proceedings. Appellants may file a reply within five (5) days of the filing of the response.
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Trial Court Proceedings
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11514903
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service. Prior cases: 3D2021-1198, 3D2021-0748, 3D2021-0191
On Behalf Of USAA Casualty Insurance Company
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 21, 2024.
View View File
MSP RECOVERY CLAIMS, SERIES LLC, et al., VS COLOPLAST CORP., et al., 3D2022-0191 2022-01-31 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
18-30920

Parties

Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Name SERIES PMPI
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations ROBERT STRONGARONE, Aida M. Landa, Janpaul Portal
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellant
Status Active
Name COLOPLAST MANUFACTURING US, LLC
Role Appellee
Status Active
Name COLOPLAST CORP.
Role Appellee
Status Active
Representations Andrew R. Kruppa, JENNIFER C. KANE, AUSTIN EVANS, Val Leppert, Amanda E. Preston
Name MENTOR WORLDWIDE, LLC
Role Appellee
Status Active
Name D. MATTHEW ALLEN
Role Amicus - Appellee
Status Active
Name JOSEPH H. LANG, JR.
Role Amicus - Appellee
Status Active
Name WILLIAM W. LARGE
Role Amicus - Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of COLOPLAST CORP.
Docket Date 2022-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave to File an Amici Curiae Brief, filed on June 13, 2022, is granted as stated in the Motion.
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Written Opinion
Docket Date 2023-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of COLOPLAST CORP.
Docket Date 2023-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Supplemental Authority filed by Appellee on January 4, 2023, and noting that the Notice does not comply with the requirements of Florida Rule of Appellate Procedure 9.225, the Notice is hereby stricken. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Stricken)
On Behalf Of COLOPLAST CORP.
Docket Date 2022-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS' RESPONSE TO PLAINTIFFS' MOTION FORCLARIFICATION AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of COLOPLAST CORP.
Docket Date 2022-11-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR CLARIFICATION AND ISSUANCE OF A WRITTEN OPINION *See Opinion issued 1/11/23
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF WRITTEN OPINION *See Opinion issued 1/11/23
On Behalf Of COLOPLAST CORP.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *OPINION WITHDRAWN, See Opinion issued 1/11/23
Docket Date 2022-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COLOPLAST CORP.
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellants’ Motion to Strike Amici Curiae Brief, filed on June 23, 2022, is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, THE PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICE REFORM INSTITUTE TO MOTION TO STRIKE AMICI CURIAE BRIEF
On Behalf Of JOSEPH H. LANG, JR.
Docket Date 2022-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKEAMICI CURIAE BRIEF OF THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, THE PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICEREFORM INSTITUTE IN SUPPORT OF APPELLEES
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OFTHE CHAMBER OF COMMERCE OF THE UNITED STATES OFAMERICA, THE PHARMACEUTICAL RESEARCH ANDMANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICEREFORM INSTITUTE FOR LEAVE TO FILE AMICI CURIAE BRIEF
On Behalf Of COLOPLAST CORP.
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLOPLAST CORP.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLOPLAST CORP.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLOPLAST CORP.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-03-18
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 11, 2022.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Withdrawal 2024-04-17
ANNUAL REPORT 2023-04-27
Foreign Limited 2022-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State