Entity Name: | OPPENHEIMER & CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Jul 1984 (41 years ago) |
Branch of: | OPPENHEIMER & CO. INC., NEW YORK (Company Number 96185) |
Document Number: | P02616 |
FEI/EIN Number | 135657518 |
Address: | 85 BROAD STREET, NEW YORK, NY, 10004, US |
Mail Address: | 85 BROAD STREET, NEW YORK, NY, 10004, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lowenthal Albert G | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
Lowenthal Robert | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
Benedetto John | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
Watkins Brad | Director | 85 BROAD STREET, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
McNamara Dennis P | Secretary | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2007-10-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2003-09-15 | OPPENHEIMER & CO. INC. | No data |
REINSTATEMENT | 2000-11-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1994-03-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
NAME CHANGE AMENDMENT | 1989-10-05 | FAHNESTOCK & CO., INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN FRANCIS CARROLL, Appellant(s) v. OPPENHEIMER & CO., INC., Appellee(s). | 4D2024-0393 | 2024-02-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Francis Carroll |
Role | Appellant |
Status | Active |
Representations | Jennifer Carroll |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | OPPENHEIMER & CO. INC. |
Role | Appellee |
Status | Active |
Representations | Cory S. Zadanosky |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
Docket Date | 2024-09-23 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to October 25, 2024 |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Oppenheimer & Co., Inc. |
Docket Date | 2024-08-21 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 days to 9/25/24 |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
Docket Date | 2024-07-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-06-24 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 days to 7/24/24 |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-05-22 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO 6/24/24 |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-04-23 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO 5/23/24 |
Docket Date | 2024-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-03-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 1,322 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-02-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | John Francis Carroll |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-31 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Motion for Attorney's Fees |
On Behalf Of | Oppenheimer & Co., Inc. |
Docket Date | 2024-12-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-12-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDERED that Appellant's November 25, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
View | View File |
Docket Date | 2024-10-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D16-1476 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CP003698XXXXNB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D16-1478 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CP002815XXXXNB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D16-1449 |
Parties
Name | Eliot Ivan Bernstein |
Role | Petitioner |
Status | Active |
Name | OPPENHEIMER & CO. INC. |
Role | Respondent |
Status | Active |
Name | JP MORGAN CHASE & CO. |
Role | Respondent |
Status | Active |
Name | CHICAGO TITLE LAND TRUST COMPANY |
Role | Respondent |
Status | Active |
Representations | David Lanciotti |
Name | OPPENHEIMER TRUST COMPANY |
Role | Respondent |
Status | Active |
Representations | DENNIS MCNAMARA, HUNT WORTH |
Name | WILMINGTON TRUST CORPORATION |
Role | Respondent |
Status | Active |
Name | LEGACY BANK OF FLORIDA |
Role | Respondent |
Status | Active |
Name | ADR & MEDIATIONS SERVICES, LLC |
Role | Respondent |
Status | Active |
Representations | Diana Lewis |
Name | BANK OF AMERICA CORPORATION |
Role | Respondent |
Status | Active |
Name | LIFE INSURANCE CONCEPTS, L.L.C. |
Role | Respondent |
Status | Active |
Name | HON. JOHN LUTHER PHILLIPS, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-15 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 02/14/2017; RETURN TO SENDER, FORWARD TIME EXPIRED; NO FORWARDING ADDRESS (PLACED WITH FILE) |
On Behalf Of | OPPENHEIMER TRUST COMPANY |
Docket Date | 2017-02-27 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 02/14/2017; RETURN TO SENDER, FORWARD TIME EXPIRED; NO FORWARDING ADDRESS (PLACED WITH FILE) |
On Behalf Of | OPPENHEIMER TRUST COMPANY |
View | View File |
Docket Date | 2017-02-14 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2017-02-14 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2017-02-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Eliot Ivan Bernstein |
View | View File |
Date of last update: 02 Feb 2025
Sources: Florida Department of State