Search icon

GREY & MOURIN INVESTMENTS, INC.

Company Details

Entity Name: GREY & MOURIN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000066639
FEI/EIN Number 200097031
Address: 1370 NW 16 STREET, MIAMI, FL, 33125
Mail Address: 1370 NW 16 STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREY JASON Agent 1370 NW 16 STREET, MIAMI, FL, 33125

Director

Name Role Address
GREY JASON Director 1370 NW 16 STREET, MIAMI, FL, 33125
MOURIN JUAN Director 1370 NW 16 STREET, MIAMI, FL, 33125

Vice President

Name Role Address
GREY JASON Vice President 1370 NW 16 STREET, MIAMI, FL, 33125
MOURIN JUAN Vice President 1370 NW 16 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1370 NW 16 STREET, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2012-04-30 1370 NW 16 STREET, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1370 NW 16 STREET, MIAMI, FL 33125 No data

Court Cases

Title Case Number Docket Date Status
GREY & MOURIN INVESTMENTS INC., JUAN MOURIN VS OCEAN BANK 2D2013-4451 2013-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-059867

Parties

Name JUAN MOURIN
Role Appellant
Status Active
Name GREY & MOURIN INVESTMENTS, INC.
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
Name OCEAN BANK
Role Appellee
Status Active
Representations PETER A. TAPPERT, ESQ., GRANT WILLIAMS ALLEY, CITY ATTORNEY, OMAR J. ARCIA, ESQ., LUIS R. LASA, I I I, ESQ., BESHOY RIZK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED APPENDIX TO THE ANSWER BRIEF
On Behalf Of OCEAN BANK
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2014-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Beshoy Rizk, Esq.
Docket Date 2014-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2014-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
Docket Date 2014-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-02-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB- Ans brief due
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OCEAN BANK
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD THOMPSON
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-11-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2013-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam and Black
Docket Date 2013-11-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ see order in 13-3676
Docket Date 2013-11-12
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-3677, 13-3678
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ as additional counsel and designation of email address
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
Docket Date 2013-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of OCEAN BANK
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 13-3676, 13-3677 AND 13-3678
On Behalf Of OCEAN BANK
Docket Date 2013-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-initial brief due 12-02-13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-19
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Final Judgment; 7/26/2013; J. James Thompson
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause with attachments (amended notice of appeal to be certified by lower court) 13-4452
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 9/24/2013
Docket Date 2013-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREY & MOURIN INVESTMENTS
GREY & MOURIN INVESTMENTS INC., JASON GREY VS OCEAN BANK 2D2013-3677 2013-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-59796

Parties

Name GREY & MOURIN INVESTMENTS, INC.
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ., MICHAEL L. BECKMAN, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
Name JASON GREY
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations BESHOY RIZK, ESQ., PETER A. TAPPERT, ESQ., MARK MORIARTY, ESQ., LUIS R. LASA, I I I, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2014-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2014-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN BANK
Docket Date 2014-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
Docket Date 2014-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ mailed notice of remailing to Lasa w/copy of order to 1200 Brickell Avenue, Ste. 2000, Miami, Florida 33131-3257 04-14-14
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN BANK
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 02-26-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-27-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD THOMPSON
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ DUPLICATE FILING OF THE IB FROM 12/2/13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-11-12
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-3677, 13-3678
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
Docket Date 2013-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of OCEAN BANK
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 13-3676, 13-3678
On Behalf Of OCEAN BANK
Docket Date 2013-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motions are stricken
Docket Date 2013-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-initial brief due 12-02-13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ as moot
Docket Date 2013-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Judment on Foreclosure; J. James Thompson; 6/14/2013 (attached to e-response)
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF ALL NOTICES AND PAPERS
On Behalf Of OCEAN BANK
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-08-30
Type Response
Subtype Response
Description RESPONSE ~ to 8/5/2013 Order to Show Cause ( Amended Notice of Appeal and Final Judgment attached)
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREY & MOURIN INVESTMENTS
GREY & MOURIN INVESTMENTS INC., JASON GREY VS OCEAN BANK 2D2013-3676 2013-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-59811

Parties

Name JASON GREY
Role Appellant
Status Active
Name GREY & MOURIN INVESTMENTS, INC.
Role Appellant
Status Active
Representations MICHAEL L. BECKMAN, ESQ., MARCUS W. VILES, ESQ., ALEXANDER BROCKMEYER, ESQ., BRETT POWELL, ESQ., P. BRANDON PERKINS, ESQ.
Name OCEAN BANK
Role Appellee
Status Active
Representations BESHOY RIZK, ESQ., LUIS R. LASA, I I I, ESQ., PETER A. TAPPERT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2014-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2014-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMETAL RECORD
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN BANK
Docket Date 2014-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
Docket Date 2014-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ mailed notice of remailing to Lasa w/copy of order to 1200 Brickell Avenue, Ste. 2000, Miami, Florida 33131-3257 04-14-14
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Beshoy Rizk, Esq.
On Behalf Of OCEAN BANK
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 02-26-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-27-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD THOMPSON
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-11-12
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-3677, 13-3678
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT
Docket Date 2013-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 13-3677, 13-3678
On Behalf Of OCEAN BANK
Docket Date 2013-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motions are stricken
Docket Date 2013-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "stricken"
On Behalf Of OCEAN BANK
Docket Date 2013-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-initial brief due 12-02-13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ as moot
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2013-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Judgment of Foreclosure; J. James Thompson; 6/14/2013 (attached to e-response)
Docket Date 2013-08-30
Type Response
Subtype Response
Description RESPONSE ~ to 08/05/2013 Order to Show Cause (amended notice of appeal and final judgment attached)
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-08-05
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Discharged 9/4/2013
Docket Date 2013-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREY & MOURIN INVESTMENTS INC., JASON GREY VS OCEAN BANK 2D2013-3678 2013-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-59864

Parties

Name GREY & MOURIN INVESTMENTS, INC.
Role Appellant
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ., MARCUS W. VILES, ESQ., MICHAEL L. BECKMAN, ESQ.
Name JASON GREY
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations CODY B. VAUGHAN - BIRCH, ESQ., LUIS R. LASA, I I I, ESQ., PETER A. TAPPERT, ESQ., BESHOY RIZK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2014-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLMENTAL RECORD
Docket Date 2014-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
Docket Date 2014-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ mailed notice of remailing to Lasa w/copy of order to 1200 Brickell Avenue, Ste. 2000, Miami, Florida 33131-3257 04-14-14
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- initial brief due 12-02-13
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2014-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD
On Behalf Of OCEAN BANK
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 02-26-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-27-14
On Behalf Of OCEAN BANK
Docket Date 2013-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD THOMPSON
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-11-12
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 13-3677, 13-3678
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
Docket Date 2013-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 13-3676, 13-3677,
On Behalf Of OCEAN BANK
Docket Date 2013-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
On Behalf Of OCEAN BANK
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OCEAN BANK
Docket Date 2013-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motions are stricken
Docket Date 2013-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OCEAN BANK
Docket Date 2013-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ "STRICKEN"
On Behalf Of OCEAN BANK
Docket Date 2013-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ as moot
Docket Date 2013-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Judgment on Foreclosure; J. Thompson; 6/14/2013 (attached to e-response)
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF ALL NOTICES AND PAPERS
On Behalf Of OCEAN BANK
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GREY & MOURIN INVESTMENTS
Docket Date 2013-08-30
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause (amended notice of appeal and final judgment attached)
Docket Date 2013-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREY & MOURIN INVESTMENTS

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State